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 Sukhbinder Singh Heer

    Related profiles found in government register
  • Mr Sukhbinder Singh Heer
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titan House, Cardiff Bay Business Centre, Lewis Road, Cardiff, CF24 5BS, United Kingdom

      IIF 1
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address Windswept, Roman Road, Little Aston Park, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 4
    • icon of address Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 5
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 6
  • Sukhbinder Singh Heer
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wharfside Street, Mailbox, Birmingham, B1 1RF, United Kingdom

      IIF 7
  • Heer, Sukhbinder Singh
    British business man born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Heer, Sukhbinder Singh
    British chartered accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, Birmingham, West Midlands, B63 3AB, England

      IIF 9
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 10
    • icon of address Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 11
  • Heer, Sukhbinder Singh
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windswept, Roman Road, Little Aston Park, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 12
  • Heer, Sukhbinder Singh
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 13
    • icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 14
    • icon of address Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, West Midlands, B74 3AQ

      IIF 15
    • icon of address Titan House, Cardiff Bay Business Centre, Lewis Road, Cardiff, CF24 5BS, United Kingdom

      IIF 16
    • icon of address Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 21
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 28
  • Heer, Sukhbinder Singh
    British finance director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windswept, Roman Road, Sutton Coldfield, B74 3AQ, England

      IIF 29
  • Heer, Sukhbinder Singh
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Kingscote Road, Birmingham, West Midlands, B15 3JY

      IIF 30
  • Heer, Sukhbinder Singh
    British private equity ceo born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, West Midlands, B74 3AQ

      IIF 31
  • Heer, Sukhbinder Singh
    British private equity exec born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, West Midlands, B74 3AQ

      IIF 32
  • Mr Sukhbinder Singh Heer
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, United Kingdom

      IIF 33
    • icon of address 1-3, London Road, Oadby, Leicester, LE2 5DL, England

      IIF 34
    • icon of address Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 35 IIF 36
  • Heer, Sukhbinder Singh
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windswept, Roman Road, Sutton Coldfield, West Midlands, B74 3AQ, England

      IIF 37
  • Heer, Sukhbinder Singh
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 38
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 39
    • icon of address Windswept Roman Road, Little Aston Park, Sutton Coldfield, B74 3AQ

      IIF 40
    • icon of address Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 41
  • Singh Heer, Sukhbinder
    British chartered accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 42
  • Heer, Sukhbinder Singh
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windswept, Roman Road, Sutton Coldfield, B74 3AQ, England

      IIF 43
  • Heer, Sukhbinder Singh
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, United Kingdom

      IIF 44
    • icon of address Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 45 IIF 46
  • Heer, Sukhbinder Singh
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, London Road, Oadby, Leicester, LE2 5DL, England

      IIF 47
    • icon of address Harborough House, No.1 London Road, Oadby, Leicester, LE2 5DL, England

      IIF 48
  • Heer, Sukhbinder Singh
    British accountant born in March 1961

    Registered addresses and corresponding companies
    • icon of address 206 Ginger Apartments, Cayenne Court, London, SE1 2PA

      IIF 49
  • Heer, Sukhbinder Singh
    British chartered accountant born in March 1961

    Registered addresses and corresponding companies
    • icon of address 206 Ginger Apartments, Cayenne Court, London, SE1 2PA

