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 Kaljit Singh

    Related profiles found in government register
  • Mr Kaljit Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 1
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 2
    • 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 3
    • 86, Church Street, Ptarmigan Place, Wolverhampton, WV14 0AZ, United Kingdom

      IIF 4
  • Mr Kaljit Dhillon
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 5
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 6
  • Mr Kaljit Singh
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 7
  • Dhillon, Jagjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 8
  • Dhillon, Jagjit Singh
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 9
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 10
  • Dhillon, Jagjit Singh
    British driver born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 11
  • Dhillon, Jagjit Singh
    British producer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 12
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kaljit
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 17
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 18
  • Singh, Kaljit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 19
    • 94a, Church Street, Bilston, WV14 0AX, England

      IIF 20 IIF 21
    • 170, Queensway, London, W2 6LY, England

      IIF 22
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 23
  • Singh, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 24
  • Dhillon, Jagjit Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 25 IIF 26 IIF 27
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 28
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 29
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 30
  • Dhillon, Ranjit Singh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 135, Avon Street, Coventry, CV2 3GH, England

      IIF 31
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 32
    • 49 Inverine Road, London, Inverine Road, London, SE7 7NJ, England

      IIF 33
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 34
  • Singh, Kaljit
    British manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, High Street, Worcester, WR1 2EX, England

      IIF 35
  • Dhillon, Jhai Singh
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jhai Singh
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jhai Singh Dhillon
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Kaljit
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 60
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 61
  • Dhillon, Kaljit Singh
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 62
  • Dhillon, Kaljit Singh
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 63
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 64
  • Dhillon, Kaljit Singh
    British self employed born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 65 IIF 66
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 67
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 68
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 69
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 70
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 71
  • Dhillon, Kaljit Singh
    British

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 72
  • Singh-dhillon, Kaljit
    British general manager born in April 1987

    Resident in England

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

      IIF 73
  • Dhillon, Kaljit Singh
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 74
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 75 IIF 76
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 77
  • Dhillon, Kaljit Singh
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 78
  • Mr Kaljit Singh Dhillon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 79
    • 41, Bean Road, 1 Russell Terrace, Bexleyheath, Kent, DA6 8HW, England

      IIF 80
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 81
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 82
    • 94, Shannon Road, Hull, HU8 9PD, United Kingdom

      IIF 83
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 84
  • Singh, Kaljit
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Holloway Head, Birmingham, B1 1QP, England

      IIF 85
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 86
  • Dhillon, Jagjit Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 87
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 88
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 89
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 90
    • 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 91
    • 5, Viewfield Road, Bexley, DA5 3EE, England

      IIF 92
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 93
  • Dhillon, Kaljit
    British

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 94
  • Dhillon, Jhai Singh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Dhillon, Jagjit

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 96
  • Dhillon, Jhai

    Registered addresses and corresponding companies
    • Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 97
    • 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
  • Singh, Kaljit

    Registered addresses and corresponding companies
    • 71, Kirkgate, Bradford, BD1 1PZ, England

      IIF 103
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 104
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 105
    • 170, Queensway, London, W2 6LY, England

