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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hardeep Singh

    Related profiles found in government register
  • Mr Hardeep Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cornwall Road, Walsall, WS5 3PG, England

      IIF 1
    • Works, 43 Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 2
  • Mr Hardeep Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 3 IIF 4
  • Mr Pardeep Singh
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 5
  • Mr Hardeep Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Raphaels House, Sherborne Road, Basingstoke, Hampshire, RG21 5TG, England

      IIF 6
  • Mr Hardeep Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 7
    • House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 8
    • Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 9
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 10
    • Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 11
    • Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 12
    • House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 13
    • Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 14
    • - 68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 15
    • Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 16
    • Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 17
    • Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 18
    • Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 19
    • Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 20
    • Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 21
  • Channa, Sandeep Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hermitage Road, Birmingham, B15 3UP, England

      IIF 22
    • Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 23
    • House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 24
  • Mr Sandeep Singh Channa
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hermitage Road, Birmingham, B15 3UP, United Kingdom

      IIF 25
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 26
  • Singh, Hardeep
    British general manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Manorhouse Close, Walsall, WS1 4PB, England

      IIF 27
  • Mr Hardeep Singh
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 28
  • Mr Hardeep Singh
    Indian born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 29
    • Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 30 IIF 31
  • Singh, Hardeep
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 32
  • Singh, Hardeep
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 33
  • Singh, Pardeep
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 34
  • Channa, Sandip Singh
    British born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 35
    • House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 36
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • House, Tavistock Square, London, WC1H 9BQ, England

      IIF 37
  • Channa, Sandeep Singh
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 38
  • Singh, Hardeep
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 39
    • Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 40
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 41 IIF 42
    • Oxlip Close, Tame Bridge, Walsall, WS5 4RD, United Kingdom

      IIF 43
    • House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 44
    • Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 45
    • Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 46 IIF 47
  • Singh, Hardeep
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crocketts Road, Handsworth, Birmingham, B21 0HJ, United Kingdom

      IIF 48
    • Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, England

      IIF 49
    • Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 50
    • Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 51
    • Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 52
    • Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 53
    • Lower Villiers Street, Wolverhampton, WV2 4NN, England

      IIF 54
    • Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 55
    • Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 56
    • Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 57
    • Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 58
  • Singh, Hardeep
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 59
    • Lombard Street West, First Floor, West Bromwich, West Midlands, B70 8EH, United Kingdom

      IIF 60
    • Plaza, Lombard Street West, West Bromwich, West Midlands, B70 8EF, England

      IIF 61
  • Singh, Hardeep
    British operations manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 62
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Birmingham, B20 1BH, United Kingdom

      IIF 63 IIF 64
  • Channa, Sandip Singh
    United Kingdom born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 65
  • Channa, Sandip Singh
    United Kingdom company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 66 IIF 67
  • Channa, Sandip Singh
    United Kingdom it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • House, Tavistock Square, London, WC1H 9BQ

      IIF 68
  • Mr Sandip Singh Channa
    United Kingdom born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 69
  • Singh, Hardeep
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 70
  • Singh, Hardeep
    Indian company director born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 71
    • Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 72 IIF 73
  • Singh, Hardeep
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsclere Road, Basingstoke, RG21 5UQ, England

