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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chatha, Rajinder Singh

    Related profiles found in government register
  • Chatha, Rajinder Singh
    British compant director

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 1
  • Chatha, Rajinder Singh
    British director

    Registered addresses and corresponding companies
  • Chatha, Rajinder Singh
    British cirector born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 9
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 10
  • Chatha, Rajinder Singh
    British director born in July 1969

    Registered addresses and corresponding companies
    • Birchroyd 340 Birkby Road, Huddersfield, West Yorkshire, HD2 2DB

      IIF 11
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 12 IIF 13 IIF 14
  • Chatha, Rajinder
    British director born in July 1969

    Registered addresses and corresponding companies
    • European House, Victoria Road, Halifax, West Yorkshire, HX1 5PT

      IIF 15
  • Chatha, Rajinder Singh

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 16 IIF 17
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Walsall Road, Lichfield, WS14 0BX

      IIF 18
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 19
  • Chatha, Rajinder
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 20 IIF 21 IIF 22
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 23
  • Chatha, Rajinder
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE, Uk

      IIF 24
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 25
  • Chatha, Jatinder Singh
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, England, B74 2SD, England

      IIF 26
  • Chatha, Jatinder Singh
    British head of it born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 27
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor 41-43 Queen Victoria House, Victoria Street, Douglas, Isle Of Man, IM1 2LF, Isle Of Man

      IIF 28
  • Chatha, Rajinder Singh
    British compant director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 29
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chatha, Rajinder Singh
    British retail business partner born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 40
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Registered addresses and corresponding companies
  • Chatha, Jatinder Singh
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 51
    • C/o Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 52 IIF 53
  • Chatha, Jatinder Singh
    British businessman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 54
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, England

      IIF 55 IIF 56 IIF 57
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 59 IIF 60
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 61
  • Chatha, Jatinder Singh
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deerwood Grange, Wentworth Road, Sutton Coldfield, West Midlands, B74 2SD, England

      IIF 62
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 63 IIF 64 IIF 65
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 67 IIF 68
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 69
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 70
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 71
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Chatha, Jatinder Singh
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD, United Kingdom

      IIF 76
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 77
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, Clinch's Court North Quay, Douglas, Isle Of Man, IM1 4LN, Isle Of Man

      IIF 78
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 79
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 80
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Mann

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Sutton Coldfield, Birmingham, B74 2SD, England