      IIF 106
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 107
child relation
Offspring entities and appointments 52
  • 1
    4U BARGAINS LTD
    11079457
    14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-06 ~ 2019-10-01
    IIF 20 - Director → ME
  • 2
    A&L SPACE LTD
    15649303
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 46 - Director → ME
    2024-04-15 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    ARCHIE & LUIZ LTD
    15324056
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-03 ~ now
    IIF 38 - Director → ME
  • 4
    ARONA STORES LTD
    14217943
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-24 ~ 2023-02-15
    IIF 73 - Director → ME
  • 5
    BARGAIN DEN ONE LIMITED
    12129760
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-01 ~ 2020-07-01
    IIF 104 - Secretary → ME
  • 6
    BARGAIN DISCOUNTS BILSTON LIMITED
    11474222
    94a Church Street, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-14 ~ 2019-09-18
    IIF 23 - Director → ME
  • 7
    BARGAIN DISCOUNTS ONE LTD
    11471549
    6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ 2019-09-28
    IIF 19 - Director → ME
  • 8
    BARGAIN RETAILER LIMITED
    11031039
    94a Church Street, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ 2018-05-28
    IIF 63 - Director → ME
    2019-05-02 ~ 2019-05-13
    IIF 21 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-05-28
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 9
    BGS PROPERTY MANAGEMENT LTD
    13958569
    7 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 10
    BGS UK TRANSPORT LIMITED
    16507467
    41 Twydale Avenue, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    BOOZE BLITZ ENDIKE LIMITED
    11017503
    469 Endike Lane, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 12
    BOOZE BLITZ HULL LIMITED
    10690802
    94 Shannon Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 83 - Director → ME
  • 13
    CBS RETAIL 1 LTD
    11061743
    187-189 High Street, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ 2018-05-19
    IIF 61 - Director → ME
    2018-05-19 ~ 2019-02-13
    IIF 4 - Director → ME
  • 14
    CHARLTON LOFT COMPANY LIMITED
    10860705
    49 Inverine Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    COUNTRYSIDE RETAILS 1 LIMITED
    12129682
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 103 - Secretary → ME
  • 16
    CROWN BAGGAGE RETAIL LIMITED
    09745555
    12 Central Arcade, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 17
    DHILLON MIDLANDS TRANSPORT LIMITED
    14912247
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    DHILLON NEST EGG LIMITED
    14927338
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-06-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-06-09 ~ 2023-09-25
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-23 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DHILLON PROPERTY VENTURES LTD
    13443033
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-07 ~ now
    IIF 40 - Director → ME
    2021-06-07 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2021-06-07 ~ 2023-09-25
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-17 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DHILLONS BUILDING SERVICES LIMITED
    - now 08039835
    DHILLON BUILDING SERVICES (LONDON) LIMITED
    - 2019-09-17 08039835
    DHILLONS BUILDING SERVICES LIMITED
    - 2019-09-13 08039835
    49 Inverine Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-04-20 ~ now
    IIF 25 - Director → ME
    2012-04-20 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    DHILLONS DEVELOPMENTS LTD
    16244930
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 87 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DHILLONS ESTATE AGENTS LIMITED
    15304892
    Ground Floor, Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    2023-11-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 23
    DHILLONS PLAICE AVON ST LIMITED
    14742584
    135 Avon Street, Coventry, England
    Active Corporate (3 parents)
    Officer
    2023-06-13 ~ 2024-11-21
    IIF 31 - Director → ME
  • 24
    DIRECT RETAIL 4 U LTD
    14235721
    Unit 21 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 35 - Director → ME
  • 25
    DPMB PROJECTS LTD
    15033468
    Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (4 parents)
    Officer
    2023-11-23 ~ 2025-03-15
    IIF 29 - Director → ME
    IIF 77 - Director → ME
  • 26
    FIVE RIVER DEVELOPMENTS LIMITED
    11451997
    Oasis Camden, 85-87 Bayham Street, Camden, London, England
    Active Corporate (3 parents)
    Officer
    2018-07-06 ~ now
    IIF 27 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    JHAI DHILLON LTD
    13094439
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 47 - Director → ME
    2020-12-21 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 28
    JUKE DOCK PRODUCTIONS LIMITED
    13544389
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    K DHILLON INVESTMENTS LTD
    11402266
    6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    LUGGAGE ETC LTD
    11403321
    12 Central Arcade, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    MERAID B RETAIL LTD
    11046107
    20-22 Fargate, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-20 ~ 2019-03-05
    IIF 62 - Director → ME
  • 32
    NOW RETAIL 1 LTD
    13600819
    170 Queensway, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-10 ~ now
    IIF 17 - Director → ME
    2021-09-03 ~ 2021-12-30
    IIF 22 - Director → ME
    2021-12-30 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 33
    PAJO PAJO FASHION LTD
    13501443
    44-50 Chantry Way, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ 2022-11-25
    IIF 24 - Director → ME
  • 34
    PD ASSETS LTD
    15158949
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 26 - Director → ME
  • 35
    PLATINUM INVESTMENTS UK LTD
    06826086
    47 Queen Street, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-27 ~ dissolved
    IIF 3 - Director → ME
  • 36
    QUICKFIRE FASHION LTD
    15985143
    Unit 5 Holloway Head, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-10-15 ~ now
    IIF 85 - Director → ME
  • 37
    REDBIRD FINANCIAL SERVICES LIMITED - now
    REDBIRD FINANCIAL SERVICES LTD - 2008-10-29
    THINK MORTGAGE SOLUTIONS LIMITED
    - 2008-10-28 06240339 06610400
    Tuscan Studios 14 Muswell Hill Road, Highgate, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-08 ~ 2008-09-24
    IIF 60 - Director → ME
    2007-05-08 ~ 2008-09-24
    IIF 94 - Secretary → ME
  • 38
    RNS MEALS LTD
    11344580
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-02 ~ now
    IIF 36 - Director → ME
  • 39
    RNS PROPERTY LTD
    11987953
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 40
    RNS SPACE LTD
    13257901
    Sg4
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 41
    RNS SPACE TWO LTD
    15649238
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 45 - Director → ME
    2024-04-15 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 42
    SIMMER LTD
    14361333
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-16 ~ now
    IIF 39 - Director → ME
    2022-09-16 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SIMMER SPACE LTD
    14528360
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 43 - Director → ME
    2022-12-07 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 44
    SIMMER SPACE TWO LTD
    15649236
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 44 - Director → ME
    2024-04-15 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 45
    SINGH SCAFFOLDING MIDLANDS LIMITED
    12936444
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    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
  • 46
    SPENCER HOMEWARE LIMITED
    11257781
    5-10 New Road, Gravesend, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-07 ~ 2019-03-06
    IIF 2 - Director → ME
  • 47
    STUDIO BALNEO KITCHENS LTD
    15487191
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-13 ~ 2025-11-05
    IIF 88 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    TERRY MAA LIMITED
    12100509
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ 2020-07-01
    IIF 107 - Secretary → ME
  • 49
    THINKOFMORTGAGES LTD
    - now 06593593
    THINKOFMORTGAGES.COM LTD
    - 2008-05-28 06593593
    THINKOFMORTGAGES LIMITED
    - 2008-05-21 06593593
    Oasis Camden, 85-87 Bayham Street, London, Greater London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-05-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 50
    THREE DEVELOPMENTS (LONDON) LTD
    10294480
    41 Bean Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 30 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    TRAVEL AND HOME STORE LTD
    12514512
    12 Central Arcade, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-01-27 ~ now
    IIF 18 - Director → ME
    2020-03-12 ~ 2021-12-17
    IIF 86 - Director → ME
    2021-12-17 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 52
    VW CROWN LTD
    10036114
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 65 - Director → ME
    2016-03-01 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.