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

Singh, Parminder

    Related profiles found in government register
  • Singh, Parminder
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 1 IIF 2
    • icon of address Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, WV24 7HZ, England

      IIF 3
    • icon of address Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 4
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 5
    • icon of address 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 6 IIF 7
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 8
    • icon of address 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 9
  • Singh, Parminder
    British delivery driver born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 10
  • Singh, Parminder
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 11 IIF 12 IIF 13
    • icon of address 262, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 14
  • Singh, Parminder
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Broad Street, Birmingham, West Midlands, B1 2HQ, United Kingdom

      IIF 15
  • Singh, Parminder
    British transport manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 16
  • Singh, Parminder
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6-7 Lygon Buildings, Peartree Lane, Dudley, West Midlands, DY2 0UW, England

      IIF 17
  • Singh, Parminder
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 18
  • Singh, Parminder
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Nimmings Road, Halesowen, West Midlands, B62 9JH, England

      IIF 19
  • Singh, Parminder
    British courier carrier born in November 1971

    Registered addresses and corresponding companies
    • icon of address 15 Wenyon Close, Dudley Court, Tipton, West Midlands, DY4 7RS

      IIF 20
  • Singh, Parminder
    Indian company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 21
  • Singh, Parminder
    Indian director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH

      IIF 22
  • Singh, Parminder
    Indian company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 23
  • Singh, Parminder
    Indian courier born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 24
  • Mr Parminder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 25 IIF 26
    • icon of address Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 27
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 28
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 29
    • icon of address Aqua House, Buttress Way, Smethwick, B66 3DL, England

      IIF 30
    • icon of address 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 31
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 32 IIF 33
    • icon of address 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 34
  • Singh, Parminder
    British self employee born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, St.pauls Road, Smethwick, Birmingham, West Midlands, B66 1EU, United Kingdom

      IIF 35
  • Singh, Parminder
    British

    Registered addresses and corresponding companies
    • icon of address 144 Shakespeare Avenue, Hayes, Middlesex, UB4 0BP

      IIF 36 IIF 37
  • Singh, Parminder
    British accountant

    Registered addresses and corresponding companies
    • icon of address 144 Shakespeare Avenue, Hayes, Middlesex, UB4 0BP

      IIF 38
  • Singh, Parminder
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 39 IIF 40 IIF 41
    • icon of address 13, Pinfold Gardens, Wolverhampton, WV11 1TQ, England

      IIF 42
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 43 IIF 44
    • icon of address Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 45 IIF 46
  • Mr Parminder Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 47
  • Singh, Parminder
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 48 IIF 49
    • icon of address 21, St. Martins Drive, Tipton, West Midlands, DY4 8TT, United Kingdom

      IIF 50
  • Mr Parminder Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Nimmings Road, Halesowen, West Midlands, B62 9JH, England

      IIF 51
  • Parminder Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 52
  • Singh, Parminder
    Indian director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mr Parminder Singh
    Indian born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH

      IIF 56
    • icon of address 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 57 IIF 58
  • Singh, Parminder

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, England

      IIF 59
  • Mr Parminder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 60
  • Mr Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 66
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 67
  • Mr Parminder Singh
    Indian born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 68
  • Parminder Singh
    Indian born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 240 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 462 Dudley Road, Winson Green C/o Fairfield Accountants Ltd, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 St. Martins Drive, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,010 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 61 - Has significant influence or controlOE
  • 5
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,183 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 43 - Director → ME
  • 7
    SASH LIVING LTD - 2020-06-25
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,373 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 41 Springfield Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    DEVINE VEG CO LIMITED - 2011-10-20
    icon of address 126 Birches Barn Road, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 412 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address 325 St. Pauls Road, Smethwick, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,618 GBP2020-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 21 Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Second Floor 330 High Street, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Unit 6-7 Lygon Buildings, Peartree Lane, Dudley, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1,184,691 GBP2024-03-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 21 St. Martins Drive, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,022,781 GBP2024-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-08-31
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 9 Hagley Road West, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,994 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 262a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 27
    icon of address Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-07-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 1 St Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,476 GBP2017-03-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 70 - Has significant influence or controlOE
  • 30
    icon of address 63-65 Gold Hawk Road, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 31
    icon of address 1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Has significant influence or controlOE
  • 32
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,864 GBP2024-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 64 Ledborough Lane, Beaconsfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    183,561 GBP2025-03-31
    Officer
    icon of calendar 2006-12-07 ~ 2010-02-22
    IIF 38 - Secretary → ME
  • 2
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,183 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2025-06-30
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SASH LIVING LTD - 2020-06-25
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-06-30
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2025-06-30
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2013-04-30
    IIF 7 - Director → ME
  • 6
    icon of address 412 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-06-30
    IIF 37 - Secretary → ME
  • 7
    icon of address 74 Pentland Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,199 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2020-06-30
    IIF 59 - Secretary → ME
  • 8
    icon of address Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,396 GBP2020-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2016-09-01
    IIF 15 - Director → ME
  • 9
    icon of address Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,022,781 GBP2024-09-30
    Officer
    icon of calendar 2017-03-29 ~ 2019-01-23
    IIF 3 - Director → ME
  • 10
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2025-06-30
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    524,221 GBP2017-07-31
    Officer
    icon of calendar 2008-06-24 ~ 2021-02-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2017-12-20 ~ 2021-02-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-09-22
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-20 ~ 2019-05-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2021-02-18
    IIF 14 - Director → ME
  • 14
    icon of address Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-07-21
    IIF 1 - Director → ME
  • 15
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,119 GBP2024-10-30
    Officer
    icon of calendar 2018-10-22 ~ 2019-06-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-06-10
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,864 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-08 ~ 2025-06-30
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Aqua House Aqua House, Buttress Way, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    118,554 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2018-06-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.