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

Singh, Amritpal

    Related profiles found in government register
  • Singh, Amritpal
    Indian property owner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, St. Pauls Road, Smethwick, Birmingham, B66 1HA, United Kingdom

      IIF 1
  • Singh, Amritpal
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, High Street, Woodville, Swadlincote, Derbyshire, DE11 7EA, United Kingdom

      IIF 2
  • Singh, Amritpal
    Indian driver born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Scott Gardens, Hounslow, TW5 9JU, England

      IIF 3
    • icon of address 80 High Street, High Street, Woodville, Swadlincote, DE11 7EA, England

      IIF 4
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 5
    • icon of address Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 6
    • icon of address Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 7
    • icon of address Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 8
    • icon of address 24-26, East Street, Derby, DE1 2AF, England

      IIF 9
    • icon of address 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 10
    • icon of address 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 11
  • Singh, Amritpal
    Indian director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 12 IIF 13
  • Singh, Amritapl
    Indian company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 14
  • Singh, Amrit
    Indian company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amritpal
    Italian director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119b, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 17
  • Singh, Amritpal
    British business born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Buckmans Road, Crawley, RH11 7DR, United Kingdom

      IIF 18
  • Singh, Amritpal
    British project manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 19
  • Singh, Amrit
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 20
    • icon of address Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 21
  • Singh, Amritpal
    Indian carpet fitter born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 22
  • Mr Amritpal Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, St. Pauls Road, Smethwick, Birmingham, B66 1HA, United Kingdom

      IIF 23
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 26
    • icon of address Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 27
    • icon of address Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 28
    • icon of address Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 29
    • icon of address Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 30
    • icon of address Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 31
    • icon of address Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 35
    • icon of address Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 36
    • icon of address Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 37 IIF 38
    • icon of address 24-26, East Street, Derby, DE1 2AF, England

      IIF 39
    • icon of address Store 1, Swan Centre, Kidderminster, DY10 2BA, England

      IIF 40
    • icon of address Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 41
    • icon of address 88-89, High Street, Worcester, WR1 2EX, England

      IIF 42
  • Singh, Amritpal
    Indian company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Elmay Road, Birmingham, B26 2QY, England

      IIF 43
  • Mr Amrit Singh
    Indian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amritpal Singh
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, High Street, Woodville, Swadlincote, DE11 7EA, England

      IIF 46
    • icon of address 80, High Street, Woodville, Swadlincote, DE11 7EA, United Kingdom

      IIF 47
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 48
    • icon of address Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 49
    • icon of address Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 50
    • icon of address Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 51
    • icon of address 24-26, East Street, Derby, DE1 2AF, England

      IIF 52
    • icon of address 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 53
    • icon of address 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 54
  • Singh, Amritpal
    Indian company director born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 55
  • Singh, Amritpal
    Indian commercial director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 56
  • Singh, Amritpal
    Indian company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Mander Centre, Wolverhampton, WV1 3NJ, England

      IIF 57
  • Singh, Amritpal
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 58
    • icon of address 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 59 IIF 60
  • Singh, Amritpal
    Indian director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 65
  • Singh, Ampritpal
    Indian commercial director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13095841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 25, Old Lane, Halifax, HX3 5QN, England

      IIF 67
  • Amritpal Singh
    Indian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 68 IIF 69
  • Mr Amritapl Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 70
  • Singh, Amritpal
    Indian company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blenheim Road, Northampton, NN4 8NW, England

      IIF 71
  • Singh, Amritpal
    Indian manager born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blenheim Road, Northampton, NN4 8NW, England

      IIF 72
  • Singh, Amritpal
    Italian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marston Road, Wolverhampton, WV2 4NL, England

      IIF 73
  • Mr Amritpal Singh
    Italian born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119b, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 74
  • Mr Amrit Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 75
    • icon of address Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 76
  • Mr Amritpal Singh
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Buckmans Road, Crawley, RH11 7DR, United Kingdom

      IIF 77
  • Singh, Amrit Pal
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 - 15 Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England

      IIF 78
  • Singh, Amrit
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 79
  • Singh, Amrit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amritpal Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 84
  • Mr Amritpal Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, High Street, Woodville, Swadlincote, DE11 7EA, England

