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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harvender Singh

    Related profiles found in government register
  • Mr Harvender Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 330, Old Street, London, EC1V 9DR

      IIF 3
    • C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 4
  • Mr Harjender Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 5
    • 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 6
    • 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 7
    • 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 8
  • Mr Harjinder Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Colne Side Business Park, George Street, Milnsbridge, Huddersfield, HD3 4JD

      IIF 9
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 10
  • Mr Harjender Singh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Chatsworth Road, London, E5 0LS, England

      IIF 11
  • Mr Harjinder Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 12
  • Mr Harminder Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 15 IIF 16 IIF 17
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 18 IIF 19
  • Mr Harvinder Singh
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 129a, Alcester Road, Moseley, Birmingham, B13 8DD, England

      IIF 20
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 21
    • First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 22
  • Mr Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • N S A House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR

      IIF 23
    • Nsa House, Cornwall Road, Birmingham, B66 2JR

      IIF 24
    • N S A House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

      IIF 25
    • Charter House, 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 26 IIF 27
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 28
    • Churchill House, 59 Lichfield Road, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 29
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 30
    • First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 31
  • Mrs Balvinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Phalarope Way, Chatham, Kent, ME4 3JJ, England

      IIF 32
  • Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 33
  • Mr Jaswinder Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 125, Marston Avenue, Dagenham, RM10 7LH, United Kingdom

      IIF 34
  • Mr Jaswinder Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 35
  • Singh, Harvender
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 36
  • Singh, Harvender
    British businessman born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 37
  • Singh, Harvender
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, 30 Thames Road, Barking, Essex, IG11 0HZ

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 330, Old Street, London, EC1V 9DR, England

      IIF 40
  • Singh, Harvender
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 41
  • Singh, Harvender
    British pc so born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, Hackney, London, E8 2NW

      IIF 42
  • Mr Harjender Singh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 43
  • Singh, Harjender
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 44
    • 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 45 IIF 46
    • 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 47
  • Singh, Harjender
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 48
  • Mr Harjinder Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, High Street, Brownhills, West Midlands, WS8 6HG, United Kingdom

      IIF 49
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
    • 10 Sandhurst Gardens, Leicester, LE3 6RF, United Kingdom

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 53
    • 137 High Street, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 54
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 55
    • 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 56 IIF 57
    • 82, High Street, Walsall, WS8 6EW, England

      IIF 58
  • Singh, Harjender
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Chatsworth Road, London, E5 0LS, England

      IIF 59
  • Mr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 60
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 61
    • 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 62
  • Mr Harjinder Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 63
    • 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 64
  • Singh, Harminder
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harminder
    British accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hollie Lucas Road, Kings Heath, Birmingham, West Midlands, B13 0QH, England

      IIF 73
  • Singh, Harminder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Singh, Harvinder
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 129a, Alcester Road, Moseley, Birmingham, B13 8DD, England

      IIF 75
    • 260 Slade Road, Erdington, Birmingham, B23 7RH

      IIF 76
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 77
    • Image House, 73 Constitution Hill, Birmingham, B19 3JX, England

      IIF 78
  • Dr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Singh, Harjinder
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sandon Road, Edgebaston, Birmingham, West Midlands, B17 8DS

      IIF 80
    • Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR, United Kingdom

      IIF 81
    • Charter House, 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 82 IIF 83
    • 40, Lichfield Street, Walsall, West Midlands, WS3 3HW

      IIF 84
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 85
  • Singh, Balvinder
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Margarets C Of E Junior School, Orchard Street, Rainham, Gillingham, ME8 9AE, England

      IIF 86
  • Singh, Balvinder
    British admin manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Phalarope Way, St Marys Island, Chatham, Kent, ME4 3JJ, England

      IIF 87
  • Singh, Harjinder
    Indian self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Martins Shopping Centre, 40 Silver Street, Leicester, LE1 5ET

      IIF 88
  • Singh, Harjinder
    British director born in January 1982

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 89
  • Singh, Harvender
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330, Old Street, London, EC1V 9DR, United Kingdom

      IIF 90
  • Singh, Jaswinder
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 125, Marston Avenue, Dagenham, RM10 7LH, United Kingdom

