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

Banga, Ravindar Singh

    Related profiles found in government register
  • Banga, Ravindar Singh
    British company director born in September 1951

    Resident in England

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

      IIF 1
    • icon of address 90, Broad Street, Birmingham, B15 1AU, England

      IIF 2 IIF 3
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 4 IIF 5
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 6
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 7
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 8
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, B44 8LS, England

      IIF 9
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 10 IIF 11
    • icon of address 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 12
    • icon of address Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 13
    • icon of address 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 14
  • Banga, Ravindar Singh
    British director born in September 1951

    Resident in England

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

      IIF 15 IIF 16
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 17
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 18
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 19
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 20 IIF 21
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 22
    • icon of address 119-121, Wellgate, Rotherham, South Yorkshire, S60 2NH, England

      IIF 23
    • icon of address 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 24
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in England

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

      IIF 25
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 26 IIF 27
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 28
    • icon of address 28, Hatherley Road, Rotherham, S65 1RY, England

      IIF 29
    • icon of address 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 30
  • Banga, Ravinder Singh
    British company director born in September 1951

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

      IIF 31
  • Mr Ravindar Banga
    British born in September 1951

    Resident in England

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

      IIF 32
  • Banga, Ravinder Singh
    British co director born in September 1951

    Resident in United Kingdom

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

      IIF 33
  • Banga, Ravinder Singh
    British director born in September 1951

    Resident in United Kingdom

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

      IIF 34
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 35 IIF 36 IIF 37
    • icon of address 10, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 40
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, United Kingdom

      IIF 41
  • Mr Ravindar Singh Banga
    British born in September 1951

    Resident in England

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

      IIF 42 IIF 43
    • icon of address 95, Broad Street, Birmingham, B15 1AU

      IIF 44
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 45
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 46
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 47
    • icon of address 95 Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 48
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 49 IIF 50 IIF 51
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 52
    • icon of address 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 53
    • icon of address 26, Wellington Road, London, NW8 9SP, England

      IIF 54 IIF 55
    • icon of address 12, Sicey Avenue, Sheffield, S5 6NP, England

      IIF 56 IIF 57 IIF 58
    • icon of address 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 59
    • icon of address 5, Yew Tree Lane, Wolverhampton, WV6 8UG, England

      IIF 60
  • Banga, Ravinder Singh
    British

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

      IIF 61
  • Banga, Ravinder Singh
    British director

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

      IIF 62
  • Ravindar Singh Banga
    British born in September 1951

    Resident in England

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

      IIF 63
  • Banga, Davinder Singh
    British

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

      IIF 64
  • Banga, Davinder Singh
    British company director

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

      IIF 65
  • Banga, Davinder Singh
    British company director born in June 1984

    Resident in United Kingdom

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

      IIF 66
    • icon of address 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 67
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 68
    • icon of address Office 554 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 69
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 70
    • icon of address Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, United Kingdom

      IIF 71
    • icon of address 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 72
    • icon of address 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 73
    • icon of address Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 74
    • icon of address Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 75
    • icon of address 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 76
    • icon of address Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 77 IIF 78
    • icon of address St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 79
  • Mr Davinder Singh Banga
    British born in June 1982

    Resident in England

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

      IIF 80
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in England

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

      IIF 81
    • icon of address 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 82
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 83
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 84
  • Banga, Ravinder Singh

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

      IIF 85
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 86
  • Singh, Davinder
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 87
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in United Kingdom

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

      IIF 88
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 89
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 90
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 91
    • icon of address 18, Fishponds Road West, Sheffield, S13 8EB, England

      IIF 92
    • icon of address St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 93
  • Singh Banga, Davinder
    British director born in June 1984

