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

Sukhjinder Singh

    Related profiles found in government register
  • Sukhjinder Singh
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 1
  • Mr Sukhjinder Singh
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17d, Meadowside Close, Great Barr, Birmingham, B43 6BP, England

      IIF 2
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 3
    • icon of address 17d, Meadowside Close, Great Barr, Birmingham, B43 6BP, England

      IIF 4
    • icon of address 85, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 5
  • Mr Sukhjinder Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cheshire Road, Smethwick, B67 6DN, England

      IIF 6
  • Mr Sukjinder Sanghera
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Birmingham, Erdington, B23 6DX, United Kingdom

      IIF 7
  • Mr Sukhijinderjit Sanghera
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD

      IIF 8
  • Mr Sukhjinder Singh
    Indian born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beaconsfield Street, West Bromwich, B71 1PU, England

      IIF 9
  • Mr Sukhjinder Singh
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mansfield Road, Bradford, BD8 7LY, England

      IIF 10
  • Mr Sukhjinder Singh
    Italian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Loxdale Sidings, Bilston, WV14 0TR, England

      IIF 11
  • Sanghera, Sukhjinderjit Singh
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Reddicap Heath Road, Sutton Coldfield, B75 7ET, United Kingdom

      IIF 12
  • Sanghera, Sukhjinderjit Singh
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 -183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 13
    • icon of address 293 Reddicap Heath Road, Reddicap Heath Road, Sutton Coldfield, B75 7ET, England

      IIF 14
    • icon of address Jet Garage, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET

      IIF 15
  • Singh, Sukhjinder
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 16
  • Singh, Sukhjinder
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 17
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 18
    • icon of address 17d, Meadowside Close, Great Barr, B43 6BP, England

      IIF 19
  • Singh, Sukhjinder
    British manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17d, Meadowside Close, Great Barr, Birmingham, B43 6BP, England

      IIF 20
  • Sanghera, Sukjinderjit Singh
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 21
  • Mr Sukhjinderjit Singh Sanghera
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 -183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 22
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 23
    • icon of address 293 Reddicap Heath Road, Reddicap Heath Road, Sutton Coldfield, B75 7ET, England

      IIF 24
    • icon of address Jet Garage, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET

      IIF 25
  • Mr Sukjinderjit Singh Sanghera
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 26
  • Sanghera, Sukhijinderjit
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD

      IIF 27
  • Singh, Sukhjinder
    British manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cheshire Road, Smethwick, B67 6DN, England

      IIF 28
  • Mr Sukhjinder Singh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cheshire Road, Smethwick, Birmingham, B67 6DN, United Kingdom

      IIF 29
  • Sanghera, Sukhjinderjit Singh
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 8 Carpenter Road, Edgbaston, Birmingham, West Midlands, B15 2JT

      IIF 30 IIF 31
  • Sanghera, Sukhjinderjit Singh
    British grocery retailer born in July 1970

    Registered addresses and corresponding companies
    • icon of address 8 Carpenter Road, Edgbaston, Birmingham, West Midlands, B15 2JT

      IIF 32
  • Singh, Sukhjinder
    Indian businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cape Hill, Smethwick, West Midlands, B66 4PB, United Kingdom

      IIF 33
  • Singh, Sukhjinder
    Indian director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beaconsfield Street, West Bromwich, B71 1PU, England

      IIF 34 IIF 35
  • Singh, Sukhjinder
    Indian director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mansfield Road, Bradford, BD8 7LY, England

      IIF 36
  • Singh, Sukhjinder
    Italian director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Loxdale Sidings, Bilston, WV14 0TR, England

      IIF 37
  • Sanghera, Sukhjinderjit Singh
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, - 183, Summer Road Erdington, Birmingham, B23 6DX

      IIF 38
    • icon of address 181, - 183, Summer Road Erdington, Birmingham, B23 6DX, England

      IIF 39
    • icon of address 181-183, Summer Road, Birmingham, Erdington, B23 6DX, United Kingdom

      IIF 40
    • icon of address 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 44 IIF 45 IIF 46
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, United Kingdom

      IIF 51 IIF 52
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD

      IIF 53
    • icon of address Unit 21, Birch Road, Witton, Birmingham, West Midlands, B6 7DD, England

