logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jhai Singh Dhillon

    Related profiles found in government register
  • Mr Jhai Singh Dhillon
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • SG4

      IIF 1 IIF 2 IIF 3
    • Garner Associates, Northwood House, 138 Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 4
    • 15 Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 5 IIF 6
    • 15, Highover Way, Hitchin, SG4 0RF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 13
    • 49 Inverine Road, London, Inverine Road, London, SE7 7NJ, England

      IIF 14
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 15
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 20
  • Mr Kaljit Dhillon
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 21
  • Mr Kaljit Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 22
  • Dhillon, Jhai Singh
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jhai Singh
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 35
    • 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 36
    • 5, Viewfield Road, Bexley, DA5 3EE, England

      IIF 37
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 38
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 39
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 40
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 41
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 42
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 43
  • Mr Kaljit Singh Dhillon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 44
    • 41, Bean Road, 1 Russell Terrace, Bexleyheath, Kent, DA6 8HW, England

      IIF 45
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 46
  • Dhillon, Ranjit Singh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 135, Avon Street, Coventry, CV2 3GH, England

      IIF 47
  • Singh, Kaljit
    British manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, High Street, Worcester, WR1 2EX, England

      IIF 48
  • Singh, Kaljit
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 49
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 50
  • Singh, Kaljit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 51
    • 94a, Church Street, Bilston, WV14 0AX, England

      IIF 52 IIF 53
    • 170, Queensway, London, W2 6LY, England

      IIF 54
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 55
  • Singh, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 56
  • Dhillon, Kaljit
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 57
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 58
    • 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 59
    • 86, Church Street, Ptarmigan Place, Wolverhampton, WV14 0AZ, United Kingdom

      IIF 60
  • Singh-dhillon, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 61
  • Dhillon, Jagjit Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 62 IIF 63 IIF 64
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 65
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 66
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 67
  • Dhillon, Jagjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 68
  • Dhillon, Jagjit Singh
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 69
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 70
  • Dhillon, Jagjit Singh
    British driver born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 71
  • Dhillon, Jagjit Singh
    British producer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 72
  • Mr Kaljit Singh
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 73
  • Dhillon, Kaljit
    British

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 74
  • Dhillon, Kaljit Singh
    British

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 75
  • Singh, Kaljit
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Holloway Head, Birmingham, B1 1QP, England

      IIF 76
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 77
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 78
  • Dhillon, Kaljit Singh
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 79
  • Dhillon, Kaljit Singh
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 80
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 81
  • Dhillon, Kaljit Singh
    British self employed born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 82 IIF 83
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 84
  • Dhillon, Jagjit Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 85
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 86
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 87
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 88
    • 94, Shannon Road, Hull, HU8 9PD, United Kingdom

      IIF 89
  • Dhillon, Kaljit Singh
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 90
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 91 IIF 92
  • Dhillon, Kaljit Singh
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 93
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 94
  • Dhillon, Jhai Singh

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

      IIF 95
  • Singh, Kaljit

    Registered addresses and corresponding companies
    • 71, Kirkgate, Bradford, BD1 1PZ, England

      IIF 96
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 97
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 98
    • 170, Queensway, London, W2 6LY, England

      IIF 99
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 100
  • Dhillon, Jagjit

