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 Amritpal Singh

    Related profiles found in government register
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 1 IIF 2
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 3
    • Office One, 1 Coldbath Square, Farrington, London, EC1R 5HL

      IIF 4
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 5 IIF 6
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 7 IIF 8
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 9
  • Mr Amritpal Singh
    Indian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 10
  • Mr Amritpal Singh
    Indian born in December 1928

    Resident in England

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

      IIF 11
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in England

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

      IIF 12 IIF 13
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 14
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 15
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 16
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 17
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 18
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 19
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 23
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 24
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 25 IIF 26
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 27
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 28
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 29
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 30
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 31
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 32
  • Mr Amrit Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amrit Singh
    British born in December 1983

    Resident in England

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

      IIF 37
  • Singh, Amritpal
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 38
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 39
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 40 IIF 41
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 42
  • Singh, Amritpal
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 43
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 44 IIF 45
  • Singh, Amritpal
    Indian director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 46
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 47
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 48
  • Singh, Ampritpal
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10280662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 13095841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 51
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 52
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 53
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 54
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 55
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 56
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 57
  • Singh, Amritpal
    Indian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Mander Centre, Wolverhampton, WV1 3NJ, England

      IIF 58
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 59
  • Singh, Amritpal
    Indian born in December 1928

    Resident in England

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

      IIF 60
  • Singh, Amritpal
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 61
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 62
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 63
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 64
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 65
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 66
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 67
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in England

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

      IIF 68 IIF 69
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 70
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 71
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 72
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 73
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 74
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 78
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 79
    • Store 1, Swan Centre, Kidderminster, DY10 2BA, England

      IIF 80
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 81
  • Mr Amritapl Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 82
  • Mr Amrit Singh
    Indian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amrit Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 85
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 86
  • Singh, Amrit Pal
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 - 15 Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England

      IIF 87
  • Singh, Amrit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amrit
    British company director born in December 1983

    Resident in England

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

      IIF 92
  • Singh, Amritpal
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 93
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 94
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in United Kingdom

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

      IIF 95
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 96
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 97
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 98
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 99
  • Singh, Amritapl
    Indian company director born in December 1983

