logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bawa, Suresh Kumar

    Related profiles found in government register
  • Bawa, Suresh Kumar
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 1 IIF 2
    • Business Energy Redress Ltd, Hilton Hall, Hilton Lane, Essington , Wolverhampton, WV11 2BQ, United Kingdom

      IIF 3
    • Sarah Moor Studios, Henshaw Street, Oldham, OL1 3EN, England

      IIF 4
    • The Studio, Bradford Estates Office, Weston-under-lizard, Shifnal, Shropshire, TF11 8JU, England

      IIF 5
    • 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

      IIF 6 IIF 7
    • 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED, United Kingdom

      IIF 8
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

      IIF 9
  • Bawa, Suresh Kumar
    British ceo born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Redcliff Street, Bristol, BS1 6NP

      IIF 10
  • Bawa, Suresh Kumar
    British coe born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, England

      IIF 11
  • Bawa, Suresh Kumar
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

      IIF 12 IIF 13
  • Bawa, Suresh Kumar
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57-61 Market Place, Cannock, Staffs, WS11 1BP, United Kingdom

      IIF 14
    • Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH

      IIF 15
    • Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 16 IIF 17
    • Unit 1, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 18
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 19
    • Unit B1 Morgan Rushworth Industrial Estate, Providence Street, Stourbridge, West Midlands, DY9 8HS, England

      IIF 20
    • 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

      IIF 21
    • 3, Elmsdale, Wolverhampton, WV6 8ED, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Creative Industries Centre, University Of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9TG, United Kingdom

      IIF 25
  • Bawa, Suresh Kumar
    British finance broker born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

      IIF 26
  • Bawa, Suresh Kumar
    British marketing director born in June 1966

    Resident in United Kingdom

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

      IIF 27
  • Bawa, Suresh Kumar
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Elmsdale, Wolverhampton, WV6 8ED, United Kingdom

      IIF 28
  • Mr Suresh Kumar Bawa
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57-61 Market Place, Cannock, Staffs, WS11 1BP, United Kingdom

      IIF 29
    • Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Business Energy Redress Ltd, Hilton Hall, Hilton Lane, Essington , Wolverhampton, WV11 2BQ, United Kingdom

      IIF 35
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • The Studio, Bradford Estates Office, Weston-under-lizard, Shifnal, Shropshire, TF11 8JU, England

      IIF 37
    • Unit B1 Morgan Rushworth Industrial Estate, Providence Street, Stourbridge, West Midlands, DY9 8HS, England

      IIF 38
    • 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED, United Kingdom

      IIF 39
    • Creative Industries Centre, University Of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9TG, United Kingdom

      IIF 40
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

      IIF 41
  • Bawa, Suresh Kumar

    Registered addresses and corresponding companies
    • Business Energy Redress Ltd, Hilton Hall, Hilton Lane, Essington , Wolverhampton, WV11 2BQ, United Kingdom

