logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Maninderijit

    Related profiles found in government register
  • Singh, Maninderijit
    German builder born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Singh, Maninderijit
    German director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Singh, Maninderijit
    German security born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, 120 Wood Lane, Isleworth, TW75FF, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 78, Beresford Road, Southall, London, Middlesex, UB1 1NL, England

      IIF 5
  • Singh, Maninderijit
    German security consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 6
  • Singh, Maninderijit
    German security officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 120 Wood Lane, Isleworth, TW75FF, United Kingdom

      IIF 7
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Singh, Inderjit
    Indian director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Delamere Road, Hayes, Middlesex, UB4 0NL

      IIF 9
  • Mr Maninderijit Singh
    German born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Singh, Inderjit
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British entrepreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Ilford Hill, Ilford, Essex, IG1 2DG

      IIF 14
  • Singh, Inderjit
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Singh, Inderjit
    British managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Balfour Road, Ilford, Essex, IG1 4JE, England

      IIF 16
  • Singh, Inderjit
    British mini cab driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Middleton Gardens, Ilford, Essex, IG2 6DJ

      IIF 17
  • Singh, Inderjit
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Queen Elizabeth Hospital Birmingham, Mindelsohn Way, Edgbaston, Birmingham, B15 2GW, England

      IIF 18
  • Singh, Inderjit
    Irish leased courier born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 19
  • Singh, Inderjit
    Irish nurse born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Arless Way, Birmingham, B17 0RD, United Kingdom

      IIF 20
  • Singh, Inderjit
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clevedon Gardens, Hayes, UB3 1RE, England

      IIF 21
  • Singh, Inderjit
    British courier born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Underwood Road, Handsworth Road, Birmingham, B20 1JR

      IIF 22
  • Singh, Inderjit
    British delivery driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Worcester Lane, Sutton Coldfield, West Midlands, B75 5NL, United Kingdom

      IIF 23
  • Singh, Inderjit
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 27
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 28
    • icon of address 31a-33a, Grove Lane, Birmingham, B21 9ES, England

      IIF 29
    • icon of address 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 30 IIF 31
    • icon of address 132, Worcester Lane, Sutton Coldfield, B75 5NL, England

      IIF 32
    • icon of address 132, Worcester Lane, Sutton Coldfield, West Midlands, B75 5NL, United Kingdom

      IIF 33
  • Singh, Inderjit
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ

      IIF 34
    • icon of address Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ, United Kingdom

      IIF 35
    • icon of address Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, B71 4JZ, United Kingdom

      IIF 36 IIF 37
  • Singh, Inderjit
    Portuguese director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lennox Road, Gravesend, DA11 0EP, United Kingdom

      IIF 38
  • Singh, Inderjit Indy
    British clin-assist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Spooner, 34 Spooner Road Broomhill, Sheffield, S. Yorkshire, S10 5BN, United Kingdom

      IIF 39
  • Singh, Inderjit Indy
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN

      IIF 40
    • icon of address 34, Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN, England

      IIF 41
    • icon of address 34 Spooner Road, Broomhill, Spooner Road, Sheffield, S10 5BN, United Kingdom

      IIF 42
  • Singh, Inderjit
    Indian self employed born in March 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 467, Bearwood Road, Smethwick, West Midlands, B66 4DH, England

      IIF 43
  • Singh, Inderjit
    Indian van driver born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lovell Drive, Stafford, ST16 3SD, England

      IIF 44
  • Singh, Inderjit
    Indian company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 45
    • icon of address 19 Edmund Street, Liverpool, L3 9AH, United Kingdom

      IIF 46
  • Singh, Inderjit
    Indian consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Arcade House, Temple Fortune, London, NW11 7TL

      IIF 47
  • Singh, Inderjit
    Indian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Parkfield Road, Oldbury, West Midlands, B68 8PT, United Kingdom

      IIF 48
    • icon of address 431, Bearwood Road, Smethwick, West Midlands, B66 4DF, England