    Resident in United Kingdom

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

      IIF 100
  • Singh, Amrit
    Indian company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amrit
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 103
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 104
child relation
Offspring entities and appointments 54
  • 1
    A1 REBOOT LTD
    14214942
    Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-20
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    ALL SORTS RETAIL LTD
    13932257
    88-89 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    ARONA STORES LTD
    14217943
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-06 ~ 2023-09-20
    IIF 95 - Director → ME
    Person with significant control
    2022-07-06 ~ 2023-09-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    BEST DISCOUNT RETAIL LTD
    13614288
    24-26 East Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    BHANGU COURIER LIMITED
    13052792
    1 George Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    BLM LIMITED
    - now 12684987
    BRADES KITCHEN LTD - 2024-03-22
    THE CHIPPY SHOP LIMITED - 2021-02-17
    25 Park Street, Walsall, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    20,921 GBP2022-06-30
    Officer
    2024-04-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    BLOSSOM RETAIL LTD
    13799334
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    BLUE MARBLE DECOR LTD
    13526734
    Unit 7 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 9
    BRADES FOOD LTD
    - now 14453373
    YXE LTD
    - 2024-05-10 14453373
    BRADES FOOD LTD - 2024-03-16
    25 Park Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    553,003 GBP2023-10-31
    Officer
    2024-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    DELMONTE UK BUILDERS LIMITED
    14654723
    28 Morville Croft, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 11
    DISCOUNTS NOW LIMITED
    15126824
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    EVERYDAY ESSENTIAL POUND STORE LTD
    13086995
    24-26 East Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-17 ~ 2026-01-01
    IIF 65 - Director → ME
    Person with significant control
    2020-12-17 ~ 2026-01-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    EXPLORE DECOR LIMITED
    15734911
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    FASHION AVENUE AND MORE LTD
    15468110
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    FASHION AVENUE INTERNATIONAL LTD
    15470103
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    FASHION AVENUE LTD
    13081557
    43-45 Southwater, Town Centre, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-15 ~ 2026-01-01
    IIF 94 - Director → ME
    Person with significant control
    2020-12-15 ~ 2026-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 17
    FASHION SPACE LIMITED
    15139863
    Unit 14 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    FASHION SPOTLIGHT LTD
    15166704
    Unit 24 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    FASHION WAY LIMITED
    15115526
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    FAST TRACK RETAIL LTD
    12225541
    56 Waterside Close, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2020-05-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    FESTIVE RETAIL LIMITED
    15719772
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    FLASH FASHION LIMITED
    13086591
    Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    GFS COURIER LTD
    13064847
    1 George Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2022-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 24
    GSK WHOLESALE LIMITED
    13095841
    4385, 13095841 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,023,557 GBP2023-12-31
    Officer
    2024-03-17 ~ now
    IIF 50 - Director → ME
  • 25
    HGV FIRST LIMITED
    12397284
    1 Kendal Way, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-01 ~ 2021-02-01
    IIF 45 - Director → ME
  • 26
    HIGH STREET HOLDINGS LIMITED
    11185606
    231 Penn Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2021-04-01 ~ now
    IIF 59 - Director → ME
  • 27
    HOME MAJESTIC LTD
    13799310
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 28
    HOME TWENTY LTD
    15459812
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    HOUSE DEPOT LIMITED
    16862808
    36-42 Ryemarket, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    INCORP 80B LTD
    14209630
    Unit 1 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 31
    JANDOR TRANSPORTS SERVICE LTD
    13496661
    25 Kynance Grove, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370,641 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    KNIGHTSBRIDGE WHOLESALE LTD
    - now 10280662
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (14 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Officer
    2023-02-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-01 ~ 2024-02-10
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    LA PERLA FASHION LTD
    - now 12555721
    MANROOPCONSTRUCTION LTD
    - 2021-01-12 12555721
    21-22 Mander Centre, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,354 GBP2024-04-30
    Officer
    2020-11-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    MXRCI LTD - now
    HIGH STREET AGENTS LTD
    - 2024-04-23 13403512
    Flat 12,lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    419,469 GBP2023-05-31
    Officer
    2021-05-17 ~ 2024-04-01
    IIF 46 - Director → ME
    Person with significant control
    2021-05-17 ~ 2024-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 35
    POUND STORES GALORE LTD
    15166963
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    PRO DEAL 4U LTD
    16650837
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    REDEMPTION PROJECT CIC
    13022993
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    2022-07-26 ~ 2023-01-18
    IIF 87 - Director → ME
  • 38
    RETAIL CRAZY LIMITED
    14437447
    Unit 9-10 Wulfrun Shopping Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2022-10-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 39
    RETAIL CRAZY LONDON LIMITED
    15468140
    Unit 8 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 40
    RETAIL CRAZY MANCHESTER LIMITED
    15468143
    Unit 18 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 41
    RETAIL CUBE LIMITED
    15734195
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 42
    RETAIL SWITCH LTD
    13799162
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 43
    RIVERSIDE FASHION LTD
    13527513
    Unit 17 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 44
    ROYL SHOPFRONTS U.K. LTD
    16635053
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 45
    SEASON OUTLETS LIMITED
    15133204
    Unit 3 Lee Bank Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    SHOPPERS DELIGHT LIMITED
    11009590
    Unit 1 41-49 Chapel Street, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2019-10-31
    Officer
    2020-05-05 ~ 2020-06-05
    IIF 43 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 47
    STYLE ENTITY LIMITED
    15022518
    Store 1 Swan Centre, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 80 - Director → ME
  • 48
    STYLE PARIS LIMITED
    15350546
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    SUNCREST RETAIL LTD
    16803010
    1 Burton Place, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 50
    TRADE RETAIL LIMITED
    15156540
    21a Copthorne Mews, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 51
    TRENDING ENTERPRISE LIMITED
    15108541
    Unit 27 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 52
    WC13 LTD
    14214958
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-06 ~ dissolved
    IIF 73 - Director → ME
    2022-07-05 ~ 2023-09-20
    IIF 97 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-20
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    2023-10-11 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 53
    WORLDWIDE BLUE LTD
    14211642
    Unit 2 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 54
    ZOMATO LIMITED
    - now 10829363
    CHAHAL EVENTS LTD
    - 2023-07-31 10829363
    23 Morville Croft, Bilston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,957 GBP2021-12-31
    Officer
    2022-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 3 - 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.