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 Sukhvinder Singh

    Related profiles found in government register
  • Mr Sukhvinder Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 104 Leahurst Crescent, Harborne, Birmingham, West Midlands, B17 0LD, England

      IIF 1
    • 175, Rolfe Street, Unit 6, Smethwick, West Midlands, B66 2AS, England

      IIF 2 IIF 3 IIF 4
  • Mr Surinder Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Soho Road, Birmingham, B21 9ST, England

      IIF 5
    • 111a, Soho Road, Handsworth, Birmingham, B21 9SP, United Kingdom

      IIF 6
  • Mr Surinder Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Gravesend, Kent, DA12 5DX, England

      IIF 7
  • Mr Surinder Singh
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 8
  • Mr Surinder Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lower City Road, Tividale, Oldbury, B69 2HA, England

      IIF 9
  • Mr Surinder Singh
    Indian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Princes Avenue, Greenford, UB6 9BT, England

      IIF 10
  • Mr Surinder Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Grasmere Road, Birmingham, B21 0UP, England

      IIF 11 IIF 12
  • Mr Sukhvinder Singh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368b High Street Harborne, Birmingham, West Midlands, B17 9PY, United Kingdom

      IIF 13
  • Mr Surinder Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vaghela & Co (services) Ltd, Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB

      IIF 14
    • 7a Chiltern Drive, Willenhall, WV13 3QL, England

      IIF 15
  • Singh, Sukhvinder
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rolfe Street, Unit 6, Smethwick, West Midlands, B66 2AS, England

      IIF 16 IIF 17
  • Singh, Sukhvinder
    British company directors born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rolfe Street, Unit 6, Smethwick, West Midlands, B66 2AS, England

      IIF 18
  • Singh, Sukhvinder
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rolfe Street, Unit 6, Entrance Hill Street, Smethwick, B66 2AS, England

      IIF 19
  • Mr Surinder Singh
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Soho Road, Birmingham, B21 9SP, United Kingdom

      IIF 20
    • 81, Grasmere Road, Birmingham, B21 0UL, England

      IIF 21 IIF 22
    • 81 Grasmere Road, Birmingham, West Midlands, B21 0UL, England

      IIF 23
    • 36, Worcester Road, Stourport-on-severn, DY13 9PD, United Kingdom

      IIF 24
  • Mr Surinder Singh
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, England

      IIF 25
    • 40, Scotts Road, Southall, UB2 5DF, United Kingdom

      IIF 26
  • Singh, Surinder
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Soho Road, Birmingham, B21 9ST, England

      IIF 27
    • 111a, Soho Road, Handsworth, Birmingham, B21 9SP, United Kingdom

      IIF 28
    • 766, London Road, Hounslow, TW3 1RS, England

      IIF 29
  • Singh, Surinder
    British whole saler born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208 Holbrook Lane, Coventry, CV6 4DD

      IIF 30
  • Singh, Surinder
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, Middlesex, UB2 5DE, England

      IIF 31
  • Singh, Surinder
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Gravesend, Kent, DA12 5DX, England

      IIF 32
    • 40, Scotts Road, Southall, UB2 5DF, United Kingdom

      IIF 33
  • Singh, Surinder
    British hgv driver born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Scotts Road, Scotts Road, Southall, Middelsex, UB2 5DE, England

      IIF 34
  • Singh, Surinder
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 9 Harvington Drive, Shirley, Solihull, West Midlands, B90 4YN

      IIF 35
  • Singh, Surinder
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 36
    • 9, Harvington Drive, Shirley, Solihull, B90 4YN, England

      IIF 37
  • Singh, Surinder
    British none born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 9, Harvington Drive, Shirley, Solihull, West Midlands, B90 4YN

      IIF 38
  • Singh, Surinder
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Street, Weston-super-mare, Avon, BS23 1SX, United Kingdom

      IIF 39
  • Singh, Surinder
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lower City Road, Tividale, Oldbury, B69 2HA, England