      IIF 85
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 88
    • icon of address Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 89
    • icon of address Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 90
    • icon of address Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 91
    • icon of address Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 92
    • icon of address Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 93
    • icon of address Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 97
    • icon of address Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 98
    • icon of address Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 99 IIF 100
    • icon of address 24-26, East Street, Derby, DE1 2AF, England

      IIF 101
    • icon of address Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 102
    • icon of address 88-89, High Street, Worcester, WR1 2EX, England

      IIF 103
  • Mr Amritpal Singh
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Elmay Road, Birmingham, B26 2QY, England

      IIF 104
  • Singh, Amritpal

    Registered addresses and corresponding companies
    • icon of address 80, High Street, Woodville, Swadlincote, Derbyshire, DE11 7EA, United Kingdom

      IIF 105
  • Mr Amritpal Singh
    Indian born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 106
  • Mr Amritpal Singh
    Indian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 107
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 108
    • icon of address Office One, 1 Coldbath Square, Farrington, London, EC1R 5HL

      IIF 109
    • icon of address 25, Park Street, Walsall, WS1 1LY, England

      IIF 110 IIF 111
    • icon of address 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 112
  • Mr Amritpal Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amritpal Singh
    Italian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marston Road, Wolverhampton, WV2 4NL, England

      IIF 115
  • Mr Amrit Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 116
  • Mr Amrit Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 151 St. Pauls Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    446 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 80 High Street, Woodville, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,398 GBP2023-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address 88-89 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Blenheim Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 6
    icon of address 151 St. Pauls Road, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 42 Buckmans Road, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 8
    icon of address 24-26 East Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 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
  • 9
    icon of address 1 George Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    BRADES KITCHEN LTD - 2024-03-22
    THE CHIPPY SHOP LIMITED - 2021-02-17
    icon of address 25 Park Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,921 GBP2022-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 7 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    YXE LTD - 2024-05-10
    BRADES FOOD LTD - 2024-03-16
    icon of address 25 Park Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    553,003 GBP2023-10-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 62 - Director → ME
  • 15
    icon of address Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 16
    icon of address 24-26 East Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 20
    icon of address 43-45 Southwater, Town Centre, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 14 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 24 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 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
  • 23
    icon of address Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 24
    icon of address 56 Waterside Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 27
    icon of address 1 George Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2022-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13095841 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,023,557 GBP2023-12-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 66 - Director → ME
  • 29
    icon of address 231 Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 56 - Director → ME
  • 30
    icon of address 30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 1 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 33
    icon of address 25 Kynance Grove, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370,641 GBP2023-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    icon of address 25 Old Lane, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 67 - Director → ME
  • 35
    MANROOPCONSTRUCTION LTD - 2021-01-12
    icon of address 21-22 Mander Centre, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,354 GBP2024-04-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 36
    UL PROPERTY LTD - 2024-07-30
    icon of address 3 Blenheim Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 38
    icon of address 16 Marston Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 119b Lower Villiers Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,336 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    icon of address 80 High Street, Woodville, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Unit 9-10 Wulfrun Shopping Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 8 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 43
    icon of address Unit 18 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 45
    icon of address 30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 17 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit 3 Lee Bank Business Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 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
  • 48
    icon of address Store 1 Swan Centre, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 40 - Director → ME
  • 49
    icon of address Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 50
    icon of address 21a Copthorne Mews, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 51
    icon of address Unit 27 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 117 - Has significant influence or controlOE
    IIF 117 - Has significant influence or control over the trustees of a trustOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address 182 Elmay Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 54
    icon of address Unit 2 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    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
  • 55
    CHAHAL EVENTS LTD - 2023-07-31
    icon of address 23 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,957 GBP2021-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-09-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    icon of address 80 High Street, Woodville, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,398 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2020-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ 2023-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-09-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Kendal Way, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-01
    IIF 60 - Director → ME
  • 5
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    icon of address 25 Old Lane, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-02-10
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Right to appoint or remove directors OE
  • 6
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2023-05-03
    IIF 19 - Director → ME
  • 7
    MXRCI LTD
    - now
    HIGH STREET AGENTS LTD - 2024-04-23
    icon of address Flat 12,lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,469 GBP2023-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2024-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2024-04-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ 2023-01-18
    IIF 78 - Director → ME
  • 9
    icon of address Unit 1 41-49 Chapel Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-10-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-06-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-06-05
    IIF 112 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2023-09-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-09-20
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors 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.