The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Amritpal

    Related profiles found in government register
  • Singh, Amritpal
    Indian company director born in February 1999

    Resident in England

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

      IIF 1
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 2 IIF 3
  • Singh, Amritpal
    Indian director born in February 1999

    Resident in England

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

      IIF 4 IIF 5
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 6 IIF 7
  • Singh, Ampritpal
    Indian commercial director born in February 1999

    Resident in England

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

      IIF 8
    • 25, Old Lane, Halifax, HX3 5QN, England

      IIF 9
  • Singh, Amritpal
    Indian company director born in September 1989

    Resident in England

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

      IIF 10
  • Singh, Amritpal
    Indian commercial director born in September 1994

    Resident in England

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

      IIF 11
  • Singh, Amritpal
    Indian company director born in September 1994

    Resident in England

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

      IIF 12
  • Singh, Amritpal
    Indian company director born in December 1928

    Resident in England

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

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

    Resident in England

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

      IIF 14 IIF 15
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 16
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 17
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 18
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 19
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 20
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 21
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 25
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 26
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 27 IIF 28
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 29
    • Store 1, Swan Centre, Kidderminster, DY10 2BA, England

      IIF 30
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 31
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 32
  • Singh, Amritpal
    Indian carpet fitter born in August 1983

    Resident in England

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

      IIF 33
  • Singh, Amritpal
    Indian company director born in July 2001

    Resident in England

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

      IIF 34
  • Singh, Amritpal
    Indian manager born in July 2001

    Resident in England

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

      IIF 35
  • Singh, Amritpal
    Italian director born in September 1978

    Resident in England

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

      IIF 36
  • Singh, Amrit Pal
    British director born in December 1983

    Resident in England

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

      IIF 37
  • Singh, Amritpal
    Indian director born in February 1999

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in England

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

      IIF 40
    • Office One, 1 Coldbath Square, Farrington, London, EC1R 5HL

      IIF 41
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 42 IIF 43
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 44
  • Singh, Amrit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amrit
    British company director born in December 1983

    Resident in England

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

      IIF 49
  • Mr Amritpal Singh
    Indian born in September 1989

    Resident in England

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

      IIF 50
  • Mr Amritpal Singh
    Indian born in September 1994

    Resident in England

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

      IIF 51
  • Singh, Amritpal
    Indian director born in March 1982

    Resident in United Kingdom

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

      IIF 52
  • Singh, Amritpal
    Indian driver born in March 1982

    Resident in United Kingdom

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

      IIF 53
    • 80 High Street, High Street, Woodville, Swadlincote, DE11 7EA, England

      IIF 54
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in United Kingdom

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

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

      IIF 56
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 57
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 58
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 59
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 60
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 61
  • Singh, Amritpal
    Indian property owner born in August 1983

    Resident in United Kingdom

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

      IIF 62
  • Mr Amritpal Singh
    Indian born in December 1928

    Resident in England

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

      IIF 63
  • Mr Amritpal Singh
    Indian born in March 1982

    Resident in England

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

      IIF 64
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in England

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

      IIF 65 IIF 66
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 67
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 68
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 69
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 70
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 71
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 72
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 76
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 77
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 78 IIF 79
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 80
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 81
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 82
  • Mr Amritpal Singh
    Indian born in August 1983

    Resident in England

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

      IIF 83
  • Mr Amritpal Singh
    Indian born in July 2001

    Resident in England

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

      IIF 84 IIF 85
  • Singh, Amritapl
    Indian company director born in December 1983

    Resident in United Kingdom

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

      IIF 86
  • Singh, Amrit
    Indian company director born in June 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 89
  • Mr Amritpal Singh
    Italian born in September 1978

    Resident in England

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

      IIF 90
  • Singh, Amritpal

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

      IIF 91
  • Singh, Amritpal
    British business born in September 1989

    Resident in United Kingdom

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

      IIF 92
  • Singh, Amritpal
    British project manager born in September 1989

    Resident in United Kingdom

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

      IIF 93
  • Mr Amrit Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amrit Singh
    British born in December 1983

    Resident in England

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

      IIF 98
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in United Kingdom

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

      IIF 99
  • Singh, Amrit
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 100
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 101
  • Amritpal Singh
    Indian born in February 1999

    Resident in United Kingdom

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

      IIF 102 IIF 103
  • Mr Amrit Singh
    Indian born in June 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 106
    • 80, High Street, Woodville, Swadlincote, DE11 7EA, United Kingdom

      IIF 107
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 108
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 109
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 110
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 111
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 112
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 113
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 114
  • Mr Amritpal Singh
    Indian born in August 1983

    Resident in United Kingdom

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

      IIF 115
  • Mr Amritapl Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 116
  • Mr Amritpal Singh
    Italian born in September 1978