      IIF 40
  • Singh, Sukhvinder
    British engineer born in June 1978

    Registered addresses and corresponding companies
    • 16 Strutt Close, Edgbaston, Birmingham, B15 3PW

      IIF 41
  • Mr Surinder Singh
    Indian born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Scotts Road, Southall, UB2 5DG, United Kingdom

      IIF 42
  • Mr Surinder Singh
    Indian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 175 Rolfe Street, Smethwick, B66 2AS, United Kingdom

      IIF 43
    • Unit H1, 80, Rolfe Street, Smethwick, B66 2AR, England

      IIF 44
  • Mr Surinder Singh
    Indian born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60b, Cardington Square, Hounslow, TW4 6AJ, England

      IIF 45
  • Mr Surinder Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Morley Road, Romford, RM6 6UX, United Kingdom

      IIF 46
  • Mr Surinder Singh
    Indian born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Osbourne Road, Handsworth, Birmingham, B21 9EG, England

      IIF 47
  • Singh, Surinder
    Indian carpenter born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Princes Avenue, Greenford, UB6 9BT, England

      IIF 48
  • Singh, Surinder
    Indian director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Slough Interchange, Whittenham Close, Slough, SL2 5EP, England

      IIF 49
  • Singh, Surinder
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Grasmere Road, Birmingham, B21 0UP, England

      IIF 50 IIF 51
  • Singh, Surinder
    Indian company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 184, Goodman Park, Slough, SL2 5NL, England

      IIF 52
  • Mr. Surinder Singh
    Portuguese born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Lime Street, Wolverhampton, West Midlands, WV3 0EX, United Kingdom

      IIF 53
  • Singh, Sukhvinder
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368b High Street, Harborne, Birmingham, West Midlands, B17 9PY, England

      IIF 54
  • Singh, Surinder
    Indian director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Osborne Road, Handsworth, Birmingham, B21 9EG, England

      IIF 55
  • Singh, Surinder
    Indian director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vaghela & Co (services) Ltd, Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB

      IIF 56
    • 7a Chiltern Drive, Willenhall, WV13 3QL, England

      IIF 57
  • Singh, Surinder
    British company director born in February 1953

    Registered addresses and corresponding companies
    • 60, South Vale, Harrow, Middx, HA1 3PH, Uk

      IIF 58
  • Singh, Surinder
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Soho Road, Handsworth, Birmingham, B21 9SP, United Kingdom

      IIF 59
    • 81, Grasmere Road, Birmingham, B21 0UL, England

      IIF 60 IIF 61
    • 81 Grasmere Road, Birmingham, West Midlands, B21 0UL, England

      IIF 62
    • 36, Worcester Road, Stourport-on-severn, DY13 9PD, United Kingdom

      IIF 63
  • Singh, Surinder
    Indian fabric cutter

    Registered addresses and corresponding companies
    • 81 Grasmere Road, Handsworth, Birmingham, B21 0UL

      IIF 64
  • Singh, Sukhvinder

    Registered addresses and corresponding companies
    • 16 Strutt Close, Edgbaston, Birmingham, B15 3PW

      IIF 65
  • Singh, Surinder
    Indian director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Scotts Road, Southall, Middlesex, UB2 5DG, United Kingdom

      IIF 66
    • 119, Scotts Road, Southall, UB2 5DG, United Kingdom

      IIF 67
  • Singh, Surinder
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 68
  • Singh, Surinder
    Indian company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Morley Road, Romford, RM6 6UX, United Kingdom

      IIF 69
  • Singh, Surinder
    Indian director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Osbourne Road, Handsworth, Birmingham, B21 9EG, England

      IIF 70
  • Singh, Surinder
    Indian director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60b, Cardington Square, Hounslow, TW4 6AJ, England

      IIF 71
  • Singh, Surinder
    Indian director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Kenton Road, Harrow, Middlesex, HA3 8DF, United Kingdom

      IIF 72
    • 175, Rolfe Street, Smethwick, B66 2AS, United Kingdom

      IIF 73
    • Unit 2, 175 Rolfe Street, Smethwick, West Midlands, B66 2AS, United Kingdom

