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

Mr Davinder Singh Banga

    Related profiles found in government register
  • Mr Davinder Singh Banga
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 1
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 2
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 3
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 4
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 5
  • Mr Ravindar Singh Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 6 IIF 7
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 8
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 9
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 10
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 11
    • 95 Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 12
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 13 IIF 14 IIF 15
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 16
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 17
    • 26, Wellington Road, London, NW8 9SP, England

      IIF 18 IIF 19
    • 12, Sicey Avenue, Sheffield, S5 6NP, England

      IIF 20 IIF 21 IIF 22
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 23
    • 5, Yew Tree Lane, Wolverhampton, WV6 8UG, England

      IIF 24
  • Ravindar Singh Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 25
  • Mr Ravindar Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 26
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 27
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 28
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 29
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 30
    • 18, Fishponds Road West, Sheffield, S13 8EB, England

      IIF 31
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 32
  • Banga, Davinder Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 33
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 34
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 35
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canford Close, Birmingham, B12 0YU, England

      IIF 36
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 37
    • 28, Hatherley Road, Rotherham, S65 1RY, England

      IIF 38
  • Banga, Ravindar Singh
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 39 IIF 40
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 41 IIF 42
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 43
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 44
    • Kingsnorth House, Blenheim Way, Birmingham, B44 8LS, England

      IIF 45
    • Admiral House, Level Street, Brierley Hill, DY5 1XG, England

      IIF 46
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 47 IIF 48 IIF 49
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 54
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 55
  • Banga, Ravindar Singh
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. Johns Road, Sparkhill, Birmingham, B11 3SQ, England

      IIF 56
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 57
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 58
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 59
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 60
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 61
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 62
  • Banga, Ravindar Singh
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 63
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 64
    • 119-121, Wellgate, Rotherham, South Yorkshire, S60 2NH, England

      IIF 65
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 66
  • Banga, Ravinder Singh
    British company director born in September 1951

    Registered addresses and corresponding companies
    • 35 Showell Lane, Wolverhampton, WV4 4TZ

      IIF 67
  • Banga, Davinder Singh
    British

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 68
  • Banga, Davinder Singh
    British company director

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 69
  • Banga, Davinder Singh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 70
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 71
    • Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, United Kingdom

      IIF 72
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 73
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 74
  • Banga, Davinder Singh
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 75
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni705428 - Companies House Default Address, Belfast, BT1 9DY

      IIF 76
    • Office 554 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 77
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 78
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 79
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 80
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 81
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 82
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 83
  • Banga, Ravinder Singh
    British

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 84
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 85
  • Banga, Ravinder Singh
    British director

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 86
  • Banga, Ravinder Singh
    British co director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 87
  • Banga, Ravinder Singh
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 88
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 89 IIF 90 IIF 91
    • 10, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 94
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, United Kingdom

      IIF 95
  • Singh, Davinder
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 96
  • Banga, Ravinder Singh