      IIF 81
  • Mr Jatinder Singh Chatha
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 82
child relation
Offspring entities and appointments 53
  • 1
    13 QUAY STREET MANAGEMENT LIMITED
    11272456
    13 Quay Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,466 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 2
    2 TICKS CASH & CARRY LIMITED
    03188471
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    1996-04-19 ~ 2018-02-15
    IIF 69 - Director → ME
    1996-04-19 ~ 2010-03-01
    IIF 34 - Director → ME
    2000-10-31 ~ 2010-03-01
    IIF 5 - Secretary → ME
  • 3
    BAR LEISURE (ONE) LIMITED
    - now 05957275
    EASTERN LEISURE (BRIERLEY HILL) LIMITED
    - 2009-04-03 05957275
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 33 - Director → ME
  • 4
    BAR LEISURE HOLDINGS LIMITED
    - now 06787929
    SHOO 442 LIMITED
    - 2009-02-23 06787929 09043284, 08237567, 07033281... (more)
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-18 ~ 2010-03-01
    IIF 37 - Director → ME
    2009-02-18 ~ 2010-03-01
    IIF 6 - Secretary → ME
  • 5
    BE-WISE LIMITED
    - now 01283466
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (30 parents)
    Officer
    2003-10-04 ~ 2007-02-16
    IIF 12 - Director → ME
  • 6
    CELLARS INTERNATIONAL LIMITED
    02664819
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire
    Active Corporate (55 parents)
    Officer
    1996-11-19 ~ 1998-11-25
    IIF 11 - Director → ME
  • 7
    CHATEAU PLECK BOND LIMITED
    - now 03143733
    BOTTLES FOOD & DRINK STORES LTD.
    - 1999-05-26 03143733
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    1996-01-04 ~ 2018-02-15
    IIF 71 - Director → ME
    1996-01-04 ~ 2010-03-01
    IIF 18 - Director → ME
    2001-02-01 ~ 2010-03-01
    IIF 7 - Secretary → ME
  • 8
    CO-OP WHOLESALE LIMITED - now
    NISA RETAIL LIMITED - 2025-03-27
    NISA-TODAY'S (HOLDINGS) LIMITED
    - 2012-10-08 00980790
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA LIMITED - 1989-11-17
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (127 parents, 8 offsprings)
    Officer
    2003-12-19 ~ 2010-03-15
    IIF 24 - Director → ME
  • 9
    DEERWOOD GRANGE (IOM) LIMITED
    OE005948
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-09-12 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of shares - More than 25% OE
    IIF 44 - Ownership of voting rights - More than 25% OE
  • 10
    EASTERN LEISURE (RISING SUN) LIMITED
    06487356
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ 2010-03-01
    IIF 25 - Director → ME
  • 11
    EASTERN LEISURE (WOLVERHAMPTON) LIMITED
    05957248
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 36 - Director → ME
  • 12
    EASTERN LEISURE LIMITED
    - now 04018017
    DEFINEDATE LIMITED
    - 2000-09-12 04018017
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    2000-09-05 ~ 2010-03-01
    IIF 31 - Director → ME
  • 13
    EFB GROUND RENTS (IOM) LIMITED
    OE005861
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares - More than 25% OE
  • 14
    EFB HOLDINGS LIMITED
    - now 03834285
    GWECO 124 LIMITED
    - 2000-11-08 03834285 04157819, 05619395, 07433199... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Officer
    2000-11-03 ~ 2018-02-15
    IIF 54 - Director → ME
    2000-11-03 ~ 2010-03-01
    IIF 40 - Director → ME
    2000-11-03 ~ 2010-03-01
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    EFB LEISURE LIMITED
    - now 05888444
    INTER CONTINENTAL SUPPLY LIMITED
    - 2011-12-07 05888444
    European House, Darlaston Road, Walsall
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -3,041,233 GBP2021-07-31
    Officer
    2011-12-07 ~ 2018-02-15
    IIF 27 - Director → ME
  • 16
    EFB PROPERTY INVESTMENTS (IOM) LIMITED
    OE007683 OE005882
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares - More than 25% OE
    IIF 50 - Has significant influence or control OE
  • 17
    EFB PROPERTY INVESTMENTS 2 (IOM) LIMITED
    OE005882 OE007683
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-11-15 ~ now
    IIF 45 - Ownership of voting rights - More than 25% OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares - More than 25% OE
  • 18
    EFB RETAIL LIMITED
    - now 03145057
    EURO ON-TRADE LIMITED
    - 2005-07-05 03145057