      IIF 49
  • Singh, Inderjit
    British pharmaceutical consu born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Spooner Road, Broomhill, Sheffield, S10 5BN, England

      IIF 50
  • Singh, Inderjit
    British company director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 51
    • icon of address 601, Duke Street, Glasgow, G31 1PZ

      IIF 52
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 53 IIF 54 IIF 55
    • icon of address Javid, House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 58 IIF 59
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 60 IIF 61
    • icon of address Javid House, 115 Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 62
    • icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 63
  • Singh, Inderjit
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, HU1 2PQ, England

      IIF 88
  • Singh, Inderjit
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Park Street, Hull, HU2 8RR, England

      IIF 89
  • Singh, Inderjit
    British retailer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 - 71, Cardiff Road, Caerphilly, CF83 1FP, Wales

      IIF 90
  • Singh, Inderjit
    Irish nurse born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Baptist End Road, Dudley, DY2 8HZ, England

      IIF 91
  • Singh, Inderjit
    Spanish retailer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 92
  • Singh, Inderjit
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Swallow Wood Road, Swallownest, Sheffield, S26 4SZ, England

      IIF 93
  • Singh, Inderjit
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 94
  • Singh, Inderjit
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 High Holborn, High Holborn, London, WC1V 6BX, England

      IIF 95
  • Singh, Inderjit
    Indian entrepreneur born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Gate House, 246-250 Romford Road, London, E7 9HZ

      IIF 96
  • Singh, Inderjit
    British builder born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Clevedon Gardens, Hounslow, TW5 9TT, England

      IIF 97
  • Singh, Inderjit
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 98
    • icon of address 169, Cheshire Road, Smethwick, B67 6DL, United Kingdom

      IIF 99
    • icon of address Unit 7b, Bill House, 183, Great Bridge Street, West Bromwich, B70 0DJ, United Kingdom

      IIF 100
  • Singh, Inderjit
    British driver born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Cheshire Road, Smethwick, West Midlands, B67 6DL, United Kingdom

      IIF 101
  • Singh, Inderjit
    British van driver born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Cheshire Road, Smethwick, B67 6DL, England

      IIF 102
  • Mr Inderjit Singh
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Mr Inderjit Singh
    Irish born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Arless Way, Birmingham, B17 0RD, United Kingdom

      IIF 104
  • Mr Inderjit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clevedon Gardens, Hayes, UB3 1RE, England

      IIF 105
  • Nijjar, Inderjit Singh
    Canadian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, West Midlands, WS6 7PF, United Kingdom

      IIF 106 IIF 107
    • icon of address 83, Sneyd Lane, Wolverhampton, WV11 2DU, United Kingdom

      IIF 108
  • Nijjar, Inderjit Singh
    Canadian manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kingfisher Grove, Willenhall, West Midlands, WV12 5HG, England

      IIF 109
  • Singh, Inderjit
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 13 Birmingham Road, Great Barr, Birmingham, B43 6NN

      IIF 110
  • Singh, Inderjit
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 111
  • Singh, Inderjit
    British building contractor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 27-28 Windmill Street, Gravesend, Kent, DA12 1AX, England

      IIF 112
  • Singh, Inderjit
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Inderjit Singh Nijjar
    Canadian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 116 IIF 117
  • Mr Inderjit Singh
    Canadian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 118
  • Singh, Maninderijit

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
  • Mr Inderjit Singh
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 120 IIF 121
  • Mr Inderjit Singh
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Cheshire Road, Smethwick, B67 6DL, England

      IIF 122
    • icon of address 169, Cheshire Road, Smethwick, B67 6DL, United Kingdom

      IIF 123 IIF 124 IIF 125
    • icon of address Unit 7b, Bill House, 183, Great Bridge Street, West Bromwich, B70 0DJ, United Kingdom

      IIF 126
  • Singh, Inderjit
    British

    Registered addresses and corresponding companies
    • icon of address 1a, Arcade House, Temple Fortune, London, NW11 7TP

      IIF 127
    • icon of address Citygate House, 246-250 Romford Road, London, E7 9HP

