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 Jeskaren Singh

    Related profiles found in government register
  • Mr Jeskaren Singh
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 1
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 2
    • icon of address Suite 12, 49 Vyse Street, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 3
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mahil, Jeskaren Singh
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, WV2 2NW, United Kingdom

      IIF 12
  • Mr Jeskaren Mahil
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 13
  • Mr Jeskaren Mahil
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands Kitchens, 100 High Street, West Bromwich, B70 6JW, England

      IIF 14
  • Mr Jeskaren Singh
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Vyse Street, Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 15
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 19 IIF 20
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, England

      IIF 21
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 24
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 25
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom

      IIF 26
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, WV2 2NW, United Kingdom

      IIF 27
    • icon of address Builders Centre, 372 Bilston Road, Wolverhampton, WV2 2NW, England

      IIF 28
  • Singh, Jeskaren
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 29
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 30
    • icon of address Suite 12, 49 Vyse Street, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 31
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Singh, Jeskaren
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 39
  • Mahil, Jeskaren
    British owner born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 40
  • Mahil, Jeskaren Singh
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, B18 6HF, United Kingdom

      IIF 41
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, West Midlands, B18 6HF, England

      IIF 42
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 43
  • Mahil, Jeskaren Singh
    British quantity surveyor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, West Midlands, B18 6HF, England

      IIF 44
  • Mahil, Jeskaren Singh
    British stock purchase born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Vyse Street, Hockley, Birmingham, B18 6HF, United Kingdom

      IIF 45
  • Mahil, Jeskaren Singh
    British surveyor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 46
  • Mr Jeskaren Mahil
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 47
  • Mahil, Jeskaren Singh
    British

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 48
  • Mahil, Davinder Kaur
    British accountant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Sutton Road, Walsall, WS5 3AH, England

      IIF 49
  • Mahil, Davinder Kaur
    British bookkeeper born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 50
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 51
  • Mahil, Davinder Kaur
    British commercial director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 52
  • Mahil, Davinder Kaur
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 53
  • Mahil, Davinder Kaur
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complete Accounting Uk Ltd, Suite 12, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 54
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 55
    • icon of address Suite 7, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 56
    • icon of address 100, High Street, West Bromwich, B70 6JW, England

      IIF 57
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, United Kingdom

      IIF 58
  • Mrs Davinder Kaur Mahil
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complete Accounting Uk Ltd, Suite 12, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 59
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 60 IIF 61
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 62 IIF 63
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 64
    • icon of address 100, High Street, West Bromwich, B70 6JW, England

      IIF 65
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, United Kingdom

      IIF 66
  • Mahil, Jeskaren
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 67
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 68
  • Singh, Jeskaren
    British commercial director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 69
  • Singh, Jeskaren
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 73
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, England

      IIF 74
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 78
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom

      IIF 79
  • Singh, Jeskaren
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 80
    • icon of address Suite 12, 49 Vyse Street, Jewllery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 81
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, England

      IIF 82
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, United Kingdom

      IIF 83
  • Singh Mahil, Jeskaren
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Sutton Road, Walsall, WS5 3AH, United Kingdom

      IIF 84
    • icon of address 226, Sutton Road, Walsall, West Midlands, WS5 3AH, England

      IIF 85
  • Mahil, Davinder

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, West Midlands, B18 6HF, England

      IIF 86
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 87
  • Kaur Mahil, Davinder

    Registered addresses and corresponding companies
    • icon of address 226, Sutton Road, Walsall, West Midlands, WS5 3AH, England

      IIF 88
  • Singh Mahil, Jeskaren

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 89
child relation
Offspring entities and appointments
Active 40
  • 1
    WORLDWIDE FURNITURE LTD - 2013-01-21
    TRIAIM LIMITED - 2012-10-16
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,674 GBP2015-08-31
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Complete Accounting Uk Ltd, Suite 12 49 Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,037 GBP2021-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    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
  • 4
    icon of address Suite 12 49 Vyse Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 12 49 Vyse Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    TRIAIM (HOLDINGS) LIMITED - 2024-02-13
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 35 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 7 Vyse Street, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 7 49 Vyse Street, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 226 Sutton Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 84 - Director → ME
  • 13
    icon of address Suite 7 49 Vyse Street, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 86 - Secretary → ME
  • 14
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 7 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 372 Bilston Road, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 87 - Secretary → ME
  • 18
    JESS JEWELLERY LIMITED - 2025-05-29
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    WEST MIDLANDS GRANITE LTD - 2017-06-06
    icon of address 372 Bilston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    PRESTIGE GRASS LTD - 2017-06-06
    icon of address 372 Bilston Road, Bilston, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    VOTRE LUXE LIMITED - 2022-09-27
    icon of address Suite 12, 49 Vyse Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 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
  • 26
    icon of address Suite 12, 49 Vyse Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,252 GBP2024-01-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 29
    PRESTIGE STONE LIMITED - 2017-12-04
    INNOVATION STONE LIMITED - 2019-01-30
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    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
  • 31
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 46 - Director → ME
  • 33
    icon of address 372 Bilston Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 49 Vyse Street Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,024 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 35
    INNOVATION KITCHENS LIMITED - 2019-01-30
    WEST MIDLANDS KITCHENS & GRANITE COMPANY LIMITED - 2017-12-04
    icon of address 100 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,538 GBP2024-03-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Suite 7 49 Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 88 - Secretary → ME
  • 40
    icon of address 100 High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    WORLDWIDE FURNITURE LTD - 2013-01-21
    TRIAIM LIMITED - 2012-10-16
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,674 GBP2015-08-31
    Officer
    icon of calendar 2010-02-08 ~ 2013-01-21
    IIF 49 - Director → ME
    icon of calendar 2010-02-08 ~ 2013-01-21
    IIF 89 - Secretary → ME
  • 2
    icon of address Suite 12, 49 Vyse Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,252 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-11-15
    IIF 73 - Director → ME
    icon of calendar 2025-04-15 ~ 2025-04-23
    IIF 39 - Director → ME
    icon of calendar 2023-11-15 ~ 2025-04-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-11-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-15 ~ 2025-04-23
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 3
    INNOVATION KITCHENS LIMITED - 2019-01-30
    WEST MIDLANDS KITCHENS & GRANITE COMPANY LIMITED - 2017-12-04
    icon of address 100 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-03-11 ~ 2019-01-30
    IIF 40 - Director → ME
    icon of calendar 2015-08-28 ~ 2016-03-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-01-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,538 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2023-11-14
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-11-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.