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

Tandon, Vikas

    Related profiles found in government register
  • Tandon, Vikas
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 1
  • Tandon, Vikas
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 2
  • Tandon, Vikas
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 3
    • icon of address Ground Floor West Wing, Waterloo Court, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 4
  • Tandon, Vikas
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 5
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 6 IIF 7
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 8
    • icon of address 14536868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 13, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 10
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 11 IIF 12
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 13
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 14
    • icon of address Ground Floor West Wing, Waterloo Court, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, England

      IIF 15
  • Tandon, Vikas
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 16
  • Tandon, Vikas
    British sales consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pinfold Lane, Wolverhampton, WV4 4EF, England

      IIF 17
  • Tandon, Vikas
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 18
  • Tandon, Nishkaam
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 19 IIF 20
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 21
  • Tandon, Nishkaam
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bache Brown, Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 22
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 23
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 24
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 25
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 26
  • Tandon, Anindita
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 27
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 28
  • Tandon, Vikas
    Indian director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 44, Millbrook Road, Dinas Powis, Vale Of Glamorgan, CF64 4DA

      IIF 29
  • Mr Vikas Tandon
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 30
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 31 IIF 32
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 33
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 34
    • icon of address 14536868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 67 Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 36
    • icon of address 13, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 37
    • icon of address 2nd Floor, 84 Salop Street, Wolverhampton, West Midlands, WV3 0SR, United Kingdom

      IIF 38
    • icon of address 2nd, Floor, Mander House Mander Centre, Wolverhampton, West Midlands, WV1 3NH

      IIF 39
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 40 IIF 41
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 42 IIF 43 IIF 44
  • Nafir, Parminder
    British certified chartered accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 46
  • Nafir, Parminder
    British chartered accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, West Midlands, Wolverhampton, WV3 0SR, England

      IIF 47
  • Nafir, Parminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 48
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 49
  • Nafir, Parminder
    British finance director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 84 Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 50
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 51 IIF 52 IIF 53
  • Tandon, Vikas
    Indian executive director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 55
  • Tandon, Vikas
    Indian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Limehurst Avenue, Wolverhampton, West Midlands, WV3 9BD

      IIF 56 IIF 57
  • Mr Nishkaam Tandon
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 58
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 59
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 60 IIF 61
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 62
  • Mr Parminder Nafir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 63 IIF 64
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 65
  • Mrs Anindita Tandon
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Nafir, Parminder

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 69
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 70
    • icon of address 67 Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 71
    • icon of address 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 72
    • icon of address 2nd Floor, Mander House, Mander Centre, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 73
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, United Kingdom