      IIF 128
  • Singh, Inderjit Indy
    British director

    Registered addresses and corresponding companies
    • icon of address 34 Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN

      IIF 129 IIF 130
  • Mr Inderjit Indy Singh
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN, England

      IIF 131
    • icon of address 34 Spooner Road, Broomhill, Spooner Road, Sheffield, S10 5BN, United Kingdom

      IIF 132
  • Mr Inderjit Singh
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ, United Kingdom

      IIF 133
  • Mr Inderjit Singh
    Portuguese born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lennox Road, Gravesend, DA11 0EP, United Kingdom

      IIF 134
  • Singh, Inderjit

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 135
  • Inderjit Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 136
  • Mr Inderjit Singh
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 137
    • icon of address 104, Balfour Road, Ilford, Essex, IG1 4JE, England

      IIF 138
  • Mr Inderjit Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 - 71, Cardiff Road, Caerphilly, CF83 1FP, Wales

      IIF 139
    • icon of address Flat 3, 27 Park Street, Hull, HU2 8RR, England

      IIF 140
    • icon of address Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, HU1 2PQ, England

      IIF 141
  • Mr Inderjit Singh
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lovell Drive, Stafford, ST16 3SD, England

      IIF 142
  • Mr Inderjit Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Swallow Wood Road, Swallownest, Sheffield, S26 4SZ, England

      IIF 143
  • Mr Inderjit Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 148
    • icon of address 31a-33a, Grove Lane, Birmingham, B21 9ES, England

      IIF 149
    • icon of address 132, Worcester Lane, Sutton Coldfield, B75 5NL, United Kingdom

      IIF 150
  • Mr Inderjit Singh
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 151
  • Mr Inderjit Singh
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lennox Road, Gravesend, DA11 0ER, England

      IIF 152 IIF 153 IIF 154
    • icon of address Suite 3, 27-28 Windmill Street, Gravesend, Kent, DA12 1AX, England

      IIF 155
  • Nijjar, Inderjit Singh
    Canadian builder born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 156
  • Nijjar, Inderjit Singh
    Canadian manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 157 IIF 158
  • Nijjar, Inderjit Singh
    Canadian transport born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fullard House, Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 159 IIF 160
  • Inderjit Singh
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Spooner Road, Broomhill, Sheffield, S10 5BN, England

      IIF 161
  • Mr Inderjit Singh
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Arcade House, Temple Fortune, London, NW11 7TL

      IIF 162
  • Mr Inderjit Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Delamere Road, Hayes, Middlesex, UB4 0NL

      IIF 163
  • Mr Inderjit Singh
    Indian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Parkfield Road, Oldbury, West Midlands, B68 8PT, United Kingdom

      IIF 164
    • icon of address 431, Bearwood Road, Smethwick, B66 4DF, England

      IIF 165
  • Mr Inderjit Singh
    Irish born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Baptist End Road, Dudley, DY2 8HZ, England

      IIF 166
  • Mr Inderjit Singh
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 167
  • Mr Inderjit Singh
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Inderjit Singh
    British born in September 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 190
  • Mr Inderjit Singh Nijjar
    Canadian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 191
    • icon of address 47, Kingfisher Grove, Willenhall, West Midlands, WV12 5HG