    Resident in Great Britain

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

      IIF 94
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 90 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 95 Broad Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 95 Broad Street, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,886 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address 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
    icon of calendar 2015-03-26 ~ dissolved
    IIF 75 - Director → ME
  • 7
    icon of address 26 York Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address 84 Albert Road Bagshot, Guildford, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 12
    icon of address 95 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,660 GBP2024-07-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address St. Davids Court, Union Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 17
    WASSELL ESTATES HOLDINGS LIMITED - 2024-05-26
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,791 GBP2023-10-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 14 - Director → ME
  • 20
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    icon of address 90 Broad Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 2 - Director → ME
Ceased 31
  • 1
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    icon of calendar 1997-06-30 ~ 1997-12-31
    IIF 31 - Director → ME
  • 2
    icon of address 30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ 2015-09-04
    IIF 6 - Director → ME
  • 3
    B4U CLICK LTD - 2011-07-06
    icon of address 13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2017-03-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-03-28
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 4
    MERCOMM LIMITED - 2003-01-06
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    icon of calendar 2007-03-28 ~ 2013-06-17
    IIF 27 - Director → ME
    icon of calendar 2005-06-23 ~ 2006-05-02
    IIF 36 - Director → ME
    icon of calendar 2007-10-12 ~ 2012-01-06
    IIF 64 - Secretary → ME
  • 5
    icon of address 465 Jenkin Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-07 ~ 2013-02-07
    IIF 94 - Director → ME
  • 6
    icon of address 30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-10-02
    IIF 8 - Director → ME
  • 7
    icon of address 2381, Ni705428 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ 2024-06-28
    IIF 68 - Director → ME
  • 8
    icon of address 65 Tipton Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-28 ~ 2011-02-28
    IIF 41 - Director → ME
  • 9
    icon of address 4385, 13487564 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-08-27
    IIF 71 - Director → ME
  • 10
    icon of address 95 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-06-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-06-11
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address 119 High Street, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-10-24
    IIF 89 - Ownership of shares – 75% or more OE
  • 12
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2013-11-22
    IIF 25 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-06-30
    IIF 38 - Director → ME
    icon of calendar 2006-02-16 ~ 2012-01-04
    IIF 61 - Secretary → ME
  • 13
    icon of address 13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-20
    IIF 1 - Director → ME
  • 14
    FIFTY-50 HOTELS LIMITED - 2012-01-17
    K BABY COLLECTIONS LIMITED - 2009-03-02
    icon of address 10 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2013-06-10
    IIF 40 - Director → ME
    icon of calendar 2008-02-28 ~ 2009-11-04
    IIF 65 - Secretary → ME
  • 15
    KSB MIDLANDS LIMITED - 2016-07-05
    icon of address 13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2017-11-13
    IIF 19 - Director → ME
  • 16
    icon of address 2381, Ni719736 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ 2024-08-09
    IIF 69 - Director → ME
  • 17
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    icon of address 1b Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    icon of calendar 2008-05-28 ~ 2015-09-01
    IIF 26 - Director → ME
    icon of calendar ~ 2021-03-17
    IIF 16 - Director → ME
    icon of calendar 2005-09-29 ~ 2007-05-31
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2021-05-27
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2021-03-17
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 28 Scarborough Terrace, York, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2021-03-31
    Officer
    icon of calendar 2014-10-17 ~ 2021-10-25
    IIF 73 - Director → ME
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-03-30
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-10 ~ 2021-10-25
    IIF 88 - Ownership of shares – 75% or more OE
  • 19
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2017-01-06
    IIF 29 - Director → ME
  • 20
    CHILLIPLUM LIMITED - 2016-08-30
    icon of address 39 Duncan Street, Brinsworth, Rotherham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,430 GBP2016-02-28
    Officer
    icon of calendar 2015-02-11 ~ 2016-07-22
    IIF 76 - Director → ME
  • 21
    CHOO CHILLA LIMITED - 2013-10-03
    icon of address Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2013-09-19
    IIF 23 - Director → ME
  • 22
    icon of address 42 Hawkshead Road, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,022 GBP2020-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2021-12-13
    IIF 67 - Director → ME
    icon of calendar 2012-07-13 ~ 2012-07-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2021-12-13
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 23
    B4U BUSINESS MEDIA LIMITED - 2012-05-09
    icon of address 1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2009-11-18
    IIF 33 - Director → ME
    icon of calendar 2009-11-18 ~ 2009-11-18
    IIF 86 - Secretary → ME
    icon of calendar 2006-12-29 ~ 2009-11-18
    IIF 62 - Secretary → ME
  • 24
    BREEZE FINANCE LIMITED - 2012-07-05
    icon of address 28 Hawkshead Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2008-12-01
    IIF 77 - Director → ME
    icon of calendar 2008-12-01 ~ 2013-07-10
    IIF 37 - Director → ME
  • 25
    B4U FINANCE LIMITED - 2008-04-19
    RINKSTAR LIMITED - 2005-05-03
    icon of address 1a Flat 5 Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2002-07-30 ~ 2011-06-30
    IIF 78 - Director → ME
  • 26
    icon of address 226 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-05-16
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 27
    icon of address 5 Yew Tree Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2023-03-27
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 126a-128a Oxford Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-04-18
    IIF 17 - Director → ME
    icon of calendar 2002-07-24 ~ 2007-06-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-04-18
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 29
    PERFORMANCE HO LIMITED - 2022-07-11
    T4-UK LIMITED - 2021-10-14
    HAJCO 324 LIMITED - 2006-11-22
    icon of address Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673,671 GBP2024-07-31
    Officer
    icon of calendar 2014-02-04 ~ 2015-08-11
    IIF 74 - Director → ME
    icon of calendar 2020-03-03 ~ 2020-09-04
    IIF 7 - Director → ME
    icon of calendar 2012-05-24 ~ 2014-09-01
    IIF 13 - Director → ME
    icon of calendar 2007-06-28 ~ 2010-03-31
    IIF 35 - Director → ME
    icon of calendar 2019-05-08 ~ 2020-03-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-09-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2020-03-03
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ 2022-05-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2022-05-26
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 31
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    icon of address 90 Broad Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-10-31
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.