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 101
  • Dhillon, Jhai

    Registered addresses and corresponding companies
    • Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 102
    • 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 38
  • 1
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 33 - Director → ME
    2024-04-15 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-03 ~ now
    IIF 25 - Director → ME
  • 3
    7 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 70 - Director → ME
  • 4
    41 Twydale Avenue, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    469 Endike Lane, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    94 Shannon Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 89 - Director → ME
  • 7
    49 Inverine Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    2017-07-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 96 - Secretary → ME
  • 9
    12 Central Arcade, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,947 GBP2017-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,619 GBP2024-06-30
    Officer
    2021-06-07 ~ now
    IIF 27 - Director → ME
    2021-06-07 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DHILLON BUILDING SERVICES (LONDON) LIMITED - 2019-09-17
    DHILLONS BUILDING SERVICES LIMITED - 2019-09-13
    49 Inverine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,214 GBP2024-03-31
    Officer
    2012-04-20 ~ now
    IIF 62 - Director → ME
    2012-04-20 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 90 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    2025-02-11 ~ 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
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Ground Floor, Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,483 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    Unit 21 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 48 - Director → ME
  • 17
    Oasis Camden, 85-87 Bayham Street, Camden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,038 GBP2024-07-31
    Officer
    2018-07-06 ~ now
    IIF 64 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 34 - Director → ME
    2020-12-21 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    12 Central Arcade, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    170 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2022-01-10 ~ now
    IIF 49 - Director → ME
    2021-12-30 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,462 GBP2024-09-30
    Officer
    2023-09-23 ~ now
    IIF 63 - Director → ME
  • 24
    47 Queen Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -285,127 GBP2017-02-28
    Officer
    2018-05-27 ~ dissolved
    IIF 59 - Director → ME
  • 25
    Unit 5 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 76 - Director → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,121,268 GBP2023-11-30
    Officer
    2022-05-02 ~ now
    IIF 23 - Director → ME
  • 27
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    Sg4
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 32 - Director → ME
    2024-04-15 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 26 - Director → ME
    2022-09-16 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 30 - Director → ME
    2022-12-07 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 32
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 31 - Director → ME
    2024-04-15 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2022-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    THINKOFMORTGAGES.COM LTD - 2008-05-28
    THINKOFMORTGAGES LIMITED - 2008-05-21
    Oasis Camden, 85-87 Bayham Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    460,683 GBP2024-05-31
    Officer
    2008-05-14 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 36
    41 Bean Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 93 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    12 Central Arcade, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    2022-01-27 ~ now
    IIF 50 - Director → ME
    2021-12-17 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 38
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 82 - Director → ME
    2016-03-01 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2019-08-06 ~ 2019-10-01
    IIF 52 - Director → ME
  • 2
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ 2023-02-15
    IIF 61 - Director → ME
  • 3
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ 2020-07-01
    IIF 97 - Secretary → ME
  • 4
    94a Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ 2019-09-18
    IIF 55 - Director → ME
  • 5
    6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ 2019-09-28
    IIF 51 - Director → ME
  • 6
    94a Church Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-25 ~ 2018-05-28
    IIF 80 - Director → ME
    2019-05-02 ~ 2019-05-13
    IIF 53 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-05-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    187-189 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ 2018-05-19
    IIF 78 - Director → ME
    2018-05-19 ~ 2019-02-13
    IIF 60 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2023-06-09 ~ 2023-09-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,619 GBP2024-06-30
    Person with significant control
    2021-06-07 ~ 2023-09-25
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    135 Avon Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-06-13 ~ 2024-11-21
    IIF 47 - Director → ME
  • 11
    Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2023-11-23 ~ 2025-03-15
    IIF 94 - Director → ME
    IIF 67 - Director → ME
  • 12
    20-22 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ 2019-03-05
    IIF 79 - Director → ME
  • 13
    170 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2021-09-03 ~ 2021-12-30
    IIF 54 - Director → ME
  • 14
    44-50 Chantry Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-06-01 ~ 2022-11-25
    IIF 56 - Director → ME
  • 15
    REDBIRD FINANCIAL SERVICES LTD - 2008-10-29
    THINK MORTGAGE SOLUTIONS LIMITED - 2008-10-28
    Tuscan Studios 14 Muswell Hill Road, Highgate, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-08 ~ 2008-09-24
    IIF 57 - Director → ME
    2007-05-08 ~ 2008-09-24
    IIF 74 - Secretary → ME
  • 16
    5-10 New Road, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2019-03-06
    IIF 58 - Director → ME
  • 17
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-13 ~ 2025-11-05
    IIF 86 - Director → ME
  • 18
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-14 ~ 2020-07-01
    IIF 100 - Secretary → ME
  • 19
    12 Central Arcade, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    2020-03-12 ~ 2021-12-17
    IIF 77 - Director → ME

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.