      IIF 91
  • Singh, Harjender
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 92
  • Singh, Harjinder, Mr.
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 93
  • Singh, Harjinder
    British

    Registered addresses and corresponding companies
    • 32, Lichfield Street, Walsall, West Midlands, WS1 1TJ, Uk

      IIF 94
  • Singh, Harjinder
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British conveyancing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 108
  • Singh, Harjinder
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southalls Lane, Dudley, DY1 1UL, England

      IIF 109
    • Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 110
    • 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 111 IIF 112 IIF 113
  • Singh, Harjinder
    British freight courier born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 330 High Holborn, London, WC1V 7QT, England

      IIF 114 IIF 115
  • Singh, Harjinder
    British self employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 116
  • Singh, Jaswinder
    British accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Escala, Eastern Avenue Gants Hill, Ilford, Essex, IG2 6LF, England

      IIF 117
  • Singh, Balvinder
    British chartered scientist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingha, B5 7TW, England

      IIF 118
  • Singh, Balvinder
    British chemist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 119
  • Singh, Balvinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 120
  • Singh, Balvinder
    British engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, Birmingham, B5 7TW, United Kingdom

      IIF 121
  • Singh, Balvinder, Dr
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 122
  • Singh, Harjinder
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR, United Kingdom

      IIF 123
    • 11, Chantry Road, Handsworth, B21 9JB, United Kingdom

      IIF 124
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 125
  • Singh, Harjinder
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Birmingham, B66 2JR, United Kingdom

      IIF 126
  • Singh, Harjinder
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 127
  • Singh, Harjinder
    British business manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 128
  • Singh, Harjinder
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Elstow, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 129
  • Singh, Harjinder
    Indian accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 130
  • Singh, Harvender

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 131
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 132
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 133
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 2, The Escala, Eastern Avenue Gants Hill, Ilford, Essex, IG2 6LF, England