      IIF 74
  • Singh, Surinder, Mr.
    Portuguese director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Lime Street, Wolverhampton, West Midlands, WV3 0EX, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 39
  • 1
    Unit H1, 80 Rolfe Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    57,001 GBP2023-08-31
    Officer
    2010-08-03 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 2
    Unit H1, 80 Rolfe Street, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    12,272 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    100 POINT CAPITAL LTD - 2018-06-13
    368b High Street Harborne, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    111 Soho Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    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
  • 5
    4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 38 - director → ME
  • 6
    2 Cheltenham Close, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,443 GBP2023-11-30
    Officer
    2024-08-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Vaghela & Co (services) Ltd Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2023-11-11 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-11-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    184 Goodman Park, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,541 GBP2021-08-31
    Officer
    2020-03-01 ~ dissolved
    IIF 52 - director → ME
  • 9
    25 Grasmere Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    AMIR ELECTRICAL LIMITED - 2011-05-17
    40 Scotts Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    21,001 GBP2022-06-30
    Officer
    2018-09-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 11
    Justa House, 204-208 Holbrook Lane, Coventry
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 30 - director → ME
  • 12
    81 Grasmere Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    9 Harvington Drive, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 37 - director → ME
  • 14
    FIVE RIVER RESTAURANTS LIMITED - 2001-12-05
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2001-10-17 ~ dissolved
    IIF 35 - director → ME
  • 15
    7a Chiltern Drive, Willenhall, England
    Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-03-23 ~ 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
  • 16
    46 Raleigh Road, Southall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 67 - director → ME
  • 17
    175 Rolfe Street, Entrance Hill Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    25 Grasmere Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    766 London Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 29 - director → ME
  • 20
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    111a Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2016-04-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    29 New Broadway, Hillingdon, Middx, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 31 - director → ME
  • 23
    C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    59 Morley Road, Romford, England
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    40 Scotts Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    68,989 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    36 Worcester Road, Stourport-on-severn, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    81 Grasmere Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    81 Grasmere Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 30
    22 Princes Avenue, Greenford, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 31
    Unit 9, Slough Interchange, Whittenham Close, Slough, England
    Corporate (2 parents)
    Total liabilities (Company account)
    429,246 GBP2023-05-31
    Officer
    2019-09-01 ~ now
    IIF 49 - director → ME
  • 32
    31 Osborne Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,323 GBP2023-02-28
    Officer
    2023-06-07 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    229 Deans Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-08-29 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 34
    310 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 72 - director → ME
  • 35
    60b Cardington Square, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 36
    4 Cooksey Lane, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    175 Rolfe Street, Entrance Hill Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    175 Rolfe Street, Entrance Hill Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 39
    175 Rolfe Street, Unit 6, Entrance Hill Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    6,401 GBP2024-06-30
    Officer
    2018-08-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Unit 1 & 2, Bishop Gate Works, Rolfe Street, Smethwick West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -31,948 GBP2023-07-31
    Officer
    2004-07-01 ~ 2006-07-01
    IIF 64 - secretary → ME
  • 2
    301 Kenton Lane, Harrow, Middx
    Corporate (1 parent)
    Equity (Company account)
    447,230 GBP2023-12-31
    Officer
    2008-08-19 ~ 2008-08-19
    IIF 58 - director → ME
  • 3
    11 Richmond Street, Weston-super-mare, Avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    366,000 GBP2023-07-31
    Officer
    2019-09-01 ~ 2019-10-10
    IIF 39 - director → ME
  • 4
    2 New Street, Smethwick, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    79,818 GBP2023-01-31
    Officer
    2000-08-22 ~ 2001-06-01
    IIF 41 - director → ME
    2000-08-22 ~ 2009-07-31
    IIF 65 - secretary → ME
  • 5
    29 New Broadway, Hillingdon, Middx, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ 2014-02-27
    IIF 68 - director → ME
  • 6
    31 Osborne Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,323 GBP2023-02-28
    Officer
    2019-02-13 ~ 2021-04-23
    IIF 70 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.