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

Banga, Ravinder Singh

    Related profiles found in government register
  • Banga, Ravinder Singh
    British co director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 1
  • Banga, Ravinder Singh
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 2
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 3 IIF 4 IIF 5
    • 10, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 8
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, United Kingdom

      IIF 9
  • Banga, Davinder Singh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 10
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 11
    • Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, United Kingdom

      IIF 12
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 13
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 14
  • Banga, Davinder Singh
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 15
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni705428 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • Office 554 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 17
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 18
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 19
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 20
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 21
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 22
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 23
  • Banga, Ravindar Singh
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 24 IIF 25
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 26 IIF 27
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 28
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 29
    • Kingsnorth House, Blenheim Way, Birmingham, B44 8LS, England

      IIF 30
    • Admiral House, Level Street, Brierley Hill, DY5 1XG, England

      IIF 31
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 32 IIF 33 IIF 34
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 39
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 40
  • Banga, Ravindar Singh
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. Johns Road, Sparkhill, Birmingham, B11 3SQ, England

      IIF 41
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 42
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 43
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 44
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 45
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 46
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 47
  • Banga, Ravindar Singh
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 48
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 49
    • 119-121, Wellgate, Rotherham, South Yorkshire, S60 2NH, England

      IIF 50
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 51
  • Singh, Davinder
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 52
  • Banga, Ravinder Singh
    British company director born in September 1951

    Registered addresses and corresponding companies
    • 35 Showell Lane, Wolverhampton, WV4 4TZ

      IIF 53
  • Banga, Davinder Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 54
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 55
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 56
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canford Close, Birmingham, B12 0YU, England

      IIF 57
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 58
    • 28, Hatherley Road, Rotherham, S65 1RY, England

      IIF 59
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 60
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 61
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 62
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 63
    • 18, Fishponds Road West, Sheffield, S13 8EB, England

      IIF 64
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 65
  • Banga, Ravinder Singh
    British

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 66
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 67
  • Banga, Ravinder Singh
    British director

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 68
  • Banga, Davinder Singh
    British

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 69
  • Banga, Davinder Singh
    British company director

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 70
  • Mr Ravindar Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 71
  • Mr Ravindar Singh Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 72 IIF 73
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 74
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 75
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 76
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 77
    • 95 Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 78
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 79 IIF 80 IIF 81
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 82
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 83
    • 26, Wellington Road, London, NW8 9SP, England

      IIF 84 IIF 85
    • 12, Sicey Avenue, Sheffield, S5 6NP, England

      IIF 86 IIF 87 IIF 88
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 89
    • 5, Yew Tree Lane, Wolverhampton, WV6 8UG, England

      IIF 90
  • Ravindar Singh Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 91
  • Banga, Ravinder Singh