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 9 offsprings)
    Officer
    1996-01-11 ~ 2018-02-15
    IIF 70 - Director → ME
    1996-01-11 ~ 2010-03-01
    IIF 19 - Director → ME
    2001-02-01 ~ 2010-03-01
    IIF 8 - Secretary → ME
  • 19
    ENDLESS DESIGN AND BUILD LIMITED
    - now 12292495
    RHC MANAGEMENT LIMITED
    - 2021-07-15 12292495 13582400
    ENDLESS DESIGN AND BUILD LTD
    - 2021-02-11 12292495
    13 Quay Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-10-31 ~ dissolved
    IIF 76 - Director → ME
  • 20
    ENDLESS DEVELOPMENTS (GRASSINGTON) LIMITED
    OE007647
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2015-02-11 ~ now
    IIF 48 - Ownership of shares - More than 25% OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% OE
  • 21
    ENDLESS DEVELOPMENTS (LINTHWAITE) LIMITED
    OE007631
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-09 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares - More than 25% OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of voting rights - More than 25% OE
  • 22
    ENDLESS ENERGY LIMITED
    OE007648
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2014-09-29 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% OE
    IIF 47 - Ownership of shares - More than 25% OE
    IIF 47 - Has significant influence or control OE
  • 23
    EUROPEAN FOOD BROKERS LIMITED
    02596840
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    7,046,421 GBP2021-07-31
    Officer
    1991-04-02 ~ 2010-03-01
    IIF 39 - Director → ME
    1992-07-30 ~ 2018-02-15
    IIF 59 - Director → ME
    1991-04-02 ~ 2010-03-01
    IIF 16 - Secretary → ME
  • 24
    GRABAL ALOK (UK) LIMITED - now
    HAMSARD 2353 LIMITED
    - 2007-04-02 04246489 06778337, 11013245, 16103206... (more)
    20 St. Andrew Street, London
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2002-08-30 ~ 2007-02-16
    IIF 10 - Director → ME
  • 25
    HD1 DEVELOPMENTS LIMITED - now
    EATONFIELD DEVELOPMENTS LIMITED
    - 2001-11-23 03621082 03529785, 04425170
    St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (19 parents)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    1998-09-04 ~ 2001-07-03
    IIF 15 - Director → ME
  • 26
    JOHN STEPHENSON & SONS (NELSON) LIMITED
    - now 07033281
    SHOO 485 LIMITED
    - 2009-11-11 07033281 09043284, 08237567, 14335111... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-11-04 ~ 2010-03-01
    IIF 23 - Director → ME
    2010-03-01 ~ 2018-02-15
    IIF 64 - Director → ME
  • 27
    KIRINDOL DEVELOPMENTS (MEIR) LIMITED
    - now 05702096
    VE DEVELOPMENTS LIMITED
    - 2007-06-13 05702096
    22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    2007-05-24 ~ 2010-03-01
    IIF 30 - Director → ME
    2010-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 28
    ODDBINS WINE MERCHANTS LIMITED
    08945552
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2018-02-15
    IIF 72 - Director → ME
  • 29
    ODDBINS WINE PROPERTIES 1 LIMITED
    08983144 08983122, 08983099
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 73 - Director → ME
  • 30
    ODDBINS WINE PROPERTIES 2 LIMITED
    08983122 08983144, 08983099
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 74 - Director → ME
  • 31
    ODDBINS WINE PROPERTIES 3 LIMITED
    08983099 08983144, 08983122
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 75 - Director → ME
  • 32
    QS (WEST) LIMITED
    - now 02648680
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 9 - Director → ME
  • 33
    QS PLC
    - now 01682473 02018217
    QS LIMITED
    - 2003-05-22 01682473 02018217
    Q S PLC
    - 2003-01-24 01682473 02018217
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (31 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 13 - Director → ME
  • 34
    R AND B EFB 2 LIMITED
    - now 06278441 03755447
    SHOO 340 LIMITED
    - 2012-03-28 06278441 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-01-30 ~ 2010-03-01
    IIF 35 - Director → ME
    2008-01-30 ~ dissolved
    IIF 77 - Director → ME
    2008-01-30 ~ 2010-03-01
    IIF 2 - Secretary → ME
  • 35
    R AND B EFB LIMITED
    - now 03755447 06278441
    WHITECROSS MARKETING LIMITED
    - 2012-03-26 03755447
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    1999-05-01 ~ 2018-02-15
    IIF 60 - Director → ME