      IIF 74
  • Nafir, Parminder
    British finance director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Parminder Nafir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Mander House, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 80
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Bache Brown Swinford House, Albion Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,871 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 23 - Director → ME
  • 3
    VICTOR CAPITAL LIMITED - 2023-01-13
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 28 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-12-16 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FINEX VENTURES LIMITED - 2025-07-15
    FIN NERD LTD - 2023-07-21
    icon of address 84 Salop Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 84 Salop Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 40 - Has significant influence or controlOE
  • 6
    icon of address 2nd Floor 84 Salop Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -335,365 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,812 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,046 GBP2024-04-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,597 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,558 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,836 GBP2024-06-30
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 25 - Director → ME
    icon of calendar 2021-05-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GG MIDLANDS INVESTMENTS 1 LIMITED - 2024-03-19
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -802,118 GBP2024-05-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 19 - Director → ME
    IIF 2 - Director → ME
  • 14
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,090 GBP2024-09-30
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 16
    PROPERTIES OFFSHORE UK LIMITED - 2010-12-22
    GOWEALTHY PROPERTIES LIMITED - 2006-08-21
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Swinford House, Albion Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,788,396 GBP2023-10-31
    Officer
    icon of calendar 2019-11-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,333 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 26 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 75 - Director → ME
  • 20
    SONOTALK SOLUTIONS LIMITED - 2016-10-14
    icon of address 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,072 GBP2024-08-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    VICTOR CAPITAL LIMITED - 2023-01-13
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2022-03-29
    IIF 74 - Secretary → ME
  • 2
    SONOTALK LIMITED - 2018-01-17
    PIXPAY SOLUTIONS LTD - 2015-11-04
    icon of address 4385, 09201333: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,227 GBP2019-09-30
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-08
    IIF 78 - Director → ME
  • 3
    icon of address Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2022-07-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-04-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-06-08
    IIF 17 - Director → ME
  • 5
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-14 ~ 2023-04-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-04-03
    IIF 65 - Right to appoint or remove directors OE
  • 6
    LINKTOSOLUTIONS LIMITED - 2003-08-19
    icon of address Unit 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,130 GBP2021-10-31
    Officer
    icon of calendar 2003-09-01 ~ 2004-04-29
    IIF 56 - Director → ME
  • 7
    GOOD HEALTH HOLDINGS LTD - 2024-05-11
    LLOYD JAMES EUROPE LIMITED - 2024-01-31
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2022-03-29
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    TPL ONLINE LTD - 2015-02-17
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,288 GBP2024-05-31
    Officer
    icon of calendar 2015-02-16 ~ 2022-03-29
    IIF 54 - Director → ME
    icon of calendar 2011-05-10 ~ 2015-02-16
    IIF 15 - Director → ME
    icon of calendar 2015-02-16 ~ 2022-03-23
    IIF 73 - Secretary → ME
  • 9
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,046 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-12-16
    IIF 62 - Has significant influence or control OE
  • 10
    icon of address Swinford House, Albion Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2020-02-10
    IIF 47 - Director → ME
  • 11
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,825 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2025-08-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2025-08-07
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,836 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2022-03-29
    IIF 50 - Director → ME
    icon of calendar 2015-04-09 ~ 2021-05-07
    IIF 27 - Director → ME
    icon of calendar 2015-04-09 ~ 2022-03-28
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-05-07
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,090 GBP2024-09-30
    Officer
    icon of calendar 2016-11-22 ~ 2022-03-29
    IIF 51 - Director → ME
    icon of calendar 2004-04-02 ~ 2004-04-26
    IIF 29 - Director → ME
    icon of calendar 2014-12-10 ~ 2022-03-29
    IIF 69 - Secretary → ME
    icon of calendar 2007-08-12 ~ 2014-12-10
    IIF 55 - Secretary → ME
  • 14
    icon of address 20 Meridian Wharf, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ 2010-07-06
    IIF 57 - Director → ME
  • 15
    icon of address Swinford House, Albion Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,788,396 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2022-09-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,227,314 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-04-10
    IIF 77 - Director → ME
  • 17
    FRESH START DEBT SOLUTIONS LIMITED - 2018-06-05
    FRESH START LEGAL SERVICES LIMITED - 2022-02-18
    icon of address 2nd Floor, Carillion House, 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,193 GBP2024-10-31
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 79 - Director → ME
    icon of calendar 2014-01-06 ~ 2021-08-04
    IIF 16 - Director → ME
    icon of calendar 2014-07-22 ~ 2022-03-29
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    RELIANCE MARKETING LTD - 2011-09-07
    GKF PARTNERS LTD - 2012-04-27
    icon of address 20 North Audley Street, Mayfair, London
    In Administration Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,094,161 GBP2020-04-30
    Officer
    icon of calendar 2016-11-02 ~ 2023-07-26
    IIF 76 - Director → ME
    icon of calendar 2012-02-01 ~ 2023-07-26
    IIF 11 - Director → ME
    icon of calendar 2014-12-10 ~ 2023-07-26
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    SONOTALK SOLUTIONS LIMITED - 2016-10-14
    icon of address 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,072 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2022-03-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 80 - Has significant influence or control OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.