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

Mahal, Harjit

    Related profiles found in government register
  • Mahal, Harjit
    British it consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Argyll Avenue, Southall, Middlesex, UB1 3AT, England

      IIF 1
  • Mahal, Gurjit
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 999, Wolverhampton Road, Oldbury, England, B69 4RJ, England

      IIF 2
  • Mahal, Harjit Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Harrow Road, Slough, SL3 8SG, England

      IIF 3
  • Mahal, Harjit Singh
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kb Direct, Mucklow Hill, Halesowen, West Midlands, B62 8DL, United Kingdom

      IIF 4
    • icon of address 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 5
    • icon of address 9 Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, England

      IIF 6
    • icon of address Mucklow Hill, Halesowen, West Midlands, B62 8DL

      IIF 7
  • Mahal, Harjit Singh
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 8
    • icon of address 60 Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 9
  • Mahal, Gurjit Singh
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, West Way, Hounslow, Middlesex, TW5 0JG, United Kingdom

      IIF 10
    • icon of address 70, West Way, Hounslow, TW5 0JG, England

      IIF 11 IIF 12 IIF 13
  • Mahal, Gurjit Singh
    British marketing born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, West Way, Hounslow, TW5 0JG, United Kingdom

      IIF 14
  • Mahal, Jagjit Singh
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Rookery Road, Handsworth, West Midlands, Birmingham, B21 9NN, England

      IIF 15
  • Mahal, Jagjit Singh
    British bathroom retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Marys St, Birmingham, B3 1UG, United Kingdom

      IIF 16
  • Mahal, Jagjit Singh
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, England

      IIF 17
    • icon of address 60 Finchfield Road West, Finchfield, Wolverhampton, West Midlands, WV3 8BA

      IIF 18
  • Mahal, Jagjit Singh
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, England

      IIF 19
  • Mahal, Jagjit Singh
    British retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Great Brickkiln Street, Wolverhampton, WV3 0PU, United Kingdom

      IIF 20
  • Mahal, Harjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address Mucklow Hill, Halesowen, West Midlands, B62 8DL

      IIF 21
  • Mahal, Gurjit
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 999, Wolverhampton Road, Oldbury, Birmingham, B69 4RJ, United Kingdom

      IIF 22
  • Mr Gurjit Mahal
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 23
  • Mahal, Harjit Singh

    Registered addresses and corresponding companies
    • icon of address 9, Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, United Kingdom

      IIF 24
  • Mahal, Jagjit
    British sales born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423-427, Hagley Road West, 423 -427 Hagley Road West Edgbaston, Birmingham, -- Other Countries --, B32 2AD, United Kingdom

      IIF 25
  • Mahal, Harjit Singh
    British it consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Cranborne Waye, Hayes, Middlesex, UB4 0HP, England

      IIF 26
  • Mr Harjit Singh Mahal
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Harrow Road, Slough, SL3 8SG, England

      IIF 27
  • Mahal, Jagjit Singh

    Registered addresses and corresponding companies
    • icon of address 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, England

      IIF 28
    • icon of address 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, United Kingdom

      IIF 29
  • Mahal, Harjit

    Registered addresses and corresponding companies
    • icon of address Kb Direct, Mucklow Hill, Halesowen, West Midlands, B62 8DL, United Kingdom

      IIF 30
    • icon of address 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 31 IIF 32
  • Mr Harjit Singh Mahal
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 33
  • Mahal, Harjit Singh
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 34
    • icon of address 9, Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, United Kingdom

      IIF 35
  • Mr Harjit Singh Mahal
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kb Direct, Mucklow Hill, Halesowen, B62 8DL, United Kingdom

      IIF 36
    • icon of address 9, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 37
    • icon of address 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 38 IIF 39
    • icon of address 9, Melrose Avenue, Stourbridge, West Midlands, DY8 2LE

      IIF 40
    • icon of address 9 Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, England

      IIF 41
    • icon of address Mucklow Hill, Halesowen, West Midlands, B62 8DL

      IIF 42
  • Mahal, Gurjit

    Registered addresses and corresponding companies
    • icon of address 999, Wolverhampton Road, Oldbury, Birmingham, B69 4RJ, United Kingdom

      IIF 43
    • icon of address A S Kalsi And Co Ltd, 124 Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 44
    • icon of address 999, Wolverhampton Road, Oldbury, England, B69 4RJ, England

