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 Suresh Kumar Bawa

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Business Energy Redress Ltd, Hilton Hall, Hilton Lane, Essington , Wolverhampton, WV11 2BQ, United Kingdom

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

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

      IIF 9
    • icon of address Unit B1 Morgan Rushworth Industrial Estate, Providence Street, Stourbridge, West Midlands, DY9 8HS, England

      IIF 10
    • icon of address 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED, United Kingdom

      IIF 11
    • icon of address Creative Industries Centre, University Of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9TG, United Kingdom

      IIF 12
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

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

    Resident in United Kingdom

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

      IIF 14
  • Bawa, Suresh Kumar
    British coe born in June 1966

    Resident in United Kingdom

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

      IIF 15
  • Bawa, Suresh Kumar
    British company director born in June 1966

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Bawa, Suresh Kumar
    British direct born in June 1966

    Resident in United Kingdom

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

      IIF 18
  • Bawa, Suresh Kumar
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 19
    • icon of address Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH

      IIF 20
    • icon of address Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 25
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 26
    • icon of address Sarah Moor Studios, Henshaw Street, Oldham, OL1 3EN, England

      IIF 27
    • icon of address Unit B1 Morgan Rushworth Industrial Estate, Providence Street, Stourbridge, West Midlands, DY9 8HS, England

      IIF 28
    • icon of address 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

      IIF 29
    • icon of address 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED, United Kingdom

      IIF 30
    • icon of address 3, Elmsdale, Wolverhampton, WV6 8ED, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Creative Industries Centre, University Of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9TG, United Kingdom

      IIF 34
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

      IIF 35
  • Bawa, Suresh Kumar
    British finance broker born in June 1966

    Resident in United Kingdom

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

      IIF 36
  • Bawa, Suresh Kumar
    British marketing director born in June 1966

    Resident in United Kingdom

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

      IIF 37
    • icon of address The Studio, Bradford Estates Office, Weston-under-lizard, Shifnal, Shropshire, TF11 8JU, England

      IIF 38
  • Bawa, Suresh Kumar
    born in June 1966

    Resident in United Kingdom

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

      IIF 39
  • Bawa, Suresh Kumar

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

      IIF 40
    • icon of address 3 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Creative Industries Centre University Of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,524 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ags Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-09-07 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sarah Moor Studios, Henshaw Street, Oldham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,009 GBP2024-03-27
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Unit 1 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Unit 1 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 57-61 Market Place, Cannock, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Studio Bradford Estates Office, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    U CORPORATE SOLUTIONS LIMITED - 2013-10-11
    U CORPORATE SERVICES LIMITED - 2012-02-07
    BAWAHAUSS LIMITED - 2017-10-11
    icon of address Sarah Moor Studios, Henshaw Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,703 GBP2024-04-28
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Sarah Moor Studios, Henshaw Street, Oldham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    355,106 GBP2023-03-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 3 Elmsdale, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 15
    PATSHULL OWEN ASSOCIATES LIMITED - 2013-06-28
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Unit 1 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497 GBP2018-12-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Studio Bradford Estates Office, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,801 GBP2023-07-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Creative Industries Centre University Of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,524 GBP2025-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2023-10-31
    IIF 34 - Director → ME
  • 2
    LINK2SOLUTIONS LIMITED - 2014-01-23
    icon of address Ty Glyn, 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2004-10-21
    IIF 29 - Director → ME
  • 3
    icon of address Jactin House Hood Street, Ancoates, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,068 GBP2024-01-30
    Officer
    icon of calendar 2013-11-21 ~ 2018-12-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit B1 Morgan Rushworth Industrial Estate, Providence Street, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -68,379 GBP2024-12-31
    Officer
    icon of calendar 2021-11-16 ~ 2023-06-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2023-07-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AGS DORMANT 42 LIMITED - 2004-05-13
    icon of address Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-28 ~ 2011-01-31
    IIF 17 - Director → ME
  • 6
    AGS DORMANT 31 LIMITED - 2003-12-23
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,439 GBP2023-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2011-01-31
    IIF 36 - Director → ME
  • 7
    AGS DORMANT 29 LIMITED - 2003-12-23
    PROMISE FINANCE LIMITED - 2004-03-22
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    30,710 GBP2024-06-30
    Officer
    icon of calendar 2004-03-18 ~ 2011-01-31
    IIF 16 - Director → ME
    icon of calendar 2004-03-18 ~ 2004-07-28
    IIF 41 - Secretary → ME
  • 8
    icon of address 1 Broad Lane, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,524 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-24
    IIF 22 - Director → ME
    icon of calendar 2017-12-13 ~ 2019-12-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-11-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.