      IIF 74
  • Channa, Sandeep

    Registered addresses and corresponding companies
    • Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 46
  • 1
    BCG LAKES LIMITED
    08018510
    Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (12 parents)
    Officer
    2012-04-03 ~ 2012-04-04
    IIF 64 - Director → ME
  • 2
    BCG WOODS LIMITED
    08018294
    Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (12 parents)
    Officer
    2012-04-03 ~ 2012-04-04
    IIF 63 - Director → ME
  • 3
    BELL PLACE DEVELOPMENT LTD
    12125998
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-11-27 ~ now
    IIF 24 - Director → ME
    2019-07-29 ~ 2023-06-30
    IIF 45 - Director → ME
    Person with significant control
    2023-06-30 ~ 2025-02-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2019-07-29 ~ 2023-06-15
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BEYOND THE BOX SOLUTIONS LTD
    12879502
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C-CURE INTERNATIONAL LTD
    08195366
    18 Crocketts Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ 2014-12-22
    IIF 48 - Director → ME
  • 6
    CHERA DEVELOPMENTS LIMITED
    09175025
    43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 55 - Director → ME
  • 7
    CLEMENTS HEALTHCARE LTD
    09813457
    62 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 60 - Director → ME
  • 8
    COMPUTER SYSTEMS INTEGRATION GROUP LIMITED
    - now 07227864 04757190... (more)
    TYROLESE (689) LIMITED
    - 2012-11-09 07227864 06777883... (more)
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2012-10-24 ~ 2017-08-01
    IIF 36 - Director → ME
  • 9
    COMPUTER SYSTEMS INTEGRATION LIMITED
    - now 01748591 04757190... (more)
    DCS EINTEGRATION LIMITED - 2003-07-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    MEREBRONZE LIMITED - 1983-11-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (40 parents, 3 offsprings)
    Officer
    2014-02-01 ~ 2025-03-28
    IIF 66 - Director → ME
  • 10
    COMPUTING SERVICES FOR INDUSTRY LIMITED
    - now 04757190 01748591... (more)
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2012-10-12 ~ 2025-03-28
    IIF 65 - Director → ME
  • 11
    CONSTRUCTB LIMITED
    12118453
    19 Hermitage Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-23 ~ now
    IIF 23 - Director → ME
    2019-07-23 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    CRYSTALITE LIMITED
    08214469
    12 Roberts Court, Beldam Way, Hounslow, England
    Active Corporate (7 parents)
    Officer
    2019-10-08 ~ 2023-03-06
    IIF 57 - Director → ME
  • 13
    CVSI LIMITED
    - now 02347203
    COMPUTER VALETING LIMITED - 1997-08-14
    NOVELMOVE LIMITED - 1989-04-14
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (11 parents)
    Officer
    2013-05-25 ~ 2018-05-22
    IIF 67 - Director → ME
  • 14
    DAYYA LTD
    13825660
    Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-04 ~ 2024-08-21
    IIF 51 - Director → ME
    Person with significant control
    2022-01-04 ~ 2024-08-21
    IIF 12 - Has significant influence or control OE
  • 15
    EASE STUDY LTD
    14348424
    C/o Sam Accountants Ltd 55 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    ED FORMULA SERVICES LIMITED
    11282265
    96 Highfield Road Great Barr 96 Highfield Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    FIBRESS LIMITED
    05364309
    19 Hermitage Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2006-11-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GADGET WORLD SHOP LTD
    10733779
    13 Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    HARMONY FUNERAL CARE LIMITED
    09083459
    Hope House, 141 Pleck Road, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    2017-09-06 ~ 2024-06-13
    IIF 44 - Director → ME
    Person with significant control
    2017-09-06 ~ 2024-06-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HARNIDH OVERSEAS PATHWAY EDUCATION (HOPE) LTD
    12566638
    C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    2020-04-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    HJH MANAGEMENT SERVICES LIMITED
    11201962
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    ISHER TRUST (RARASAHIB BEGOWAL)
    - now 11840716
    ISHER TRUST (RARASAHIB BEGHOWAL)
    - 2019-07-02 11840716
    45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 52 - Director → ME
  • 23
    JMD MANAGEMENT SERVICES LIMITED
    15896994
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KSJ AUTOMATION LIMITED
    08503562
    34 Orchard Gate, Greenford, England
    Active Corporate (4 parents)
    Officer
    2021-04-12 ~ 2024-03-23
    IIF 43 - Director → ME
    Person with significant control
    2021-04-13 ~ 2024-03-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 25
    LEANDER SPORTS CONSULTANCY LTD
    16699626
    28 Cornwall Road, Walsall, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    LST (SOUTHALL) LIMITED
    08585742
    39 Manorhouse Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 27 - Director → ME
  • 27
    M & E AGGREGATES LIMITED
    13332976
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (7 parents)
    Officer
    2021-05-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    M & E CONSULTANCY (UK) LIMITED
    11316220
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-04-18 ~ 2024-04-02
    IIF 41 - Director → ME
  • 29
    M & E GROUP (COVENTRY) LTD
    13091091
    6 Union Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    M & E GROUP (INT) LTD
    12662375
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    M & E GROUP (SOUTH) LIMITED
    13802603
    43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (6 parents)
    Person with significant control
    2021-12-15 ~ 2023-11-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    M & E GROUP (VILLIERS) LIMITED
    13803666
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MP DEVELOPMENTS (BILSTON) LIMITED
    12485299
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ now
    IIF 42 - Director → ME
  • 34
    ORBITAL INTEGRATED SOLUTIONS LIMITED
    - now 03301639
    BM 2000 LIMITED - 2001-03-06
    Lynton House, Tavistock Square, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2014-07-16 ~ 2018-05-22
    IIF 37 - Director → ME
  • 35
    PERSONA CONSULTANTS PVT LTD
    12566085
    C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    2020-04-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 36
    QUESLETT DEVELOPMENTS (WEST MIDS) LTD
    12886029
    C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-09-17 ~ 2023-02-08
    IIF 46 - Director → ME
    Person with significant control
    2020-09-17 ~ 2023-09-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    RIGHTS & EQUALITY SANDWELL
    - now 05145052
    RACE EQUALITY SANDWELL - 2011-04-14
    Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (28 parents)
    Officer
    2014-12-15 ~ 2019-11-28
    IIF 61 - Director → ME
  • 38
    RYHINO GROUP LTD
    13025960
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SETSTAY UK LIMITED
    11756551
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 54 - Director → ME
  • 40
    SUNLIGHT CONSULTANCY LIMITED
    09196705
    17 Kingsclere Road, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-08-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SUNNY FARM DEVELOPMENTS LTD
    12225729
    40 Robin Grove, Harrow, England
    Active Corporate (6 parents)
    Officer
    2024-01-17 ~ 2024-03-08
    IIF 34 - Director → ME
    2019-09-25 ~ 2024-01-17
    IIF 39 - Director → ME
    Person with significant control
    2019-09-25 ~ 2024-01-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2024-01-17 ~ 2024-03-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    SYSMICRO LIMITED
    05710733
    Lynton House, Tavistock Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-04-01 ~ 2018-05-22
    IIF 68 - Director → ME
  • 43
    TEAM FIVE DEVELOPMENTS LTD
    10313814
    Centennial Court, Centennial Park, Elstree, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 38 - Director → ME
  • 44
    TFOUR DEVELOPMENTS LIMITED
    12257545
    19 Hermitage Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-10-11 ~ now
    IIF 22 - Director → ME
  • 45
    THE SIKH DEVELOPMENT ACADEMY
    13261817
    Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2021-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 9 - Has significant influence or control OE
  • 46
    WHITE FALCON ENTERPRISES LIMITED
    12982214
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.