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

Bahia, Inderpaul Sandeep Singh

    Related profiles found in government register
  • Bahia, Inderpaul Sandeep Singh

    Registered addresses and corresponding companies
    • icon of address Cleve Cottage, 38 Howards Wood Drive, Gerrardss Cross, Buckinghamshire, SL9 7HW

      IIF 1
  • Bahia, Inderpaul Sandeep Singh
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bus Station, Church Road, Redditch, Worcestershire, B97 4AB, United Kingdom

      IIF 2
  • Bahia, Inderpaul Sandeep Singh
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeve Cottage, 38 Howards Wood Drive, Gerrards Cross, South Buckinghamshire, SL9 7HW

      IIF 3
    • icon of address 1, The Old Bus Station, Church Road, Redditch, Worcestershire, B97 4AB, United Kingdom

      IIF 4
  • Singh Bahia, Inderpaul Sandeep
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Green East, Redditch, B98 8BP, England

      IIF 5 IIF 6
  • Bahia, Inderpaul Sandeep Singh
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cube Asset Management Company, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 7
    • icon of address Cube Care Company, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 8
    • icon of address Cube Conservatory Company Limited, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 9
    • icon of address Cube Finance Company Limited, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 10
    • icon of address Cube Roof Lantern Company Limited, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 11
    • icon of address Cube Software Company Limited, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 12
    • icon of address Cube Vehicle Asset Company Limited, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 13
    • icon of address Cube Bifold Company Limited, Brickyard Lane, Studley, B80 7EE, England

      IIF 14
  • Bahia, Inderpaul Sandeep Singh
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/ovarsity Leisure Group Unit 21c, Shaftmoor Industrial Estate, Shaftmoor Lane, Hall Green, Birmingham, B28 5SP, United Kingdom

      IIF 15
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 16
  • Bahia, Inderpaul Sandeep Singh, Mr.
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 17 IIF 18
    • icon of address Cube Window Company Limited, Brickyard Lane, Studley, Warwickshire, B80 7EE, United Kingdom

      IIF 19
  • Bahia, Inderpaul Sandeep Singh, Mr.
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 20 IIF 21
  • Mr Inderpaul Sandeep Singh Bahia
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 22 IIF 23
    • icon of address 1, The Old Bus Station, Church Road, Redditch, Worcestershire, B97 4AB, United Kingdom

      IIF 24
    • icon of address The Old Bus Station, Church Road, Redditch, Worcestershire, B97 4AB, United Kingdom

      IIF 25
  • Mr Inderpaul Sandeep Singh Bahia
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cube Asset Management Company, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 26
    • icon of address Cube Care Company, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 27
    • icon of address Cube Conservatory Company Limited, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 28
    • icon of address Cube Finance Company Limited, Brickyard Lane, Studley, B80 7EE, United Kingdom

      IIF 29
    • icon of address Cube Roof Lantern Company Limited, Brickyard Lane, Studley, B807EE, United Kingdom

      IIF 30
    • icon of address Cube Software Company Limited, Brickyard Lane, Studley, B807EE, United Kingdom

      IIF 31
    • icon of address Cube Vehicle Asset Company Limited, Brickyard Lane, Studley, B807EE, United Kingdom

      IIF 32
    • icon of address Cube Bifold Company Limited, Brickyard Lane, Studley, B80 7EE, England

      IIF 33
  • Mr. Inderpaul Sandeep Singh Bahia
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 34 IIF 35
    • icon of address Cube Window Company Limited, Brickyard Lane, Studley, Warwickshire, B80 7EE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 2 Highfield Road, Redditch, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297 GBP2024-12-31
    Officer
    icon of calendar 2011-12-18 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    311,014 GBP2018-02-28
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cube Asset Management Company, Brickyard Lane, Studley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cube Bifold Company Limited, Brickyard Lane, Studley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cube Care Company, Brickyard Lane, Studley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cube Conservatory Company Limited, Brickyard Lane, Studley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cube Finance Company Limited, Brickyard Lane, Studley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    MOOVYN LIMITED - 2018-10-08
    APM REDDITCH LIMITED - 2019-03-05
    ONE ELEVEN INVESTMENTS LIMITED - 2017-08-18
    ONE ELEVEN MEDIA LIMITED - 2017-02-24
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,037 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cube Roof Lantern Company Limited, Brickyard Lane, Studley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cube Software Company Limited, Brickyard Lane, Studley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    ONE ELEVEN (WINYATES) LIMITED - 2019-03-04
    STOR TECH LIMITED - 2020-06-12
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cube Vehicle Asset Company Limited, Brickyard Lane, Studley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Cube Window Company Limited, Brickyard Lane, Studley, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 The Old Bus Station, Church Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    INDIGO NOMINEES LIMITED - 2016-05-26
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,611 GBP2018-02-28
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Old Bus Station, Church Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 Church Green East, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -521,562 GBP2018-02-28
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 12 Church Green East, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 6 - Director → ME
Ceased 2
  • 1
    VARSITY LEISURE LIMITED - 2009-03-12
    icon of address Plot 5 Treetops Pitmore Road, Allbrook, Eastleigh, Southampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    307,494 GBP2019-11-30
    Officer
    icon of calendar 2007-07-06 ~ 2008-10-07
    IIF 1 - Secretary → ME
  • 2
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -521,562 GBP2018-02-28
    Officer
    icon of calendar 2007-07-06 ~ 2010-01-08
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

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