      IIF 192
    • icon of address Fullard House, Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 193 IIF 194
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 104 Balfour Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 1997-12-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 132 Worcester Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,787 GBP2024-02-28
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 132 Worcester Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 5
    AG VAN HIRE LTD - 2023-10-27
    icon of address 33a Grove Lane, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 93 Baptist End Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 High Holborn High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 95 - Director → ME
  • 8
    icon of address 33a Grove Lane, Handsworth, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 33a Grove Lane, Handsworth, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BESTA LTD
    - now
    NICK GILL TRANSPORT LTD - 2018-11-13
    icon of address 1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 11
    icon of address 34 Spooner, 34 Spooner Road Broomhill, Sheffield, S. Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address The Bridge House, Mill Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248,876 GBP2024-06-30
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34 Spooner Road, Broomhill, Spooner Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 14
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 71 - Director → ME
  • 15
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 16
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,000 GBP2021-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 50 Lennox Road, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 20
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -509,384 GBP2015-03-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 55 - Director → ME
  • 21
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,214 GBP2018-06-30
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 31a-33a Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,917 GBP2020-03-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 81 - Director → ME
  • 25
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 181 - Has significant influence or controlOE
  • 26
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 185 - Has significant influence or controlOE
  • 27
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 186 - Has significant influence or controlOE
  • 28
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 184 - Has significant influence or controlOE
  • 29
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 182 - Has significant influence or controlOE
  • 30
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 187 - Has significant influence or controlOE
  • 31
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 189 - Has significant influence or controlOE
  • 32
    icon of address Silverwells House, 114 Cadzow Street, Hamilton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 64 - Director → ME
  • 33
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    PHARMACY@QEHB LTD - 2024-09-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 35
    icon of address 78 Beresford Road, Southall, London, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 5 - Director → ME
  • 36
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 51 - Director → ME
  • 37
    icon of address 75 Parkfield Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 38
    icon of address 75 Parkfield Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 39
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -383,333 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 28 Lennox Road, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Has significant influence or control over the trustees of a trustOE
  • 41
    icon of address 21 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,570 GBP2023-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 42
    icon of address 6 Clevedon Gardens, Hayes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 43
    icon of address 47 Kingfisher Grove, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 109 - Director → ME
  • 44
    icon of address 33a Grove Lane, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 45
    icon of address 169 Cheshire Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,036 GBP2023-05-31
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 24-25 New River Retail Property, Property Centre, Prospect Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,254 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 5 Lovell Drive, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,398 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 50 Lennox Road, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 49
    icon of address 50 Lennox Road, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 50
    icon of address 34 Spooner Road, Broomhill, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 7b, Bill House, 183 Great Bridge Street, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 169 Cheshire Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-08-11 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-10 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 53
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 54
    icon of address 12 Swallow Wood Road, Swallownest, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 55
    icon of address 19 Edmund Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,800 GBP2024-06-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 46 - Director → ME
  • 56
    icon of address 35 Clevedon Gardens, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 97 - Director → ME
  • 57
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 60 - Director → ME
  • 58
    icon of address 169 Cheshire Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 59
    icon of address Suite 3 27-28 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,906 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 60
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,315 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 61
    icon of address 4385, 08227361: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,527 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Pargat House, 40 Birmingham Road, West Bromwich
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 34 - Director → ME
  • 63
    icon of address Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 37 - Director → ME
  • 64
    icon of address Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,122,839 GBP2019-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 36 - Director → ME
  • 65
    PHARMACY@QEHB LIMITED - 2024-05-07
    SHOO 527 LIMITED - 2011-04-15
    icon of address Level 1 Queen Elizabeth Hospital Birmingham, Mindelsohn Way, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 18 - Director → ME
  • 66
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 178 - Has significant influence or controlOE
  • 67
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 175 - Has significant influence or controlOE
  • 68
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 176 - Has significant influence or controlOE
  • 69
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 61 - Director → ME
  • 70
    icon of address Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 71
