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

Chatha, Rajinder Singh

    Related profiles found in government register
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor 41-43 Queen Victoria House, Victoria Street, Douglas, Isle Of Man, IM1 2LF, Isle Of Man

      IIF 1
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Walsall Road, Lichfield, WS14 0BX

      IIF 2
    • icon of address European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 3
  • Chatha, Rajinder Singh
    British cirector born in July 1969

    Registered addresses and corresponding companies
    • icon of address Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 4
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Registered addresses and corresponding companies
    • icon of address Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 5
  • Chatha, Rajinder Singh
    British director born in July 1969

    Registered addresses and corresponding companies
    • icon of address Birchroyd 340 Birkby Road, Huddersfield, West Yorkshire, HD2 2DB

      IIF 6
    • icon of address Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 7 IIF 8 IIF 9
  • Chatha, Jatinder Singh
    British head of it born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 10
  • Chatha, Rajinder Singh
    British compant director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 11
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chatha, Rajinder Singh
    British retail business partner born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 22
  • Chatha, Jatinder Singh
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, England, B74 2SD, England

      IIF 23
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, Clinch's Court North Quay, Douglas, Isle Of Man, IM1 4LN, Isle Of Man

      IIF 24
    • icon of address Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 25
    • icon of address European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 26
  • Chatha, Jatinder Singh
    British businessman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 27
    • icon of address C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 32 IIF 33
    • icon of address European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 34
  • Chatha, Jatinder Singh
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deerwood Grange, Wentworth Road, Sutton Coldfield, West Midlands, B74 2SD, England

      IIF 35
    • icon of address Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 36 IIF 37 IIF 38
    • icon of address Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 40 IIF 41
    • icon of address C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 42
    • icon of address C/o Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 43 IIF 44
    • icon of address European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 45
    • icon of address European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 46
    • icon of address European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Chatha, Jatinder Singh
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 51
    • icon of address 22, Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD, United Kingdom

      IIF 52
    • icon of address C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 53
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Mann

    Registered addresses and corresponding companies
    • icon of address 22, Wentworth Road, Sutton Coldfield, Birmingham, B74 2SD, England

      IIF 54
  • Chatha, Rajinder
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 55 IIF 56 IIF 57
    • icon of address European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 58
  • Chatha, Rajinder
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE, Uk

      IIF 59
    • icon of address Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 60
  • Chatha, Rajinder Singh
    British director

    Registered addresses and corresponding companies
  • Chatha, Rajinder
    British director born in July 1969

    Registered addresses and corresponding companies
    • icon of address European House, Victoria Road, Halifax, West Yorkshire, HX1 5PT

