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

Mahil, Jeskaren

    Related profiles found in government register
  • Mahil, Jeskaren
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 1
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 2
  • Singh, Jeskaren
    British commercial director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 3
  • Singh, Jeskaren
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 7
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, England

      IIF 8
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 12
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom

      IIF 13
  • Singh, Jeskaren
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 14
    • icon of address Suite 12, 49 Vyse Street, Jewllery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 15
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, England

      IIF 16
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, United Kingdom

      IIF 17
  • Mahil, Jeskaren Singh
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, B18 6HF, United Kingdom

      IIF 18
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, West Midlands, B18 6HF, England

      IIF 19
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 20
  • Mahil, Jeskaren Singh
    British quantity surveyor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, West Midlands, B18 6HF, England

      IIF 21
  • Mahil, Jeskaren Singh
    British stock purchase born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Vyse Street, Hockley, Birmingham, B18 6HF, United Kingdom

      IIF 22
  • Mahil, Jeskaren Singh
    British surveyor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 23
  • Singh Mahil, Jeskaren
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Sutton Road, Walsall, WS5 3AH, United Kingdom

      IIF 24
    • icon of address 226, Sutton Road, Walsall, West Midlands, WS5 3AH, England

      IIF 25
  • Mr Jeskaren Mahil
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 26
  • Mr Jeskaren Singh
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Vyse Street, Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 27
    • icon of address Flat 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, England

      IIF 33
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 34 IIF 35
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 36
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 37
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom

      IIF 38
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, WV2 2NW, United Kingdom

      IIF 39
    • icon of address Builders Centre, 372 Bilston Road, Wolverhampton, WV2 2NW, England

      IIF 40
  • Mahil, Jeskaren
    British owner born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 41
  • Singh, Jeskaren
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 42
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 43
    • icon of address Suite 12, 49 Vyse Street, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 44
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Mahil, Jeskaren Singh
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, WV2 2NW, United Kingdom

      IIF 52
  • Singh, Jeskaren
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 53
  • Mahil, Jeskaren Singh
    British

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 54
  • Mr Jeskaren Mahil
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 55
  • Mr Jeskaren Singh
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 56
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 57
    • icon of address Suite 12, 49 Vyse Street, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 58
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mr Jeskaren Mahil
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands Kitchens, 100 High Street, West Bromwich, B70 6JW, England

      IIF 67
  • Mahil, Davinder Kaur
    British accountant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Sutton Road, Walsall, WS5 3AH, England

      IIF 68
  • Mahil, Davinder Kaur
    British bookkeeper born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 69
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 70
  • Mahil, Davinder Kaur
    British commercial director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 71
  • Mahil, Davinder Kaur
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 72
  • Mahil, Davinder Kaur
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complete Accounting Uk Ltd, Suite 12, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 73
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 74
    • icon of address Suite 7, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, England

      IIF 75
    • icon of address 100, High Street, West Bromwich, B70 6JW, England

      IIF 76
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, United Kingdom

      IIF 77
  • Mahil, Davinder

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, West Midlands, B18 6HF, England

      IIF 78
    • icon of address 372, Bilston Road, Bilston, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 79
  • Mrs Davinder Kaur Mahil
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complete Accounting Uk Ltd, Suite 12, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 80
    • icon of address Suite 12, 49 Vyse Street, Birmingham, B18 6HF, United Kingdom

      IIF 81 IIF 82
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, B18 6HF, United Kingdom

      IIF 83 IIF 84
    • icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6HF, United Kingdom

      IIF 85
    • icon of address 100, High Street, West Bromwich, B70 6JW, England

      IIF 86
    • icon of address 372, Bilston Road, Wolverhampton, WV2 2NW, United Kingdom

      IIF 87
  • Singh Mahil, Jeskaren

    Registered addresses and corresponding companies
    • icon of address Suite 7, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 88
  • Kaur Mahil, Davinder

    Registered addresses and corresponding companies
    • icon of address 226, Sutton Road, Walsall, West Midlands, WS5 3AH, England

      IIF 89
child relation
Offspring entities and appointments
Active 40
  • 1
    WORLDWIDE FURNITURE LTD - 2013-01-21
    TRIAIM LIMITED - 2012-10-16
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,674 GBP2015-08-31
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address Complete Accounting Uk Ltd, Suite 12 49 Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,037 GBP2021-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 12 49 Vyse Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 12 49 Vyse Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    TRIAIM (HOLDINGS) LIMITED - 2024-02-13
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 48 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 7 Vyse Street, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 7 49 Vyse Street, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 226 Sutton Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Suite 7 49 Vyse Street, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 7 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 54 - Secretary → ME
  • 16
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 372 Bilston Road, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    JESS JEWELLERY LIMITED - 2025-05-29
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 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
  • 21
    WEST MIDLANDS GRANITE LTD - 2017-06-06
    icon of address 372 Bilston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    PRESTIGE GRASS LTD - 2017-06-06
    icon of address 372 Bilston Road, Bilston, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    VOTRE LUXE LIMITED - 2022-09-27
    icon of address Suite 12, 49 Vyse Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 12, 49 Vyse Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,252 GBP2024-01-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 29
    PRESTIGE STONE LIMITED - 2017-12-04
    INNOVATION STONE LIMITED - 2019-01-30
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 23 - Director → ME
  • 33
    icon of address 372 Bilston Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 49 Vyse Street Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,024 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 35
    INNOVATION KITCHENS LIMITED - 2019-01-30
    WEST MIDLANDS KITCHENS & GRANITE COMPANY LIMITED - 2017-12-04
    icon of address 100 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 49 Vyse Street, Jewellery Quarter, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,538 GBP2024-03-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Suite 12 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Suite 7 49 Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 89 - Secretary → ME
  • 40
    icon of address 100 High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    WORLDWIDE FURNITURE LTD - 2013-01-21
    TRIAIM LIMITED - 2012-10-16
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,674 GBP2015-08-31
    Officer
    icon of calendar 2010-02-08 ~ 2013-01-21
    IIF 68 - Director → ME
    icon of calendar 2010-02-08 ~ 2013-01-21
    IIF 88 - Secretary → ME
  • 2
    icon of address Suite 12, 49 Vyse Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,252 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-11-15
    IIF 7 - Director → ME
    icon of calendar 2025-04-15 ~ 2025-04-23
    IIF 53 - Director → ME
    icon of calendar 2023-11-15 ~ 2025-04-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-11-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-15 ~ 2025-04-23
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 3
    INNOVATION KITCHENS LIMITED - 2019-01-30
    WEST MIDLANDS KITCHENS & GRANITE COMPANY LIMITED - 2017-12-04
    icon of address 100 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-03-11 ~ 2019-01-30
    IIF 41 - Director → ME
    icon of calendar 2015-08-28 ~ 2016-03-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-01-30
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 12, 49 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,538 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2023-11-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-11-14
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.