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

Bhogal, Bobbie

    Related profiles found in government register
  • Bhogal, Bobbie
    British ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 1
  • Bhogal, Bobbie
    British chairman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, United Kingdom

      IIF 2
    • icon of address Unit 2, The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB

      IIF 3
  • Bhogal, Bobbie
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 4
  • Bhogal, Bobbie
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 5 IIF 6
    • icon of address 91/97, Saltergate, Chesterfield, S40 1LA, England

      IIF 7
    • icon of address 24, Warren Drive, Dorridge, Solihull, B93 8JY, England

      IIF 8
  • Bhogal, Bobbie
    British chief executive born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 9
  • Bhogal, Bobbie
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Albion Court, 18-20 Frederick Street, Birmingham, West Midlands, B1 3HP

      IIF 10
    • icon of address 1 Four Stones Close, Solihull, West Midlands, B91 3GF

      IIF 11
  • Bhogal, Bobbie
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Albion Court 18-20 Frederick Street, Birmingham, West Midlands, B1 3HP, England

      IIF 12
    • icon of address 87, Bracebridge Street, Birmingham, B6 4PJ, England

      IIF 13
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 14
    • icon of address 213, Old Street, London, EC1V 9NR, England

      IIF 15
    • icon of address 1, Four Stones Close, Solihull, West Midlands, B91 3GF, United Kingdom

      IIF 16
    • icon of address 972, Warwick Road, Solihull, West Midlands, B91 3HN, United Kingdom

      IIF 17
    • icon of address Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 18
    • icon of address Unit 2, The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 19
  • Bhogal, Bobbie
    British director

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Albion Court 18-20 Frederick Street, Birmingham, West Midlands, B1 3HP, England

      IIF 20
    • icon of address Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 21
  • Mr Bobbie Bhogal
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91/97, Saltergate, Chesterfield, S40 1LA, England

      IIF 22
    • icon of address 24, Warren Drive, Dorridge, Solihull, B93 8JY, England

      IIF 23
    • icon of address Apartment 2, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 24
    • icon of address Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 25
    • icon of address Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 26 IIF 27
  • Bobbie Bhogal
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, United Kingdom

      IIF 28
  • Mr Bobbie Bhogal
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 29
    • icon of address 972, Warwick Road, Solihull, B91 3HN, United Kingdom

      IIF 30
    • icon of address Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Apartment 2 348 Station Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 91/97 Saltergate, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 The Pavilions Cranmore Drive, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CELITA LIMITED - 1999-12-20
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Unit 2 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,352 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-02 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 9 The Pavilions, Cranmore Drive, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,464,845 GBP2024-04-30
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    LUXURY HOLIDAYS TRAVEL LIMITED - 2013-09-04
    icon of address Venus No1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -81,636 GBP2023-04-01 ~ 2023-10-31
    Officer
    icon of calendar 2008-10-01 ~ 2013-01-31
    IIF 12 - Director → ME
    icon of calendar 2008-10-01 ~ 2013-01-31
    IIF 20 - Secretary → ME
  • 2
    icon of address Venus No1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    367,991 GBP2023-04-01 ~ 2023-10-31
    Officer
    icon of calendar 2006-05-26 ~ 2013-01-31
    IIF 10 - Director → ME
  • 3
    PLEASEONLINE LIMITED - 2006-09-25
    TIGHTSPLEASE LIMITED - 2000-07-25
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    730,017 GBP2022-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2018-04-14
    IIF 11 - Director → ME
    icon of calendar 2018-05-30 ~ 2024-07-15
    IIF 3 - Director → ME
  • 4
    CHAILEY LIMITED - 1997-06-24
    icon of address 8-10 New North Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2018-05-31
    Officer
    icon of calendar 2013-01-01 ~ 2018-04-30
    IIF 15 - Director → ME
  • 5
    icon of address Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ 2021-10-29
    IIF 5 - Director → ME
  • 6
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,464,845 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-03-07
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,451 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-09-01
    IIF 13 - Director → ME
  • 8
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,103,249 GBP2022-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2024-07-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-09-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    MOBILES4EVERYONE LIMITED - 2017-01-13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,349,754 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2024-07-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2019-05-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KARMA WEB SOLUTIONS LIMITED - 2006-12-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-07-11 ~ 2024-07-15
    IIF 19 - Director → ME
    icon of calendar 2006-07-11 ~ 2024-07-15
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-15
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ 2021-10-29
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.