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

Saranjit Deller

    Related profiles found in government register
  • Saranjit Deller
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 2
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 3
    • 24, Hallside Road, Blyth, NE24 5PF, England

      IIF 4
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 5
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 6
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 7
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 8
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 9
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 10
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 11
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 13
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 14 IIF 15
    • 51, Rothersthorpe Road, Rothersthorpe Avenue Trading Estate, Northampton, NN4 8JD

      IIF 16
    • 33a St. Woolos Road, Newport, S Wales, NP20 4GN, United Kingdom

      IIF 17
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 18
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 19
  • Saranjit Deller
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 20
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 21
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 22
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 23
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Deller, Saranjit
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 793, 41 Essex Street, Birmingham, B5 4TR, England

      IIF 25 IIF 26
    • 24, Hallside Road, Blyth, NE24 5PF, England

      IIF 27
    • Apartment 682, 5, Leftbank, Manchester, Greater Manchester, M3 3AG, England

      IIF 28
    • 245, Mercer Avenue, Water Orton, Birmingham, Warwickshire, B46 1NG, England

      IIF 29
    • 779, Firsby Road, Quinton, Birmingham, West Midlands, B32 2QX, England

      IIF 30
    • 883, Marlborough Road, Smethwick, West Midlands, B66 4DW, England

      IIF 31
  • Deller, Saranjit
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 32
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 33
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 34
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 35
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 36
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 37
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 38
    • 1267, Leeds Road, Huddersfield, HD5 0RJ, United Kingdom

      IIF 39
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 40
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 41
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 42
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 43 IIF 44
    • 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 45
    • 51, Rothersthorpe Road, Rothersthorpe Avenue Trading Estate, Northampton, NN4 8JD

      IIF 46
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 47
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 48
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 49
  • Deller, Saranjit
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 50
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 51
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 52
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 53
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2021-04-05
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Unit 3608 Moat House, Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    4385, 15010606 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2024-07-20
    Officer
    2023-09-19 ~ now
    IIF 28 - Director → ME
Ceased 27
  • 1
    SURPRISINGBEAR LTD - 2020-09-21
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-04-05
    Officer
    2020-06-08 ~ 2020-08-17
    IIF 42 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,034 GBP2024-04-05
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 48 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-13 ~ 2019-03-21
    IIF 40 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-03-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 46 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-09
    IIF 45 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-03-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 41 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-03-26
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2020-04-05
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 33 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    SUNSHINESHIMMER LTD - 2020-09-28
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,567 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-07
    IIF 44 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-07
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2021-04-05
    Officer
    2019-06-20 ~ 2019-09-05
    IIF 53 - Director → ME
  • 10
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ 2019-08-20
    IIF 50 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    4385, 14209265 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2024-03-23 ~ 2024-03-24
    IIF 25 - Director → ME
    2022-12-19 ~ 2024-03-29
    IIF 26 - Director → ME
  • 12
    182 Victoria Road Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 54 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2021-04-05
    Officer
    2019-07-27 ~ 2019-08-13
    IIF 52 - Director → ME
    Person with significant control
    2019-07-27 ~ 2019-08-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ 2019-09-18
    IIF 51 - Director → ME
  • 15
    4385, 14839903 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2023-07-03 ~ 2024-06-20
    IIF 31 - Director → ME
  • 16
    SURPRISINGANT LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 35 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    HYGON LTD
    - now
    QUIETANEMONE LTD - 2020-10-13
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 32 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    SURPRISINGGOLDEN LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 34 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-15 ~ 2020-02-13
    IIF 49 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-07
    IIF 47 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-05-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-22 ~ 2020-02-17
    IIF 39 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-02-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    4385, 15252207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-01-05
    IIF 30 - Director → ME
  • 23
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 36 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,253 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-10
    IIF 37 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    GAZERBLOSSOM LTD - 2020-11-03
    8 Tideys Mill, Patridge Green, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2021-04-05
    Officer
    2020-06-09 ~ 2020-08-19
    IIF 38 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73 GBP2024-04-05
    Officer
    2020-06-01 ~ 2020-08-07
    IIF 43 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-08-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2024-06-07
    Officer
    2023-06-28 ~ 2024-05-22
    IIF 29 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.