      IIF 42
    • 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    APPOINTMENTS BUDDY LIMITED
    11798492
    The Old School, St. Johns Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-01-31 ~ 2023-10-31
    IIF 25 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUBBLE ASSOCIATES LTD
    04169627
    Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2001-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BUSINESS ENERGY REDRESS LTD
    15121208
    12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ now
    IIF 3 - Director → ME
    2023-09-07 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-09-07 ~ now
    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
  • 4
    CONTACT DIAL LIMITED - now
    LINK2SOLUTIONS LIMITED
    - 2014-01-23 04339489
    Ty Glyn, 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved Corporate (6 parents)
    Officer
    2001-12-13 ~ 2004-10-21
    IIF 21 - Director → ME
  • 5
    CREDIBLE MEDIA LIMITED
    08788951
    Sarah Moor Studios, Henshaw Street, Oldham
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-11-26 ~ now
    IIF 1 - Director → ME
  • 6
    EDEN CONSUMER LOANS LIMITED
    08857639
    Unit 1 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 7
    EDEN CREDIT LIMITED
    08857777
    Unit 1 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 24 - Director → ME
  • 8
    ELMSDALE SERVICES LIMITED
    11529464
    57-61 Market Place, Cannock, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FUTURE PLANNING FINANCIAL SERVICES LIMITED
    10042986
    12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (7 parents)
    Officer
    2024-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GRAND DRAW LTD
    12967860
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HEMMINGS HOWE ASSOCIATES LIMITED
    08366257
    Jactin House Hood Street, Ancoates, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2013-11-21 ~ 2018-12-12
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-12
    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
  • 12
    HERITAGE CONCEPT AND DESIGN LIMITED
    13745829
    Unit B1 Morgan Rushworth Industrial Estate, Providence Street, Stourbridge, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2021-11-16 ~ 2023-06-30
    IIF 20 - Director → ME
    Person with significant control
    2021-11-16 ~ 2023-07-05
    IIF 38 - Right to appoint or remove directors OE
    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
  • 13
    HOMEOWNER INFORMATION PACKS LIMITED
    05929608
    1-2 Little King Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    MILLDALE CONSULTANTS LIMITED
    15714742
    The Studio Bradford Estates Office, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OLDHAM CHRONICLE LIMITED
    - now 07916026
    BAWAHAUSS LIMITED
    - 2017-10-11 07916026
    U CORPORATE SOLUTIONS LIMITED
    - 2013-10-11 07916026
    U CORPORATE SERVICES LIMITED
    - 2012-02-07 07916026
    Sarah Moor Studios, Henshaw Street, Oldham, England
    Active Corporate (3 parents)
    Officer
    2012-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    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
  • 16
    OLDHAM F.M. LIMITED
    03382101
    Sarah Moor Studios, Henshaw Street, Oldham
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2018-06-06 ~ now
    IIF 2 - Director → ME
  • 17
    OVALOAD CLOTHING LIMITED
    08873162
    3 Elmsdale, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 18
    PATSHULL OWEN CONSULTING LLP
    OC367217
    One, Redcliff Street, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 19
    POAL REALISATIONS LIMITED
    - now 06855165
    PATSHULL OWEN ASSOCIATES LIMITED
    - 2013-06-28 06855165
    One, Redcliff Street, Bristol
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 20
    PROMISE DEBT SOLUTIONS LIMITED
    - now 04822702 04822774
    AGS DORMANT 42 LIMITED - 2004-05-13
    Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (12 parents)
    Officer
    2004-07-28 ~ 2011-01-31
    IIF 13 - Director → ME
  • 21
    PROMISE FINANCIAL SERVICES LIMITED
    - now 04822793
    AGS DORMANT 31 LIMITED - 2003-12-23
    Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2007-05-01 ~ 2011-01-31
    IIF 26 - Director → ME
  • 22
    PROMISE SOLUTIONS LIMITED
    - now 04822774 04822702
    PROMISE FINANCE LIMITED
    - 2004-03-22 04822774
    AGS DORMANT 29 LIMITED - 2003-12-23
    Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Active Corporate (10 parents)
    Officer
    2004-03-18 ~ 2011-01-31
    IIF 12 - Director → ME
    2004-03-18 ~ 2004-07-28
    IIF 43 - Secretary → ME
  • 23
    SOLUTIONS-HQ LIMITED
    04648397
    Promise House, Goodyear Stafford Road, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-01-27 ~ dissolved
    IIF 7 - Director → ME
  • 24
    SP FINANCE LIMITED
    08802215
    Unit 1 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 25
    THE BUBBLE FACTORY LIMITED
    07196312
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 26
    THE SASSY COFFEE COMPANY LTD
    10635914
    1 Broad Lane, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2017-02-23 ~ 2017-04-24
    IIF 17 - Director → ME
    2017-12-13 ~ 2019-12-03
    IIF 16 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-11-27
    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
  • 27
    YAMYAM UK LTD
    12765394
    The Studio Bradford Estates Office, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2021-02-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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 22 April 2026 and licensed under the Open Government Licence v3.0.