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 92
  • Mr Davinder Singh Banga
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 93
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 94
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 95
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 96
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 97
  • Singh Banga, Davinder
    British director born in June 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 465, Jenkin Road, Sheffield, S5 6AR, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 21
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    2024-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    90 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    95 Broad Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    2016-04-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    95 Broad Street, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,886 GBP2024-12-31
    Officer
    2017-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-10-31
    Officer
    2022-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Communications House 26 York Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    26 York Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
  • 8
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    84 Albert Road Bagshot, Guildford, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    95 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-02-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,660 GBP2024-07-31
    Officer
    2022-05-03 ~ now
    IIF 30 - Director → ME
  • 14
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2026-01-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Admiral House, Level Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 31 - Director → ME
  • 17
    St. Davids Court, Union Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    WASSELL ESTATES HOLDINGS LIMITED - 2024-05-26
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 34 - Director → ME
  • 19
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,660 GBP2024-10-30
    Officer
    2026-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 20
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2022-05-26 ~ now
    IIF 40 - Director → ME
  • 21
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2022-10-13 ~ now
    IIF 24 - Director → ME
Ceased 34
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    1997-06-30 ~ 1997-12-31
    IIF 53 - Director → ME
  • 2
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-09-04
    IIF 43 - Director → ME
  • 3
    B4U CLICK LTD - 2011-07-06
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2017-03-28
    IIF 2 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-03-28
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
    IIF 77 - Has significant influence or control OE
  • 4
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    2005-06-23 ~ 2006-05-02
    IIF 4 - Director → ME
    2007-03-28 ~ 2013-06-17
    IIF 58 - Director → ME
    2007-10-12 ~ 2012-01-06
    IIF 69 - Secretary → ME
  • 5
    465 Jenkin Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ 2013-02-07
    IIF 98 - Director → ME
  • 6
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-10-02
    IIF 45 - Director → ME
  • 7
    2381, Ni705428 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-06-28
    IIF 16 - Director → ME
  • 8
    65 Tipton Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-28 ~ 2011-02-28
    IIF 9 - Director → ME
  • 9
    4385, 13487564 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ 2024-08-27
    IIF 12 - Director → ME
  • 10
    95 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-03-02 ~ 2021-06-11
    IIF 42 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-06-11
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2025-12-15
    IIF 11 - Director → ME
  • 12
    119 High Street, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Person with significant control
    2016-10-10 ~ 2017-10-24
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-11-30 ~ 2013-11-22
    IIF 57 - Director → ME
    2005-07-18 ~ 2010-06-30
    IIF 6 - Director → ME
    2006-02-16 ~ 2012-01-04
    IIF 66 - Secretary → ME
  • 14
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ 2015-08-20
    IIF 41 - Director → ME
  • 15
    FIFTY-50 HOTELS LIMITED - 2012-01-17
    K BABY COLLECTIONS LIMITED - 2009-03-02
    10 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2013-06-10
    IIF 8 - Director → ME
    2008-02-28 ~ 2009-11-04
    IIF 70 - Secretary → ME
  • 16
    KSB MIDLANDS LIMITED - 2016-07-05
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ 2017-11-13
    IIF 49 - Director → ME
  • 17
    2381, Ni719736 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2024-08-09 ~ 2024-08-09
    IIF 17 - Director → ME
  • 18
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    1b Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    2008-05-28 ~ 2015-09-01
    IIF 54 - Director → ME
    ~ 2021-03-17
    IIF 27 - Director → ME
    2005-09-29 ~ 2007-05-31
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-17
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-15 ~ 2021-05-27
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-05-27
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    28 Scarborough Terrace, York, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2021-03-31
    Officer
    2022-03-30 ~ 2022-03-30
    IIF 46 - Director → ME
    2014-10-17 ~ 2021-10-25
    IIF 19 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-30
    IIF 83 - Ownership of shares – 75% or more OE
    2016-10-10 ~ 2021-10-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-30 ~ 2017-01-06
    IIF 59 - Director → ME
  • 21
    CHILLIPLUM LIMITED - 2016-08-30
    39 Duncan Street, Brinsworth, Rotherham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,430 GBP2016-02-28
    Officer
    2015-02-11 ~ 2016-07-22
    IIF 22 - Director → ME
  • 22
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ 2025-12-15
    IIF 56 - Director → ME
  • 23
    CHOO CHILLA LIMITED - 2013-10-03
    Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ 2013-09-19
    IIF 50 - Director → ME
  • 24
    42 Hawkshead Road, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,022 GBP2020-03-31
    Officer
    2012-07-13 ~ 2012-07-20
    IIF 52 - Director → ME
    2013-10-01 ~ 2021-12-13
    IIF 15 - Director → ME
    Person with significant control
    2016-10-18 ~ 2021-12-13
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 25
    B4U BUSINESS MEDIA LIMITED - 2012-05-09
    1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2004-10-01 ~ 2009-11-18
    IIF 1 - Director → ME
    2009-11-18 ~ 2009-11-18
    IIF 92 - Secretary → ME
    2006-12-29 ~ 2009-11-18
    IIF 68 - Secretary → ME
  • 26
    BREEZE FINANCE LIMITED - 2012-07-05
    28 Hawkshead Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ 2013-07-10
    IIF 5 - Director → ME
    2005-10-31 ~ 2008-12-01
    IIF 23 - Director → ME
  • 27
    B4U FINANCE LIMITED - 2008-04-19
    RINKSTAR LIMITED - 2005-05-03
    1a Flat 5 Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-30 ~ 2011-06-30
    IIF 13 - Director → ME
  • 28
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,660 GBP2024-10-30
    Officer
    2021-10-07 ~ 2025-12-15
    IIF 55 - Director → ME
  • 29
    226 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-17 ~ 2022-05-16
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 30
    5 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2020-08-24 ~ 2023-03-27
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    126a-128a Oxford Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    2019-02-01 ~ 2019-04-18
    IIF 48 - Director → ME
    2002-07-24 ~ 2007-06-20
    IIF 7 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-04-18
    IIF 91 - Has significant influence or control OE
    IIF 91 - Has significant influence or control as a member of a firm OE
  • 32
    PERFORMANCE HO LIMITED - 2022-07-11
    T4-UK LIMITED - 2021-10-14
    HAJCO 324 LIMITED - 2006-11-22
    Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673,671 GBP2024-07-31
    Officer
    2007-06-28 ~ 2010-03-31
    IIF 3 - Director → ME
    2019-05-08 ~ 2020-03-03
    IIF 10 - Director → ME
    2012-05-24 ~ 2014-09-01
    IIF 47 - Director → ME
    2020-03-03 ~ 2020-09-04
    IIF 44 - Director → ME
    2014-02-04 ~ 2015-08-11
    IIF 20 - Director → ME
    Person with significant control
    2020-09-04 ~ 2020-09-04
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-03 ~ 2020-09-04
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2020-03-03
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2016-02-12 ~ 2022-05-26
    IIF 51 - Director → ME
    Person with significant control
    2017-02-07 ~ 2022-05-26
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Has significant influence or control OE
  • 34
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Person with significant control
    2022-10-13 ~ 2023-10-31
    IIF 73 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.