      IIF 54
    • icon of address 16 Featherston Road, Streetly, Sutton Coldfield, B74 3JN

      IIF 55 IIF 56 IIF 57
    • icon of address 68-68a, Reddicap Hill, Sutton Coldfield, B75 7BG

      IIF 60
    • icon of address Unit 21, Birch Road, Witton, Birmingham, B6 7DD

      IIF 61
  • Sanghera, Sukhjinderjit Singh
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Reddicap Heath Road, C/o Jet Garage, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 62
    • icon of address 293, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 63
    • icon of address Jet Garage, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 64
    • icon of address Why Not Shop, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 65
  • Sanghera, Sukhjinderjit Singh
    British retail born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burns & Co Accountant, 181 - 183 Summer Road, Birmingham, B23 6DX, England

      IIF 66
    • icon of address Burns & Co Accountant 181 - 183 Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 67
    • icon of address Burns & Co Accountant 181 - 183 Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 68
    • icon of address 293, Reddicap Heath Road, Sutton Coldfield, B75 7ET, England

      IIF 69
    • icon of address 3 Luttrell Rd, 3 Luttrell Rd, 3 Luttrell Rd, Sutton Coldfield, B74 2SR, England

      IIF 70
  • Singh, Sukjinder
    British

    Registered addresses and corresponding companies
    • icon of address 85 Brisbane Road, Smethwick, West Midlands, B67 7AR

      IIF 71
  • Singh, Sukjinder
    British restaurateur born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Brisbane Road, Smethwick, Birmingham, B67 7AR, England

      IIF 72
  • Mr Sukhjinderjit Singh Sanghera
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 73 IIF 74 IIF 75
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, United Kingdom

      IIF 78 IIF 79
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD

      IIF 80
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 81
    • icon of address Burns & Co Accountant, 181 - 183 Summer Road, Birmingham, B23 6DX, England

      IIF 82
    • icon of address Burns & Co Accountant 181 - 183 Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 83
    • icon of address Burns & Co Accountant 181 - 183 Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 84
    • icon of address 293, Reddicap Heath Road, C/o Jet Garage, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 85
    • icon of address 293, Reddicap Heath Road, Sutton Coldfield, B75 7ET, England

      IIF 86
    • icon of address 293, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 87
    • icon of address 3 Luttrell Rd, 3 Luttrell Rd, 3 Luttrell Rd, Sutton Coldfield, B74 2SR, England

      IIF 88
    • icon of address 68-68a, Reddicap Hill, Sutton Coldfield, B75 7BG

      IIF 89
    • icon of address Jet Garage, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 90
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 91
    • icon of address Why Not Shop, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ET, United Kingdom

      IIF 92
  • Sanghera, Sukhjinderjit Singh

    Registered addresses and corresponding companies
    • icon of address 181, - 183, Summer Road Erdington, Birmingham, B23 6DX, England

      IIF 93
  • Singh, Sukhjinder
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cheshire Road, Smethwick, Birmingham, B67 6DN, United Kingdom

      IIF 94
  • Singh, Sukjinder

    Registered addresses and corresponding companies
    • icon of address 85, Brisbane Road, Smethwick, Birmingham, B67 7AR, England

