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

Bassi, Sanraj Bobby Singh

    Related profiles found in government register
  • Bassi, Sanraj Bobby Singh
    British business executive born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 1
  • Bassi, Sanraj Bobby Singh
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 75-77, Colmore Row, Birmingham, B3 2AP, England

      IIF 2
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 3
    • icon of address 75-77, Colmore Row, Birmingham, B3 2AP, England

      IIF 4
  • Bassi, Sanraj Bobby Singh
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfeld Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 5
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 6
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 7
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 8
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 15
    • icon of address C/o Keens Elm Property, Po Box 7598, Stourbridge, West Midlands, DY8 9JA, England

      IIF 16
    • icon of address West Plaza, High Street, West Bromwich, West Midlands, B70 6JJ, United Kingdom

      IIF 17
  • Bassi, Sanraj Bobby Singh
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 18
  • Bassi, Sanraj Bobby Singh
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 19
  • Mr Sanraj Bobby Singh Bassi
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 20
    • icon of address 75-77, Colmore Row, Birmingham, B3 2AP, England

      IIF 21
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 22
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 23 IIF 24 IIF 25
  • Bassi, Bobby
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 26
  • Mr Sanraj Bobby Singh Bassi
    British born in June 1990

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 27
  • Mr Sanraj Bobby Singh Bassi
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfeld Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 28
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 29 IIF 30
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 31
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 32
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 33
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 34
    • icon of address C/o Keens Elm Property, Po Box 7598, Stourbridge, West Midlands, DY8 9JA, England

      IIF 35
  • Bassi, Bobby
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 36
  • Sanraj Bobby Singh Bassi
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 37
  • Mr Sanraj Bassi
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED - 2022-12-02
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,886 GBP2023-12-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    734,249 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,813 GBP2023-12-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,626 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    FIFTI PROPERTY LIMITED - 2019-11-19
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BRAMLEY SECURITIES LIMITED - 1997-12-12
    MIDLAND FURNISHINGS LIMITED - 1994-11-22
    icon of address The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,842 GBP2024-03-29
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address 75-77 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,148 GBP2023-12-30
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    209,172 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    HOWLEY GRANGE KINDERGARTEN HALESOWEN LIMITED - 2015-07-16
    CENTRAL FINANCE MIDLANDS LIMITED - 2015-07-14
    BOND WOLFE LAND LIMITED - 2013-11-08
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,172,211 GBP2024-05-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-07 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
  • 20
    icon of address 73 Cornhill, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    499,764 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 36 - Director → ME
Ceased 5
  • 1
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED - 2022-12-02
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 19 - Director → ME
    icon of calendar 2016-09-14 ~ 2021-09-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    734,249 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2024-07-29
    IIF 1 - Director → ME
  • 3
    FIFTI PROPERTY LIMITED - 2019-11-19
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2019-10-15
    IIF 5 - Director → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2022-12-06
    IIF 6 - Director → ME
  • 5
    FIFTI LIMITED - 2019-11-20
    icon of address Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,002 GBP2023-12-31
    Officer
    icon of calendar 2019-11-11 ~ 2019-12-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.