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 177 - Has significant influence or controlOE
  • 72
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 179 - Has significant influence or controlOE
  • 73
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 180 - Has significant influence or controlOE
  • 74
    icon of address 11 Arless Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 75
    icon of address Pargat House, 40 Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 63 - Director → ME
  • 77
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 78 - Director → ME
  • 78
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 79
    icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 79 - Director → ME
  • 80
    icon of address 37 Underwood Road, Handsworth Wood, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 81
    icon of address 467 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 43 - Director → ME
  • 82
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 83
    icon of address Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    icon of address C/o Bannerman Johnstone Maclay, 213 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2004-08-27
    IIF 40 - Director → ME
    icon of calendar 2003-05-15 ~ 2004-08-27
    IIF 129 - Secretary → ME
    icon of calendar 2002-09-11 ~ 2002-11-12
    IIF 130 - Secretary → ME
  • 2
    icon of address 1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,787 GBP2024-02-28
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-31
    IIF 25 - Director → ME
    icon of calendar 2018-05-01 ~ 2019-08-01
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-08-31
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Fullard House, Neachells Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2021-01-31
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-10-08
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 4
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2012-11-08
    IIF 14 - Director → ME
  • 5
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-11-09
    IIF 74 - Director → ME
  • 6
    icon of address 240 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-07-15
    IIF 28 - Director → ME
  • 7
    icon of address 178 Merton High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2012-01-15
    IIF 6 - Director → ME
  • 8
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-30 ~ 2013-07-24
    IIF 3 - Director → ME
  • 9
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-18
    IIF 68 - Director → ME
  • 10
    DMS CONSULT LIMITED - 2016-09-29
    icon of address 1a Arcade House, Temple Fortune, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,440,311 GBP2016-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-30
    IIF 47 - Director → ME
    icon of calendar 2016-09-29 ~ 2016-09-30
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 162 - Has significant influence or control OE
  • 11
    MOCCHA CAFE 1 LIMITED - 2023-10-10
    icon of address 69-71 Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-21
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 139 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2014-09-09
    IIF 157 - Director → ME
  • 13
    icon of address 64 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-08-05
    IIF 92 - Director → ME
  • 14
    icon of address 6 Great West Road, Brentford, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-17 ~ 2020-03-19
    IIF 8 - Director → ME
    icon of calendar 2019-10-17 ~ 2020-03-19
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-03-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    icon of address 45a Featherstone Road, Southall, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-11 ~ 2020-03-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-03-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    icon of address Rex House, Hampton Road West, Hanworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2013-01-13
    IIF 7 - Director → ME
  • 17
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-09-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-11-01
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 18
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-11-09
    IIF 65 - Director → ME
  • 19
    JOY SUPRA LIMITED - 2016-09-29
    icon of address City Gate House, 246-250 Romford Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,046,205 GBP2016-05-31
    Officer
    icon of calendar 2014-09-08 ~ 2016-09-30
    IIF 96 - Director → ME
    icon of calendar 2016-09-29 ~ 2016-09-30
    IIF 128 - Secretary → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-03 ~ 2017-02-28
    IIF 2 - Director → ME
  • 21
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-09-12
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-01-03
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 22
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-18
    IIF 69 - Director → ME
  • 23
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,850 GBP2017-05-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-09-18
    IIF 52 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-06-07
    IIF 58 - Director → ME
    icon of calendar 2012-05-09 ~ 2015-01-22
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-09-18
    IIF 173 - Has significant influence or control OE
  • 24
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ 2015-11-09
    IIF 66 - Director → ME
  • 25
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,315 GBP2017-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2018-01-15
    IIF 32 - Director → ME
  • 26
    icon of address 4385, 08227361: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,527 GBP2016-09-30
    Officer
    icon of calendar 2012-09-25 ~ 2017-10-25
    IIF 108 - Director → ME
  • 27
    icon of address Pargat House, 40 Birmingham Road, West Bromwich
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-04-30
    IIF 110 - Director → ME
  • 28
    BESTA CARE & HOUSING LIMITED - 2019-04-26
    icon of address 132 Worcester Lane, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,095 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2019-04-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-04-12
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ 2016-05-18
    IIF 62 - Director → ME
  • 30
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-09-08
    IIF 190 - Has significant influence or control OE
  • 31
    MDS FILMS LIMITED - 2019-11-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,444,544 GBP2024-05-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-09-09
    IIF 158 - Director → ME
  • 32
    icon of address 14a Marion Crescent, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2020-11-16
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-11-16
    IIF 194 - Right to appoint or remove directors OE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-04 ~ 2018-07-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-06-05
    IIF 10 - Has significant influence or control OE
  • 34
    icon of address 7 Amwell View, 591a New North Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-11-10
    IIF 17 - Director → ME
  • 35
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-05-21
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
  • 36
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-01
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 37
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-04-23 ~ 2015-06-22
    IIF 19 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.