      IIF 95
child relation
Offspring entities and appointments
Active 43
  • 1
    VANS VAN RENTAL LIMITED - 2019-02-18
    icon of address Jet Garage, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -3,115 GBP2024-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1ST SUTTON CARE LIMITED - 2019-10-04
    NIRSUN CARE LTD - 2019-10-14
    icon of address 181 -183 Summer Road, Erdington, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,056 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 65 Cheshire Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    BLACK HORSE VENUE LIMITED - 2011-03-28
    icon of address 17d Meadowside Close, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,648 GBP2024-04-30
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 85 Brisbane Road, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 293 Reddicap Heath Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,095 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 293 Reddicap Heath Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    48,979 GBP2024-07-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    213,939 GBP2024-07-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 68-68a Reddicap Hill, Sutton Coldfield
    Active Corporate (2 parents)
    Equity (Company account)
    -41,428 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SUNRISE GB TRAINING LIMITED - 2009-08-04
    icon of address 4385, 06436634 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 58 - Director → ME
  • 14
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    12,667 GBP2016-09-30
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 181-183 Summer Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 181-183 Summer Road, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 78 Hill Street City Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    icon of address 181-183 Summer Road, Birmingham, Erdington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 20
    icon of address 2 Wheeley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    10,090 GBP2024-07-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -6,230 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-07-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,820 GBP2024-07-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 293 Reddicap Heath Road Reddicap Heath Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,218 GBP2024-03-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    icon of address 54 Loxdale Sidings, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Jet Garage, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    NIRSUN HOMES MERCHANTS LIMITED - 2023-03-08
    NIRSUN BUILDING MERCHANTS LIMITED - 2023-03-07
    icon of address 293 Reddicap Heath Road, C/o Jet Garage, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,643 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 293 Redicap Heath Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    638,482 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    NIRSUN LTD - 2019-09-26
    187 LTD - 2019-09-25
    THE GREAT BRITISH RAFFLE LTD - 2019-03-14
    icon of address Burns & Co Accountant 181 - 183 Summer Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Why Not Shop, 293 Reddicap Heath Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,228 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Jet Garage, 293 Reddicap Heath Road, Sutton Coldfield
    Active Corporate (1 parent)
    Equity (Company account)
    15,490 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 181-183 Summer Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 42 - Director → ME
  • 36
    icon of address 65 Cheshire Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,599 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 16 Mansfield Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 51 Beaconsfield Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,740 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,437 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 17 - Director → ME
  • 41
    icon of address 15 Harrington Court, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,414 GBP2024-11-30
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 42
    icon of address 48 Cape Hill, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 33 - Director → ME
  • 43
    icon of address 293 Redicap Heath Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,966 GBP2024-09-30
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ASTON BREWERY COMPANY LIMITED - 2009-01-27
    icon of address 181-183 Summer Road, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2012-04-24
    IIF 54 - Director → ME
  • 2
    BLACK HORSE VENUE LIMITED - 2011-03-28
    icon of address 17d Meadowside Close, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,648 GBP2024-04-30
    Officer
    icon of calendar 2007-07-03 ~ 2008-06-01
    IIF 71 - Secretary → ME
  • 3
    icon of address 181 - 183, Summer Road Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    33,891 GBP2014-03-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-03-07
    IIF 38 - Director → ME
    icon of calendar 2007-03-05 ~ 2014-04-02
    IIF 39 - Director → ME
    icon of calendar 2011-06-01 ~ 2014-04-02
    IIF 93 - Secretary → ME
  • 4
    icon of address 181 -183, Summer Road Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ 2014-09-30
    IIF 57 - Director → ME
  • 5
    icon of address 181 - 183, Summer Road Erdington, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-20 ~ 2014-10-02
    IIF 55 - Director → ME
  • 6
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2011-07-05
    IIF 72 - Director → ME
    icon of calendar 2010-06-03 ~ 2011-07-05
    IIF 95 - Secretary → ME
  • 7
    icon of address 181-183 Summer Road, Birmingham, Erdington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2019-08-05
    IIF 40 - Director → ME
  • 8
    BIRMINGHAM BOTTLING LIMITED - 2010-04-19
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    27,635 GBP2016-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2012-04-05
    IIF 61 - Director → ME
  • 9
    icon of address 51 Beaconsfield Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,740 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2023-09-01
    IIF 34 - Director → ME
  • 10
    icon of address Flat 850 Bristol Road, Selly Oak, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,700 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-01-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 78 Hill Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    315,353 GBP2024-03-29
    Officer
    icon of calendar 2003-06-17 ~ 2006-12-24
    IIF 30 - Director → ME
  • 12
    icon of address 78 Hill Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,231 GBP2017-03-31
    Officer
    icon of calendar 2003-02-21 ~ 2007-06-01
    IIF 31 - Director → ME
  • 13
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,437 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-06-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 78 Hill Street, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,791,214 GBP2024-03-29
    Officer
    icon of calendar 1998-03-13 ~ 2005-10-17
    IIF 32 - Director → ME
  • 15
    icon of address 78 Hill Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    98,167 GBP2024-03-27
    Officer
    icon of calendar 2003-10-01 ~ 2006-02-25
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.