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Cardiff Bay Business Centre Ocean Park, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cardiff Bay Business Centre Ocean Park, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,175,834 GBP2018-01-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 124 High Street, Barwell, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Windswept Roman Road, Little Aston Park, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    POSIVIEW TECHNOLOGIES LIMITED - 2018-07-26
    icon of address Cardiff Bay Business Centre, Titan Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Meriden House 6 Great Cornbow, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 1-3 London Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 117 Wharfside Street, Mailbox, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Titan House Cardiff Bay Business Centre, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 44 Kingscote Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Windswept, Roman Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 17
    icon of address Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 17 - Director → ME
Ceased 21
  • 1
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    176 GBP2024-06-30
    Officer
    icon of calendar 2006-01-12 ~ 2008-01-23
    IIF 50 - Director → ME
  • 2
    ROBSON RHODES LLP - 2010-09-14
    RSM ROBSON RHODES LLP - 2007-09-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-03 ~ 2006-09-10
    IIF 40 - LLP Designated Member → ME
  • 3
    icon of address Cardiff Bay Business Centre Lewis Road, Ocean Park, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92,678 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-07-11
    IIF 43 - Director → ME
  • 4
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,072,366 GBP2024-08-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 25 - Director → ME
  • 5
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 26 - Director → ME
  • 6
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284,489 GBP2019-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-28
    IIF 10 - Director → ME
  • 7
    PEAR TREE SHARES LIMITED - 2021-04-06
    EDWIN LOWE GROUP LTD - 2025-03-26
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    1,477,235 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-14
    IIF 23 - Director → ME
  • 8
    D.C.E. HOLDINGS LIMITED - 2024-07-29
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    984,536 GBP2024-08-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 22 - Director → ME
  • 9
    icon of address 23 Berkeley Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-02-29
    IIF 38 - LLP Member → ME
  • 10
    GLOBAL MANAGEMENT AND MARKETING CONSULTANTS LIMITED - 2001-10-30
    icon of address Harborough House No.1 London Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,792 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ 2025-02-01
    IIF 48 - Director → ME
  • 11
    BARBICAN COMPUTER SERVICES LIMITED - 1993-06-07
    ROBSON RHODES SERVICES - 2007-07-11
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2006-08-09
    IIF 49 - Director → ME
  • 12
    HADLEY INDUSTRIES PLC - 2023-05-04
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2006-07-18
    BROOMCO (4008) LIMITED - 2006-04-11
    icon of address Hadley Group, Downing Street, Smethwick, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2019-04-30
    IIF 31 - Director → ME
  • 13
    CASTLEGATE 456 LIMITED - 2007-01-17
    icon of address Capital House, Hadley Park East, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2008-12-31
    IIF 15 - Director → ME
  • 14
    icon of address Begbies Traynor Group 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    993,514 GBP2021-08-31
    Officer
    icon of calendar 2021-02-20 ~ 2021-04-09
    IIF 28 - Director → ME
  • 15
    EDWIN LOWE GROUP LTD - 2021-04-03
    KALFER LTD - 2020-12-09
    CHESTERGATE SHARES LTD - 2020-05-18
    icon of address Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2020-12-18 ~ 2021-08-09
    IIF 11 - Director → ME
  • 16
    icon of address Olympic House, Whitworth Road, Frome, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,498 GBP2022-08-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 24 - Director → ME
  • 17
    KEYFORD PRECISION ENGINEERING (FROME) LIMITED - 2022-11-07
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,009,399 GBP2022-08-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 27 - Director → ME
  • 18
    RSM MOFFAT LIMITED - 2007-07-11
    MOFFAT COMMUNICATIONS LIMITED - 2004-04-01
    LOR TELECOM PROJECTS LIMITED - 1995-09-26
    KELSEY LIMITED - 1989-06-07
    icon of address Onyx House C/o Onyx, 9 Cheltenham Road, Stockton-on-tees, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2006-08-09
    IIF 51 - Director → ME
  • 19
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    740 GBP2015-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2016-02-14
    IIF 18 - Director → ME
  • 20
    EDWIN LOWE LIMITED - 2024-08-14
    EDWIN LOWE,LIMITED - 2021-03-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 21 - Director → ME
  • 21
    HARGEMA LIMITED - 1991-11-18
    icon of address Wildmoor Lane, Bromsgrove, Worcestershire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,443,456 GBP2024-06-30
    Officer
    icon of calendar 2007-07-13 ~ 2013-11-14
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.