    Resident in United Kingdom

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

      IIF 117
  • Mr Amritpal Singh
    British born in September 1989

    Resident in United Kingdom

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

      IIF 118
  • Mr Amrit Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 119
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 120
child relation
Offspring entities and appointments
Active 55
  • 1
    151 St. Pauls Road, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    446 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 58 - director → ME
  • 3
    80 High Street, Woodville, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    8,398 GBP2023-12-31
    Officer
    2022-07-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 4
    88-89 High Street, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    3 Blenheim Road, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 6
    151 St. Pauls Road, Smethwick, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    42 Buckmans Road, Crawley, England
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 92 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 8
    24-26 East Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 9
    1 George Street, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 10
    BRADES KITCHEN LTD - 2024-03-22
    THE CHIPPY SHOP LIMITED - 2021-02-17
    25 Park Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    20,921 GBP2022-06-30
    Officer
    2024-04-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    30 Fargate, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 12
    Unit 7 Holloway Head, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 13
    YXE LTD - 2024-05-10
    BRADES FOOD LTD - 2024-03-16
    25 Park Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    553,003 GBP2023-10-31
    Officer
    2024-04-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    28 Morville Croft, Bilston, England
    Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF 5 - director → ME
  • 15
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 16
    24-26 East Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 19
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    43-45 Southwater, Town Centre, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 21
    Unit 14 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    Unit 24 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 24
    56 Waterside Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2020-05-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 25
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    1 George Street, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    127 GBP2022-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 28
    4385, 13095841 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2,023,557 GBP2023-12-31
    Officer
    2024-03-17 ~ now
    IIF 8 - director → ME
  • 29
    231 Penn Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2021-04-01 ~ now
    IIF 11 - director → ME
  • 30
    30 Fargate, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 31
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    Unit 1 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 33
    25 Kynance Grove, Bilston, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    370,641 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 34
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    25 Old Lane, Halifax, England
    Corporate (7 parents)
    Equity (Company account)
    2,824,928 GBP2023-07-31
    Officer
    2023-02-01 ~ now
    IIF 9 - director → ME
  • 35
    MANROOPCONSTRUCTION LTD - 2021-01-12
    21-22 Mander Centre, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    458,512 GBP2023-04-30
    Officer
    2020-11-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 36
    UL PROPERTY LTD - 2024-07-30
    3 Blenheim Road, Northampton, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 37
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 38
    16 Marston Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 39
    119b Lower Villiers Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,336 GBP2020-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 40
    80 High Street, Woodville, Swadlincote, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 52 - director → ME
    2024-11-12 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Unit 9-10 Wulfrun Shopping Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 42
    Unit 8 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    Unit 18 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 44
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 45
    30 Fargate, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 46
    Unit 17 Holloway Head, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 47
    Unit 3 Lee Bank Business Centre, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 48
    Store 1 Swan Centre, Kidderminster, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 30 - director → ME
  • 49
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 50
    21a Copthorne Mews, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 51
    Unit 27 Holloway Head, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-12-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 52
    182 Elmay Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-07-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 53
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 54
    Unit 2 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 55
    CHAHAL EVENTS LTD - 2023-07-31
    23 Morville Croft, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    -37,957 GBP2021-12-31
    Officer
    2022-01-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-07-05 ~ 2023-09-20
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 2
    80 High Street, Woodville, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    8,398 GBP2023-12-31
    Officer
    2015-12-14 ~ 2020-11-01
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 3
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ 2023-09-20
    IIF 55 - director → ME
    Person with significant control
    2022-07-06 ~ 2023-09-20
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 4
    1 Kendal Way, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-02-01
    IIF 3 - director → ME
  • 5
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    25 Old Lane, Halifax, England
    Corporate (7 parents)
    Equity (Company account)
    2,824,928 GBP2023-07-31
    Person with significant control
    2023-02-01 ~ 2024-02-10
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    43 Lower Villiers Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Officer
    2021-12-15 ~ 2023-05-03
    IIF 93 - director → ME
  • 7
    MXRCI LTD
    - now
    HIGH STREET AGENTS LTD - 2024-04-23
    Flat 12,lizafield Court, Holly Lane, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    419,469 GBP2023-05-31
    Officer
    2021-05-17 ~ 2024-04-01
    IIF 39 - director → ME
    Person with significant control
    2021-05-17 ~ 2024-04-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 8
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Corporate (1 parent)
    Officer
    2022-07-26 ~ 2023-01-18
    IIF 37 - director → ME
  • 9
    Unit 1 41-49 Chapel Street, Southport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-10-31
    Officer
    2020-05-05 ~ 2020-06-05
    IIF 1 - director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ 2023-09-20
    IIF 57 - director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-20
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.