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

Mr Harjinder Singh Singh

    Related profiles found in government register
  • Mr Harjinder Singh Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N S A House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

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

      IIF 2 IIF 3
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 4
    • icon of address Churchill House, 59 Lichfield Road, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 5
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 6
  • Mr Harjinder Singh
    British born in February 1960

    Resident in England

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

      IIF 7
    • icon of address Nsa House, Cornwall Road, Birmingham, B66 2JR

      IIF 8
    • icon of address First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 9
  • Mr Harjender Singh
    British born in February 1980

    Resident in England

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

      IIF 10
  • Harjinder Singh
    British born in February 1960

    Resident in England

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

      IIF 11
  • Mr Harjinder Singh
    British born in January 1982

    Resident in England

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

      IIF 12
  • Mr Harjender Singh
    British born in January 1981

    Resident in England

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

      IIF 13
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 14
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 15
    • icon of address 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 16
  • Mr Harjinder Singh
    British born in November 1982

    Resident in England

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

      IIF 17
    • icon of address 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 18
  • Mr Harminder Singh
    British born in August 1982

    Resident in England

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

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 24 IIF 25
  • Mr Harvinder Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 26
    • icon of address First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 27
  • Mr Harvender Singh
    British born in November 1983

    Resident in England

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

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 330, Old Street, London, EC1V 9DR

      IIF 30
    • icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 31
  • Mrs Balvinder Singh
    British born in June 1968

    Resident in England

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

      IIF 32
  • Singh, Harjinder Singh
    British born in February 1960

    Resident in England

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

      IIF 33
    • icon of address Charter House, 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 34 IIF 35
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 36
  • Singh, Harjinder Singh
    British director born in February 1960

    Resident in England

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

      IIF 37
  • Singh, Harjinder Singh
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS3 3HW

      IIF 38
  • Mr Harjinder Singh
    British born in September 1974

    Resident in United Kingdom

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

      IIF 39
    • icon of address 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 40
  • Mr Harjinder Singh
    British born in January 1982

    Resident in United Kingdom

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

      IIF 41
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 42
    • icon of address 10 Sandhurst Gardens, Leicester, LE3 6RF, United Kingdom

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 45
    • icon of address 137 High Street, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 46
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 47
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 48 IIF 49
    • icon of address 82, High Street, Walsall, WS8 6EW, England

      IIF 50
  • Singh, Harjender
    British born in February 1980

    Resident in England

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

      IIF 51
  • Mr Harjender Singh
    British born in January 1981

    Resident in United Kingdom

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

      IIF 52
  • Singh, Harjender
    British born in January 1981

    Resident in England

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

      IIF 53
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 54 IIF 55
    • icon of address 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 56
  • Singh, Harjender
    British company director born in January 1981

    Resident in England

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

      IIF 57
  • 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
    • icon of address 73, Hollie Lucas Road, Kings Heath, Birmingham, West Midlands, B13 0QH, England

      IIF 66
  • Singh, Harminder
    British director born in August 1982

    Resident in England

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

      IIF 67
  • Singh, Harvinder
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 68
  • Singh, Harvinder
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Slade Road, Erdington, Birmingham, B23 7RH

      IIF 69
  • Singh, Harvinder
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Image House, 73 Constitution Hill, Birmingham, B19 3JX, England

      IIF 70
  • Mr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

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

      IIF 71
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 72
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 73
  • Singh, Balvinder
    British born in June 1968

    Resident in England

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

      IIF 74
  • Singh, Balvinder
    British admin manager born in June 1968

    Resident in England

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

      IIF 75
  • Dr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

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

      IIF 76
  • Singh, Harvender
    British born in November 1983

    Resident in England

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

      IIF 77
  • Singh, Harvender
    British businessman born in November 1983

    Resident in England

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

      IIF 78
  • Singh, Harvender
    British company director born in November 1983

    Resident in England

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

      IIF 79
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • icon of address 330, Old Street, London, EC1V 9DR, England

      IIF 81
  • Singh, Harvender
    British director born in November 1983

    Resident in England

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

      IIF 82
  • Singh, Harvender
    British pc so born in November 1983

    Resident in England

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

      IIF 83
  • Singh, Harjinder
    Indian self employed born in January 1982

    Resident in England

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

      IIF 84
  • Singh, Harjinder
    British director born in January 1982

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

      IIF 85
  • Singh, Harjinder
    British born in February 1960

    Resident in United Kingdom

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

      IIF 86
    • icon of address 11, Chantry Road, Handsworth, B21 9JB, United Kingdom

      IIF 87
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 88
  • Singh, Harjinder
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 89
  • Singh, Harjinder
    British

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

      IIF 90
  • Singh, Harjinder
    British born in September 1974

    Resident in United Kingdom

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

      IIF 91
  • Singh, Harjinder
    British business manager born in September 1974

    Resident in United Kingdom

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

      IIF 92
  • Singh, Harjinder
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 93
  • 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
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 107
  • Singh, Harjinder
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 108
    • icon of address Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 109
    • icon of address 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 110 IIF 111 IIF 112
  • Singh, Harjinder
    British freight courier born in January 1982

    Resident in United Kingdom

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

      IIF 113 IIF 114
  • Singh, Harjinder
    British self employed born in January 1982

    Resident in United Kingdom

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

      IIF 115
  • Singh, Harjinder, Mr.
    British born in November 1982

    Resident in United Kingdom

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

      IIF 116
  • Singh, Harjender
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 117
  • Singh, Harjinder
    Indian accountant born in November 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 119
  • Singh, Balvinder
    British chartered scientist born in August 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 122
  • Singh, Balvinder
    British engineer born in August 1982