      IIF 134
child relation
Offspring entities and appointments 76
  • 1
    AMG RESTAURANTS LTD
    13166068
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (5 parents)
    Officer
    2021-01-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-01-28 ~ 2025-04-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARDEN PROPERTY GROUP LIMITED
    15783564
    35 Appletrees Crescent, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AVAX 44 LTD
    07655765
    2 The Escala, Eastern Avenue Gants Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 117 - Director → ME
    2011-06-02 ~ dissolved
    IIF 134 - Secretary → ME
  • 4
    AVERY ESTATES LTD
    14547512
    39 Yale Drive, Wednesfield, England
    Active Corporate (1 parent)
    Officer
    2022-12-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    BALSCI LTD
    16829988
    37 Oakfield Road, Wollescote, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 6
    BEACHWOOD DEVELOPMENTS LTD
    12679729
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 7
    BEDFORDSHIRE AUTOMOTIVE LIMITED
    11425174
    12 Melrose Drive, Elstow, Bedford, England
    Active Corporate (1 parent)
    Officer
    2018-06-20 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    BELAVA HOMECARE LTD
    16398529
    39 Yale Drive, Wednesfield, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BG DISTRIBUTION LTD
    09428411
    39 Yale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-02-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    BILLCHEM LTD
    11902463
    8 Pavenham Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    BIZ PROMOTIONS LTD
    08142554
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 104 - Director → ME
  • 12
    CITY REAL ESTATE H LTD
    07327630
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 100 - Director → ME
  • 13
    CLARK EUROPE GMBH LTD
    07949553 07950523
    2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 115 - Director → ME
  • 14
    CLARK EUROPE GMBHP LTD
    07950523 07949553
    2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 114 - Director → ME
  • 15
    DESIGNER WEAR LIMITED
    11009594
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ 2024-08-08
    IIF 46 - Director → ME
  • 16
    DHADDA LIMITED
    06771695 05214216
    Doshi & Co Windsor House, 1st Floor, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-12 ~ 2009-06-20
    IIF 112 - Director → ME
  • 17
    DIRECT DISCOUNT (WEST MIDLANDS) LIMITED
    - now 09901925
    DIRECT DISCOUNTS (WEST MIDLANDS) LIMITED
    - 2016-09-16 09901925
    DIRECT DISCOUNTS (MIDLANDS) LIMITED
    - 2016-07-27 09901925
    91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    DIRECT DISCOUNT APPLIANCE CENTRE LTD
    16102773
    129a Alcester Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FAST HOME SALES LTD
    08004197
    5th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-23 ~ 2013-05-30
    IIF 98 - Director → ME
  • 20
    FOCUS GROUP LIMITED
    06243172
    Doshi And Co 1st Floor, Windsor House, 1270 London Road Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-21 ~ dissolved
    IIF 111 - Director → ME
  • 21
    G&D PROJECTS DUDLEY LIMITED
    09751954
    Churchill House, 59 Lichfield Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    G&D PROJECTS LTD
    08723239
    N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-01-24 ~ 2019-07-29
    IIF 84 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GLOBAL TRADERS (BIRMINGHAM) LIMITED
    07645622
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Officer
    2011-05-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HAIRS FASHION LIMITED
    11680155
    18 Alvington Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    HBS ASSOCIATES LTD
    08829112
    30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2014-01-02 ~ 2020-04-10
    IIF 130 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-04-10
    IIF 12 - Ownership of shares – 75% or more OE
    2020-04-10 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    HENRY PRESTON LTD
    12668773
    137 High Street, Brownhills, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HJ ESTATES LIMITED
    15809377
    86 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 28
    HP PROPERTY (INTERNATIONAL) LTD
    09943518
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    2016-01-11 ~ now
    IIF 101 - Director → ME
    2016-01-11 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HSR SPECIALIST CARS LIMITED
    09501388
    12 Melrose Drive, Elstow, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 129 - Director → ME
  • 30
    HUDDERSFIELD GRANITE WORKS LTD
    06807362
    Colne Side Business Park George Street, Milnsbridge, Huddersfield
    Active Corporate (2 parents)
    Officer
    2009-02-02 ~ now
    IIF 93 - Director → ME
    2009-02-02 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    IMPERIAL SHOPFRONTS LTD
    08871316
    Unit 1b 30 Thames Road, Barking, Essex
    Dissolved Corporate (5 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 38 - Director → ME
  • 32
    IMPERIALMETALWORKS LTD
    10396615 15984588
    18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ 2018-02-08
    IIF 39 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    JAS BUILDINGS LIMITED
    10813162
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    2017-06-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-06-12 ~ 2022-11-29
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 34
    KEY LET'S (WM) LTD
    07651697
    4 Penman Way, 2nd Floor, Gateway House, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ 2013-03-05
    IIF 109 - Director → ME
  • 35
    KEY LETS PROPERTY LTD
    09348392
    32 Lichfield Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 36
    KEY LETS PROPERTY MANAGEMENT LTD
    08829225
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 99 - Director → ME
  • 37
    KHELA TRANSPORT LIMITED
    11562091
    C/o Xitax Ltd Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    KNWN IDOL LTD
    10547570
    66 Woodruff Way, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2017-01-04 ~ 2018-07-22
    IIF 92 - Director → ME
