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

Dhillon, Jhai Singh

    Related profiles found in government register
  • 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
    • icon of address SG4

      IIF 6 IIF 7
    • icon of address Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 8
    • icon of address 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Dhillon, Jagjit Singh
    British born in March 1976

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • icon of address 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 16
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in England

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

      IIF 17
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 18
  • Dhillon, Jagjit Singh
    British born in May 1983

    Resident in England

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

      IIF 19
  • Dhillon, Jagjit Singh
    British company director born in May 1983

    Resident in England

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

      IIF 20
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in England

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

      IIF 21
  • Dhillon, Jagjit Singh
    British driver born in May 1983

    Resident in England

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

      IIF 22
  • Dhillon, Jagjit Singh
    British producer born in May 1983

    Resident in England

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

      IIF 23
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in England

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

      IIF 24
    • icon of address 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 25
    • icon of address 86, Church Street, Ptarmigan Place, Wolverhampton, WV14 0AZ, United Kingdom

      IIF 26
  • Dhillon, Ranjit Singh
    British director born in January 1965

    Resident in England

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

      IIF 27
  • Dhillon, Kaljit
    British director born in February 1974

    Resident in England

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

      IIF 28
  • Mr Kaljit Singh
    British born in April 1987

    Resident in England

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

      IIF 29
  • Mr Jhai Singh Dhillon
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kaljit
    British manager born in April 1986

    Resident in England

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

      IIF 42
  • Singh, Kaljit
    British born in April 1987

    Resident in England

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

      IIF 43
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 44
  • Singh, Kaljit
    British company director born in April 1987

    Resident in England

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

      IIF 45
    • icon of address 94a, Church Street, Bilston, WV14 0AX, England

      IIF 46 IIF 47
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 48
    • icon of address 40, West Gate, Mansfield, NG18 1RS, England

      IIF 49
  • Singh, Kaljit
    British general manager born in April 1987

    Resident in England

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

      IIF 50
  • Singh-dhillon, Kaljit
    British general manager born in April 1987

    Resident in England

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

      IIF 51
  • Dhillon, Kaljit Singh
    British

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

      IIF 52
  • Dhillon, Jagjit Singh
    British born in March 1976

    Resident in United Kingdom

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

      IIF 53
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 54
    • icon of address Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 55
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 56
    • icon of address 94, Shannon Road, Hull, HU8 9PD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 58
  • Dhillon, Kaljit Singh
    British company director born in April 1987

    Resident in United Kingdom

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

      IIF 59
  • Dhillon, Kaljit Singh
    British director born in April 1987

    Resident in United Kingdom

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

      IIF 60
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 61
  • Dhillon, Kaljit Singh
    British self employed born in April 1987

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 64
  • Dhillon, Jhai Singh

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

      IIF 65
  • Dhillon, Kaljit Singh
    British born in February 1974

    Resident in United Kingdom

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

      IIF 66
    • icon of address 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 67 IIF 68
  • Dhillon, Kaljit Singh
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 69
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 70
  • Mr Kaljit Dhillon
    British born in February 1974

    Resident in England

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

      IIF 71
  • Dhillon, Kaljit
    British

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

      IIF 72
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in England

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

      IIF 73
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in England

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

      IIF 74
    • icon of address 49 Inverine Road, London, Inverine Road, London, SE7 7NJ, England

      IIF 75
    • icon of address 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 76
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit

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

      IIF 81
  • Dhillon, Jhai

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

      IIF 82
    • icon of address 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Mr Kaljit Singh
    British born in April 1987

    Resident in United Kingdom

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

      IIF 88
  • Singh, Kaljit
    British born in April 1987

    Resident in United Kingdom

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

      IIF 89
  • Singh, Kaljit
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 90
  • Singh, Kaljit

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

      IIF 91
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 92
    • icon of address 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 93
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 94
    • icon of address 61, High Street, Newcastle, ST5 1PN, England

      IIF 95
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in United Kingdom

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

      IIF 96
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 97
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 98
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 99
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in United Kingdom

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

      IIF 100
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 101
    • icon of address 5, Viewfield Road, Bexley, DA5 3EE, England

      IIF 102
    • icon of address Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 103
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in United Kingdom

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

      IIF 104
  • Mr Kaljit Singh Dhillon
    British born in February 1974

    Resident in United Kingdom

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

      IIF 105
    • icon of address 41, Bean Road, 1 Russell Terrace, Bexleyheath, Kent, DA6 8HW, England

      IIF 106
    • icon of address 41, Bean Road, Bexleyheath, DA6 8HW, England

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.