    1999-05-01 ~ 2010-03-01
    IIF 38 - Director → ME
    2000-10-31 ~ 2010-03-01
    IIF 3 - Secretary → ME
  • 36
    RADBROOK GROUND RENTS LIMITED
    OE007627
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-02-11 ~ now
    IIF 49 - Ownership of shares - More than 25% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of voting rights - More than 25% OE
  • 37
    RC RESIDENTIAL (IOM) LIMITED
    OE005888
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of shares - More than 25% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% OE
  • 38
    RHC MANAGEMENT LIMITED
    13582400 12292495
    The Exchange, 19 Newhall Street, Birmignham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 39
    RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED
    - now 05586341
    SHOO 201 LIMITED - 2006-01-19
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-15 ~ 2010-03-01
    IIF 29 - Director → ME
    2010-03-01 ~ now
    IIF 52 - Director → ME
    2009-04-15 ~ 2010-03-01
    IIF 1 - Secretary → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 40
    SHUTE ROAD PROPERTIES LIMITED
    OE005962
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of shares - More than 25% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% OE
  • 41
    SOFCO 2 LIMITED
    14271831
    13 Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 78 - Has significant influence or control OE
  • 42
    SUGRO GROUP SERVICES LIMITED
    03932181
    Whitewell House, 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (23 parents)
    Equity (Company account)
    37,559 GBP2020-12-31
    Officer
    2000-03-02 ~ 2004-09-03
    IIF 14 - Director → ME
  • 43
    WHITTALLS WINES LIMITED
    - now 03422558
    BOTTLES EXPORTS LTD
    - 1999-05-18 03422558
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    461,012 GBP2021-07-31
    Officer
    1999-05-01 ~ 2018-02-15
    IIF 61 - Director → ME
    1997-08-20 ~ 2010-03-01
    IIF 32 - Director → ME
    1997-08-20 ~ 2010-03-01
    IIF 4 - Secretary → ME
  • 44
    WHITTALLS WINES MERCHANTS 1 LIMITED
    - now 07603355 07603449
    SHOO 531 LIMITED
    - 2011-04-21 07603355 09043284, 08237567, 07033281... (more)
    The Chancery, 58 Pring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 68 - Director → ME
  • 45
    WHITTALLS WINES MERCHANTS 2 LIMITED
    - now 07603449 07603355
    SHOO 532 LIMITED
    - 2011-04-21 07603449 09043284, 08237567, 07033281... (more)
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 67 - Director → ME
  • 46
    WHITTALLS WINES PROPERTIES 1 LIMITED
    07943551 07943549, 07943638, 07943591
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    498 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 57 - Director → ME
  • 47
    WHITTALLS WINES PROPERTIES 2 LIMITED
    07943591 07943549, 07943551, 07943638
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 55 - Director → ME
  • 48
    WHITTALLS WINES PROPERTIES 3 LIMITED
    07943638 07943549, 07943551, 07943591
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,632 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 56 - Director → ME
  • 49
    WHITTALLS WINES PROPERTIES LIMITED
    07943549 07943551, 07943638, 07943591
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    58 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 58 - Director → ME
  • 50
    WINE CELLAR HEAD OFFICE LIMITED
    - now 06902036
    SHOO 460 LIMITED
    - 2009-10-19 06902036 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-09-29 ~ 2010-03-01
    IIF 22 - Director → ME
    2010-03-01 ~ 2018-02-15
    IIF 66 - Director → ME
  • 51
    WINE CELLAR TRADING 1 LIMITED
    - now 06981434 06981430, 06824730
    SHOO 479 LIMITED
    - 2009-10-06 06981434 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 65 - Director → ME
    2009-09-29 ~ 2010-03-01
    IIF 20 - Director → ME
  • 52
    WINE CELLAR TRADING LIMITED
    - now 06981430 06981434, 06824730
    WINE CELLAR TRADING 2 LIMITED
    - 2012-04-03 06981430 06981434, 06824730
    SHOO 478 LIMITED
    - 2009-10-06 06981430 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 63 - Director → ME
    2009-09-29 ~ 2010-03-01
    IIF 21 - Director → ME
  • 53
    YMCB LIMITED
    09996199
    European House, Darlaston Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.