    Person with significant control
    2017-01-04 ~ 2018-07-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 39
    LAMBDA PROPERTIES LIMITED
    02952242
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    1996-11-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    LAMBDA PROPERTY INVESTMENTS LTD
    - now 16713648
    LAMDA PROPERTY INVESTMENTS LTD
    - 2025-10-01 16713648
    Charter House 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 41
    LAMBDA PROPERTY MANAGEMENT (BIRMINGHAM) LTD
    - now 16713640
    LAMDA PROPERTY MANAGEMENT (BIRMINGHAM) LTD
    - 2025-10-01 16713640
    Charter House 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 42
    LONDON BEAUTY PARLOUR LIMITED
    07493048
    330 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 41 - Director → ME
    2011-01-14 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 43
    LONDON COFFEE BAR LTD
    10166218
    330 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 40 - Director → ME
  • 44
    LONDON IMAGE HAIRDRESSING LIMITED
    07048525
    C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2009-10-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 45
    LRPO LTD
    10828483
    Milfield House, Miller Road, Bedford, Bedforshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 46
    M3 RESTAURANTS LTD
    15856593
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    MEDWAY ANGLICAN SCHOOLS TRUST
    09628754
    St Margarets C Of E Junior School Orchard Street, Rainham, Gillingham, England
    Active Corporate (23 parents)
    Officer
    2025-07-15 ~ now
    IIF 86 - Director → ME
  • 48
    MT LAW LTD
    08223669
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 108 - Director → ME
  • 49
    NAGRA ART GALLERY LTD
    11191864
    8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 50
    NINE ONE ZERO LTD
    12273115
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    NIRBHAU DEVELOPMENTS LTD
    12931259
    49 Harford Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2020-10-06 ~ now
    IIF 65 - Director → ME
  • 52
    NSA DEVELOPMENTS 2020 LTD
    12487474
    Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    NSA PROPERTY MANAGEMENT LIMITED
    05381517
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2005-03-03 ~ 2012-03-31
    IIF 76 - Director → ME
    2008-09-29 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    NSA SALES & LETTINGS LIMITED
    09125341
    Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2014-07-10 ~ 2017-12-01
    IIF 78 - Director → ME
    2014-12-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 55
    OOHLALA INTERIORS LIMITED
    08374607
    330 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 90 - Director → ME
  • 56
    P9A LTD
    15034583
    Unit 5a St. Albans Road Industrial Estate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 57
    PECUNIA ASSETS LTD
    16678312
    82 High Street, Brownhills, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 58
    PHG INVESTMENTS LTD
    10426186
    32 Lichfield Street, Walsall, England
    Active Corporate (3 parents)
    Officer
    2017-08-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 59
    PINK HOUSE HOLDINGS LTD
    16354054
    17 Arden Meads Hockley Heath, Solihull, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    PROPERTY BASE GROUP LTD
    13467493
    137 High Street, Brownhills, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 61
    RELIEF AID 4 ALL
    13417392
    16 Waverley Avenue, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ 2024-02-01
    IIF 121 - Director → ME
  • 62
    RTS ESTATES LTD
    12023865
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-30 ~ 2020-01-14
    IIF 95 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-01-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    SECURETEC (LONDON) LIMITED
    07711503
    18 Alvington Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 37 - Director → ME
  • 64
    SILK HOMES LTD
    10434159
    7 Phalarope Way, St Marys Island, Chatham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-18 ~ 2020-10-11
    IIF 87 - Director → ME
    Person with significant control
    2016-10-18 ~ 2020-10-11
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 65
    SIMPLY NICE LTD
    08912853
    Nsa House, Cornwall Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 66
    SIX ONE ZERO LTD
    10839818
    17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-06-28 ~ 2025-04-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    STONNALL & SMITH LIMITED
    - now 05214216
    DHADDA LIMITED
    - 2006-06-29 05214216 06771695
    5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-01-31 ~ 2006-05-24
    IIF 89 - Director → ME
    2007-04-06 ~ 2011-04-13
    IIF 113 - Director → ME
  • 68
    SUPER SUPPS LTD
    08080595
    4 St Martins Shopping Centre, 40 Silver Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 88 - Director → ME
  • 69
    SUTTON REAL ESTATE (WM) LTD
    07330130
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 97 - Director → ME
  • 70
    TAXINCENTIVES.CO.UK LTD
    14731362
    8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 71
    THE COVERED KITCHEN LTD
    16404128
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 69 - Director → ME
  • 72
    THE COVERED TEAM LTD
    16410632
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-04-26 ~ now
    IIF 66 - Director → ME
  • 73
    THE NEWTOWN CULTURAL PROJECT LIMITED
    02959127
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (51 parents)
    Officer
    2013-03-25 ~ 2015-03-18
    IIF 73 - Director → ME
  • 74
    THREE CROWNS DISTRIBUTION LTD
    07031307
    88 Stonnall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-26 ~ dissolved
    IIF 116 - Director → ME
    IIF 106 - Director → ME
    2009-09-26 ~ dissolved
    IIF 94 - Secretary → ME
  • 75
    TLN PROPERTY GROUP LTD
    13042967
    32b Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2020-11-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 76
    WHITE ASH PROPERTIES LTD
    15570435
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-03-17 ~ 2025-04-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.