      IIF 68
  • Chatha, Rajinder Singh

    Registered addresses and corresponding companies
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Registered addresses and corresponding companies
  • Mr Jatinder Singh Chatha
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 13 Quay Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,466 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    icon of address European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-09-12 ~ now
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25%OE
    IIF 75 - Ownership of shares - More than 25%OE
  • 3
    icon of address European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-07-20 ~ now
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Ownership of shares - More than 25%OE
  • 4
    GWECO 124 LIMITED - 2000-11-08
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-07-20 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25%OE
    IIF 81 - Ownership of shares - More than 25%OE
  • 6
    icon of address European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-15 ~ now
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Ownership of shares - More than 25%OE
  • 7
    RHC MANAGEMENT LIMITED - 2021-07-15
    ENDLESS DESIGN AND BUILD LTD - 2021-02-11
    icon of address 13 Quay Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-02-11 ~ now
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Ownership of shares - More than 25%OE
  • 9
    icon of address European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-09 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Ownership of shares - More than 25%OE
  • 10
    icon of address European House, Peel Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-09-29 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25%OE
    IIF 78 - Ownership of shares - More than 25%OE
  • 11
    VE DEVELOPMENTS LIMITED - 2007-06-13
    icon of address 22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    SHOO 340 LIMITED - 2012-03-28
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-11 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Ownership of shares - More than 25%OE
  • 14
    icon of address European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-03-22 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Ownership of shares - More than 25%OE
  • 15
    icon of address The Exchange, 19 Newhall Street, Birmignham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 23 - Director → ME
  • 16
    SHOO 201 LIMITED - 2006-01-19
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-03-22 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Ownership of shares - More than 25%OE
  • 18
    icon of address 13 Quay Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 19
    icon of address European House, Darlaston Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 35 - Director → ME
Ceased 38
  • 1
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-19 ~ 2018-02-15
    IIF 42 - Director → ME
    icon of calendar 1996-04-19 ~ 2010-03-01
    IIF 16 - Director → ME
    icon of calendar 2000-10-31 ~ 2010-03-01
    IIF 64 - Secretary → ME
  • 2
    EASTERN LEISURE (BRIERLEY HILL) LIMITED - 2009-04-03
    icon of address European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2010-03-01
    IIF 15 - Director → ME
  • 3
    SHOO 442 LIMITED - 2009-02-23
    icon of address European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-02-18 ~ 2010-03-01
    IIF 19 - Director → ME
    icon of calendar 2009-02-18 ~ 2010-03-01
    IIF 65 - Secretary → ME
  • 4
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-04 ~ 2007-02-16
    IIF 7 - Director → ME
  • 5
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-11-25
    IIF 6 - Director → ME
  • 6
    BOTTLES FOOD & DRINK STORES LTD. - 1999-05-26
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-04 ~ 2018-02-15
    IIF 46 - Director → ME
    icon of calendar 1996-01-04 ~ 2010-03-01
    IIF 2 - Director → ME
    icon of calendar 2001-02-01 ~ 2010-03-01
    IIF 66 - Secretary → ME
  • 7
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    NISA-TODAY'S (HOLDINGS) LIMITED - 2012-10-08
    NISA LIMITED - 1989-11-17
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA RETAIL LIMITED - 2025-03-27
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2010-03-15
    IIF 59 - Director → ME
  • 8
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ 2010-03-01
    IIF 60 - Director → ME
  • 9
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2010-03-01
    IIF 18 - Director → ME
  • 10
    DEFINEDATE LIMITED - 2000-09-12
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2010-03-01
    IIF 13 - Director → ME
  • 11
    GWECO 124 LIMITED - 2000-11-08
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2000-11-03 ~ 2018-02-15
    IIF 27 - Director → ME
    icon of calendar 2000-11-03 ~ 2010-03-01
    IIF 22 - Director → ME
    icon of calendar 2000-11-03 ~ 2010-03-01
    IIF 70 - Secretary → ME
  • 12
    INTER CONTINENTAL SUPPLY LIMITED - 2011-12-07
    icon of address European House, Darlaston Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,041,233 GBP2021-07-31
    Officer
    icon of calendar 2011-12-07 ~ 2018-02-15
    IIF 10 - Director → ME
  • 13
    EURO ON-TRADE LIMITED - 2005-07-05
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1996-01-11 ~ 2018-02-15
    IIF 45 - Director → ME
    icon of calendar 1996-01-11 ~ 2010-03-01
    IIF 3 - Director → ME
    icon of calendar 2001-02-01 ~ 2010-03-01
    IIF 67 - Secretary → ME
  • 14
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,046,421 GBP2021-07-31
    Officer
    icon of calendar 1992-07-30 ~ 2018-02-15
    IIF 32 - Director → ME
    icon of calendar 1991-04-02 ~ 2010-03-01
    IIF 21 - Director → ME
    icon of calendar 1991-04-02 ~ 2010-03-01
    IIF 69 - Secretary → ME
  • 15
    HAMSARD 2353 LIMITED - 2007-04-02
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-30 ~ 2007-02-16
    IIF 5 - Director → ME
  • 16
    EATONFIELD DEVELOPMENTS LIMITED - 2001-11-23
    icon of address St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    icon of calendar 1998-09-04 ~ 2001-07-03
    IIF 68 - Director → ME
  • 17
    SHOO 485 LIMITED - 2009-11-11
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-02-15
    IIF 37 - Director → ME
    icon of calendar 2009-11-04 ~ 2010-03-01
    IIF 58 - Director → ME
  • 18
    VE DEVELOPMENTS LIMITED - 2007-06-13
    icon of address 22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    icon of calendar 2007-05-24 ~ 2010-03-01
    IIF 12 - Director → ME
  • 19
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2018-02-15
    IIF 47 - Director → ME
  • 20
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2018-02-15
    IIF 48 - Director → ME
  • 21
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2018-02-15
    IIF 49 - Director → ME
  • 22
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2018-02-15
    IIF 50 - Director → ME
  • 23
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    icon of address Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2007-02-16
    IIF 4 - Director → ME
  • 24
    QS PLC
    - now
    QS LIMITED - 2003-05-22
    Q S PLC - 2003-01-24
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2007-02-16
    IIF 8 - Director → ME
  • 25
    SHOO 340 LIMITED - 2012-03-28
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2010-03-01
    IIF 17 - Director → ME
    icon of calendar 2008-01-30 ~ 2010-03-01
    IIF 61 - Secretary → ME
  • 26
    WHITECROSS MARKETING LIMITED - 2012-03-26
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2018-02-15
    IIF 33 - Director → ME
    icon of calendar 1999-05-01 ~ 2010-03-01
    IIF 20 - Director → ME
    icon of calendar 2000-10-31 ~ 2010-03-01
    IIF 62 - Secretary → ME
  • 27
    SHOO 201 LIMITED - 2006-01-19
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2010-03-01
    IIF 11 - Director → ME
    icon of calendar 2009-04-15 ~ 2010-03-01
    IIF 71 - Secretary → ME
  • 28
    icon of address Whitewell House, 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    37,559 GBP2020-12-31
    Officer
    icon of calendar 2000-03-02 ~ 2004-09-03
    IIF 9 - Director → ME
  • 29
    BOTTLES EXPORTS LTD - 1999-05-18
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    461,012 GBP2021-07-31
    Officer
    icon of calendar 1999-05-01 ~ 2018-02-15
    IIF 34 - Director → ME
    icon of calendar 1997-08-20 ~ 2010-03-01
    IIF 14 - Director → ME
    icon of calendar 1997-08-20 ~ 2010-03-01
    IIF 63 - Secretary → ME
  • 30
    SHOO 531 LIMITED - 2011-04-21
    icon of address The Chancery, 58 Pring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2018-02-15
    IIF 41 - Director → ME
  • 31
    SHOO 532 LIMITED - 2011-04-21
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2018-02-15
    IIF 40 - Director → ME
  • 32
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    498 GBP2019-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-15
    IIF 30 - Director → ME
  • 33
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136 GBP2019-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-15
    IIF 28 - Director → ME
  • 34
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,632 GBP2021-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-15
    IIF 29 - Director → ME
  • 35
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2021-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-15
    IIF 31 - Director → ME
  • 36
    SHOO 460 LIMITED - 2009-10-19
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-02-15
    IIF 39 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-03-01
    IIF 57 - Director → ME
  • 37
    SHOO 479 LIMITED - 2009-10-06
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-02-15
    IIF 38 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-03-01
    IIF 55 - Director → ME
  • 38
    WINE CELLAR TRADING 2 LIMITED - 2012-04-03
    SHOO 478 LIMITED - 2009-10-06
    icon of address European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-02-15
    IIF 36 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-03-01
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.