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 97
  • Singh Banga, Davinder
    British director born in June 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 465, Jenkin Road, Sheffield, S5 6AR, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 21
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    2024-09-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    90 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    95 Broad Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    2016-04-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    95 Broad Street, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,886 GBP2024-12-31
    Officer
    2017-05-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-10-31
    Officer
    2022-04-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Communications House 26 York Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 81 - Director → ME
  • 7
    26 York Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    84 Albert Road Bagshot, Guildford, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-05-10 ~ 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
  • 12
    95 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-02-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,660 GBP2024-07-31
    Officer
    2022-05-03 ~ now
    IIF 45 - Director → ME
  • 14
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2026-01-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Admiral House, Level Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 46 - Director → ME
  • 17
    St. Davids Court, Union Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    WASSELL ESTATES HOLDINGS LIMITED - 2024-05-26
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 49 - Director → ME
  • 19
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,660 GBP2024-10-30
    Officer
    2026-01-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-10-07 ~ 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
  • 20
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2022-05-26 ~ now
    IIF 55 - Director → ME
  • 21
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2022-10-13 ~ now
    IIF 39 - Director → ME
Ceased 34
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    1997-06-30 ~ 1997-12-31
    IIF 67 - Director → ME
  • 2
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-09-04
    IIF 58 - Director → ME
  • 3
    B4U CLICK LTD - 2011-07-06
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2017-03-28
    IIF 88 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-03-28
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
  • 4
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    2005-06-23 ~ 2006-05-02
    IIF 90 - Director → ME
    2007-03-28 ~ 2013-06-17
    IIF 37 - Director → ME
    2007-10-12 ~ 2012-01-06
    IIF 68 - Secretary → ME
  • 5
    465 Jenkin Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ 2013-02-07
    IIF 98 - Director → ME
  • 6
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-10-02
    IIF 60 - Director → ME
  • 7
    2381, Ni705428 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-06-28
    IIF 76 - Director → ME
  • 8
    65 Tipton Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-28 ~ 2011-02-28
    IIF 95 - Director → ME
  • 9
    4385, 13487564 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ 2024-08-27
    IIF 72 - Director → ME
  • 10
    95 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-03-02 ~ 2021-06-11
    IIF 57 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-06-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2025-12-15
    IIF 71 - Director → ME
  • 12
    119 High Street, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Person with significant control
    2016-10-10 ~ 2017-10-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-11-30 ~ 2013-11-22
    IIF 36 - Director → ME
    2005-07-18 ~ 2010-06-30
    IIF 92 - Director → ME
    2006-02-16 ~ 2012-01-04
    IIF 84 - Secretary → ME
  • 14
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ 2015-08-20
    IIF 56 - Director → ME
  • 15
    FIFTY-50 HOTELS LIMITED - 2012-01-17
    K BABY COLLECTIONS LIMITED - 2009-03-02
    10 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2013-06-10
    IIF 94 - Director → ME
    2008-02-28 ~ 2009-11-04
    IIF 69 - Secretary → ME
  • 16
    KSB MIDLANDS LIMITED - 2016-07-05
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ 2017-11-13
    IIF 64 - Director → ME
  • 17
    2381, Ni719736 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2024-08-09 ~ 2024-08-09
    IIF 77 - Director → ME
  • 18
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    1b Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    2008-05-28 ~ 2015-09-01
    IIF 33 - Director → ME
    ~ 2021-03-17
    IIF 42 - Director → ME
    2005-09-29 ~ 2007-05-31
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-15 ~ 2021-05-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-05-27
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    28 Scarborough Terrace, York, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2021-03-31
    Officer
    2022-03-30 ~ 2022-03-30
    IIF 61 - Director → ME
    2014-10-17 ~ 2021-10-25
    IIF 79 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-30
    IIF 17 - Ownership of shares – 75% or more OE
    2016-10-10 ~ 2021-10-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-30 ~ 2017-01-06
    IIF 38 - Director → ME
  • 21
    CHILLIPLUM LIMITED - 2016-08-30
    39 Duncan Street, Brinsworth, Rotherham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,430 GBP2016-02-28
    Officer
    2015-02-11 ~ 2016-07-22
    IIF 82 - Director → ME
  • 22
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ 2025-12-15
    IIF 35 - Director → ME
  • 23
    CHOO CHILLA LIMITED - 2013-10-03
    Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ 2013-09-19
    IIF 65 - Director → ME
  • 24
    42 Hawkshead Road, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,022 GBP2020-03-31
    Officer
    2012-07-13 ~ 2012-07-20
    IIF 96 - Director → ME
    2013-10-01 ~ 2021-12-13
    IIF 75 - Director → ME
    Person with significant control
    2016-10-18 ~ 2021-12-13
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    B4U BUSINESS MEDIA LIMITED - 2012-05-09
    1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2004-10-01 ~ 2009-11-18
    IIF 87 - Director → ME
    2009-11-18 ~ 2009-11-18
    IIF 97 - Secretary → ME
    2006-12-29 ~ 2009-11-18
    IIF 86 - Secretary → ME
  • 26
    BREEZE FINANCE LIMITED - 2012-07-05
    28 Hawkshead Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ 2013-07-10
    IIF 91 - Director → ME
    2005-10-31 ~ 2008-12-01
    IIF 83 - Director → ME
  • 27
    B4U FINANCE LIMITED - 2008-04-19
    RINKSTAR LIMITED - 2005-05-03
    1a Flat 5 Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-30 ~ 2011-06-30
    IIF 73 - Director → ME
  • 28
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,660 GBP2024-10-30
    Officer
    2021-10-07 ~ 2025-12-15
    IIF 34 - Director → ME
  • 29
    226 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-17 ~ 2022-05-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 30
    5 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2020-08-24 ~ 2023-03-27
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    126a-128a Oxford Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    2019-02-01 ~ 2019-04-18
    IIF 63 - Director → ME
    2002-07-24 ~ 2007-06-20
    IIF 93 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-04-18
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 32
    PERFORMANCE HO LIMITED - 2022-07-11
    T4-UK LIMITED - 2021-10-14
    HAJCO 324 LIMITED - 2006-11-22
    Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673,671 GBP2024-07-31
    Officer
    2007-06-28 ~ 2010-03-31
    IIF 89 - Director → ME
    2019-05-08 ~ 2020-03-03
    IIF 70 - Director → ME
    2012-05-24 ~ 2014-09-01
    IIF 62 - Director → ME
    2020-03-03 ~ 2020-09-04
    IIF 59 - Director → ME
    2014-02-04 ~ 2015-08-11
    IIF 80 - Director → ME
    Person with significant control
    2020-09-04 ~ 2020-09-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-03 ~ 2020-09-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2020-03-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2016-02-12 ~ 2022-05-26
    IIF 66 - Director → ME
    Person with significant control
    2017-02-07 ~ 2022-05-26
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
  • 34
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Person with significant control
    2022-10-13 ~ 2023-10-31
    IIF 7 - Ownership of shares – 75% or more OE

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.