      IIF 45
  • Mahal, Gurjit Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, United Kingdom

      IIF 46
    • icon of address A S Kalsi And Co Ltd, 124 Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 47
    • icon of address 999, Wolverhampton Road, Oldbury, B69 4RJ, United Kingdom

      IIF 48
    • icon of address 999, Wolverhampton Road, Oldbury, Sandwell, B69 4RJ, United Kingdom

      IIF 49
    • icon of address 62, Finchfield Road West, Wolverhampton, WV3 8BA, United Kingdom

      IIF 50
  • Mahal, Gurjit Singh
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Finchfield Road West, Wolverhampton, West Midlands, WV3 8BA

      IIF 51
  • Mahal, Gurjit Singh
    British developer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 52
  • Mahal, Gurjit Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 53
  • Mahal, Gurjit Singh
    British hotel management born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Finchfield Road West, Wolverhampton, West Midlands, WV3 8BA, United Kingdom

      IIF 54
  • Mahal, Gurjit Singh
    British shopkeeper born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 999, Wolverhampton Road, Oldbury, B69 4RJ, United Kingdom

      IIF 55
  • Mahal, Jagjit Singh
    British dirtector born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 56
  • Mr Gurjit Singh Mahal
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jagjit Singh Mahal
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Rookery Road, Handsworth, West Midlands, Birmingham, B21 9NN, England

      IIF 61
  • Mr Gurjit Singh Mahal
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 62
  • Gurjit Mahal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A S Kalsi And Co Ltd, 124 Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 63
  • Mr Gurjit Mahal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 999, Wolverhampton Road, Birmingham, B69 4RJ, United Kingdom

      IIF 64
  • Mr Harjit Singh Mahal
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Cranborne Waye, Hayes, Middlesex, UB4 0HP, England

      IIF 65
  • Harjit Singh Mahal
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 66
  • Mr Gurjit Singh Mahal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, United Kingdom

      IIF 67
    • icon of address 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 68
    • icon of address 999, Wolverhampton Road, Oldbury, Sandwell, B69 4RJ, United Kingdom

      IIF 69
    • icon of address 62, Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 62 Finchfield Road West, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 47 - Director → ME
    icon of calendar 2016-07-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    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
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Melrose Avenue, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,866 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 60 Finchfield Road West, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-08-16 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 98 Great Brickkiln Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Andrew Thompson, 33 St Marys St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Portway House, 27 Dudley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,289 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 999 Wolverhampton Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,402 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 70 West Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,243 GBP2024-01-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 999 Wolverhampton Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,093 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-10-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 4 Royal Crescent, Penydarren, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,281 GBP2024-03-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 423-427 Hagley Road West, Quinton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address 999 Wolverhampton Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089,986 GBP2025-01-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
    IIF 70 - Has significant influence or controlOE
  • 13
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 423-427 Hagley Road West, 423 -427 Hagley Road West Edgbaston, Birmingham, -- Other Countries --, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 9 Melrose Avenue, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,306 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-05-13 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    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
  • 17
    icon of address 70 West Way, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-02-28
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 70 West Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 43 Cranborne Waye, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,930 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 70 West Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    icon of address Mucklow Hill, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,043 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-01-22 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 423-427 Hagley Road West, Quinton, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-09-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 23
    icon of address Unit 7 Mill West, Mill Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address Unit 7 Mill West, Mill Street, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    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
  • 25
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,377 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 999 Wolverhampton Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    418,658 GBP2018-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 9 Melrose Avenue, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    icon of address 999 Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 999 Wolverhampton Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,541 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-02-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 999 Wolverhampton Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,014 GBP2024-11-30
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 53 - Director → ME
  • 33
    icon of address 9 Melrose Avenue, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 2 Sherriff Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 56 - Director → ME
Ceased 4
  • 1
    icon of address 9 Melrose Avenue, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,866 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ 2017-11-14
    IIF 31 - Secretary → ME
  • 2
    icon of address 1 Eatonfield Close, Bettisfield, Whitchurch, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2019-05-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-11-22
    IIF 71 - Has significant influence or control OE
  • 3
    icon of address 999 Wolverhampton Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089,986 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-04-09
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address Mucklow Hill, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,043 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2011-03-21
    IIF 18 - 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.