    Resident in United Kingdom

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

      IIF 123
  • Singh, Harvender
    British director born in November 1983

    Resident in United Kingdom

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

      IIF 124
  • Singh, Harjinder

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

      IIF 125
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 126
  • Singh, Harvender

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

      IIF 127
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 63 - Director → ME
  • 2
    icon of address 35 Appletrees Crescent, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Yale Drive, Wednesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,652 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 12 Melrose Drive, Elstow, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,129 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Yale Drive, Wednesfield, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 39 Yale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,501 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Pavenham Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289 GBP2022-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 103 - Director → ME
  • 11
    icon of address 2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 114 - Director → ME
  • 12
    icon of address 2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 113 - Director → ME
  • 13
    DIRECT DISCOUNTS (MIDLANDS) LIMITED - 2016-07-27
    DIRECT DISCOUNTS (WEST MIDLANDS) LIMITED - 2016-09-16
    icon of address 91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,109 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Churchill House, 59 Lichfield Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,463 GBP2024-06-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 18 Alvington Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,623 GBP2022-11-26
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 137 High Street, Brownhills, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 86 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,870 GBP2019-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 100 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 12 Melrose Drive, Elstow, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 93 - Director → ME
  • 23
    icon of address Colne Side Business Park George Street, Milnsbridge, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    10,187 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 116 - Director → ME
    icon of calendar 2009-02-02 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 1b 30 Thames Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,408 GBP2016-03-31
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 79 - Director → ME
  • 25
    icon of address 18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 32 Lichfield Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    759 GBP2018-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 98 - Director → ME
  • 28
    icon of address C/o Xitax Ltd Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,183 GBP2024-10-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    710,977 GBP2024-07-31
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    LAMDA PROPERTY INVESTMENTS LTD - 2025-10-01
    icon of address Charter House 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    LAMDA PROPERTY MANAGEMENT (BIRMINGHAM) LTD - 2025-10-01
    icon of address Charter House 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    icon of address 330 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,104 GBP2022-01-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2011-01-14 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 330 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 81 - Director → ME
  • 34
    icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    69,781 GBP2014-10-31
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 35
    icon of address Milfield House, Miller Road, Bedford, Bedforshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 36
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address St Margarets C Of E Junior School Orchard Street, Rainham, Gillingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 74 - Director → ME
  • 38
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 107 - Director → ME
  • 39
    icon of address 8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,248 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,753 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 49 Harford Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,748 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 58 - Director → ME
  • 42
    icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,555 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 33 - Director → ME
  • 44
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 86 - Director → ME
  • 45
    icon of address 330 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 124 - Director → ME
  • 46
    icon of address Unit 5a St. Albans Road Industrial Estate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 47
    icon of address 82 High Street, Brownhills, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 32 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,076 GBP2024-10-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 17 Arden Meads Hockley Heath, Solihull, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 137 High Street, Brownhills, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 51
    icon of address 18 Alvington Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 78 - Director → ME
  • 52
    icon of address Nsa House, Cornwall Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 65 - Director → ME
  • 54
    icon of address 4 St Martins Shopping Centre, 40 Silver Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 84 - Director → ME
  • 55
    icon of address 8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 56
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 62 - Director → ME
  • 57
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 59 - Director → ME
  • 58
    icon of address 32b Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,170 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 60 - Director → ME
  • 60
    Company number 06243172
    Non-active corporate
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 110 - Director → ME
  • 61
    Company number 07031307
    Non-active corporate
    Officer
    icon of calendar 2009-09-26 ~ now
    IIF 105 - Director → ME
    IIF 115 - Director → ME
    icon of calendar 2009-09-26 ~ now
    IIF 90 - Secretary → ME
  • 62
    Company number 07327630
    Non-active corporate
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 99 - Director → ME
  • 63
    Company number 07330130
    Non-active corporate
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 96 - Director → ME
Ceased 18
  • 1
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ 2025-04-17
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,481 GBP2022-10-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 55 - Director → ME
  • 3
    icon of address 5th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2013-05-30
    IIF 97 - Director → ME
  • 4
    icon of address N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Officer
    icon of calendar 2014-01-24 ~ 2019-07-29
    IIF 38 - Director → ME
  • 5
    icon of address 30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-01-02 ~ 2020-04-10
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address 18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2018-02-08
    IIF 80 - Director → ME
  • 7
    icon of address 4 Penman Way, 2nd Floor, Gateway House, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2013-03-05
    IIF 108 - Director → ME
  • 8
    icon of address 66 Woodruff Way, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-07-22
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-07-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2005-03-03 ~ 2012-03-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    icon of calendar 2014-07-10 ~ 2017-12-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 16 Waverley Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2024-02-01
    IIF 123 - Director → ME
  • 12
    icon of address 32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2020-01-14
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-01-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 7 Phalarope Way, St Marys Island, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-10-11
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-10-11
    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
    IIF 32 - Has significant influence or control OE
  • 14
    icon of address 17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-28 ~ 2025-04-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DHADDA LIMITED - 2006-06-29
    icon of address 5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    icon of calendar 2007-04-06 ~ 2011-04-13
    IIF 112 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-05-24
    IIF 85 - Director → ME
  • 16
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (14 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-03-18
    IIF 66 - Director → ME
  • 17
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-04-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Company number 06771695
    Non-active corporate
    Officer
    icon of calendar 2008-12-12 ~ 2009-06-20
    IIF 111 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.