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

Doal, Rakesh Singh

    Related profiles found in government register
  • Doal, Rakesh Singh
    British clothing manufacturer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillrise, Billy Lane, Barnt Green, Birmingham, B45 8BY

      IIF 1
  • Doal, Rakesh Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 2
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 3
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 4
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 5 IIF 6
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B16 3BE, England

      IIF 7
    • icon of address Hillrise, Billy Lane, Barnt Green, Birmingham, B45 8BY, England

      IIF 8 IIF 9
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DL

      IIF 10
    • icon of address Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 11
  • Doal, Rakesh Singh
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Doal, Rakesh Singh
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 57 IIF 58
    • icon of address Hillrise, Billy Lane, Barnt Green, Birmingham, B45 8BY, England

      IIF 59
  • Doal, Rakesh Singh
    British property developer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 60
  • Mr Rakesh Singh Doal
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Doal, Rakesh Singh
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 118
  • Doal, Rakesh Singh
    British

    Registered addresses and corresponding companies
    • icon of address Hillrise, Billy Lane, Barnt Green, Birmingham, B45 8BY

      IIF 119 IIF 120
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DL

      IIF 121
  • Doal, Rakesh Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 122
  • Doal, Rakesh Singh
    English director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B2 1HP, United Kingdom

      IIF 123
  • Doal, Rakesh Singh

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 124
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 125
  • Mr Rakesh Singh Doal
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 126
  • Singh Doal, Rakesh
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 127
  • Rakesh Singh Doal
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 128
child relation
Offspring entities and appointments
Active 45
  • 1
    MOODIESBURN (LANARKSHIRE) LIMITED - 2024-02-28
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,830 GBP2021-10-30
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,604 GBP2021-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,378 GBP2019-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 11
    TAYLOR GRANGE INVESTMENTS LIMITED - 2017-02-09
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,610 GBP2019-02-28
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,948 GBP2020-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,308 GBP2020-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,065 GBP2021-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,606 GBP2021-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -765 GBP2021-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,713 GBP2021-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    PRINCIP ESTATES LIMITED - 2020-06-20
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -408 GBP2021-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hillrise, Billy Lane, Barnt Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,954 GBP2024-01-29
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Direct 2 Industrial Park, Roway Lane, Oldbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,776 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,198 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-11-17 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,686 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1st Floor, Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -781,383 GBP2019-01-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 127 - Director → ME
    icon of calendar 2009-09-10 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,920 GBP2021-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    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
  • 41
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 44
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -851,601 GBP2021-02-28
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5-6 Greenfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 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
Ceased 23
  • 1
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2024-06-29
    IIF 4 - Director → ME
  • 2
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,438 GBP2022-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2023-10-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2023-10-05
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,660 GBP2022-03-31
    Officer
    icon of calendar 2000-01-17 ~ 2007-12-21
    IIF 1 - Director → ME
  • 4
    BOND WOLFE RETAIL LIMITED - 2003-06-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,781,646 GBP2024-09-30
    Officer
    icon of calendar 2003-10-22 ~ 2007-12-21
    IIF 48 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    495,645 GBP2021-03-31
    Officer
    icon of calendar 2006-07-17 ~ 2007-12-21
    IIF 50 - Director → ME
    icon of calendar 2006-07-20 ~ 2009-09-21
    IIF 120 - Secretary → ME
  • 6
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,378 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ 2020-07-06
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    TAYLOR GRANGE (EAST KILBRIDE) LIMITED - 2022-05-09
    PRINCIP ASSETS LIMITED - 2020-05-28
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2021-05-31
    Officer
    icon of calendar 2018-02-12 ~ 2022-04-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-04-08
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LOAD HOLDINGS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,705,607 GBP2024-09-26
    Officer
    icon of calendar 2017-10-26 ~ 2021-12-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2022-04-08
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TAYLOR GRANGE ASSETS LIMITED - 2022-11-18
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,593 GBP2024-09-27
    Officer
    icon of calendar 2019-01-02 ~ 2022-11-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2022-11-14
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LOAD INVESTMENTS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,364 GBP2023-09-27
    Officer
    icon of calendar 2017-10-26 ~ 2021-12-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2021-12-30
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-26 ~ 2018-10-19
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    RSD HOLDINGS LIMITED - 2017-02-09
    TAYLOR GRANGE INVESTMENTS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2021-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2021-12-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2022-04-08
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LOAD ESTATES LIMITED - 2022-05-09
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    -25,107 GBP2021-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2021-02-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2022-04-08
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,692 GBP2019-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-08-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-07-30
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    TAYLOR GRANGE HOLDINGS LIMITED - 2020-05-28
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,623 GBP2022-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2022-05-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2020-06-02
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -389,404 GBP2021-08-31
    Officer
    icon of calendar 1996-09-19 ~ 2023-10-05
    IIF 57 - Director → ME
    icon of calendar 2014-08-26 ~ 2023-10-05
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-05
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 16
    NEPRAN LIMITED - 2001-11-27
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2007-12-21
    IIF 49 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-10-02
    IIF 119 - Secretary → ME
  • 17
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2024-03-31
    IIF 9 - Director → ME
  • 18
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,688,306 GBP2022-03-30
    Officer
    icon of calendar 2019-03-13 ~ 2023-10-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2023-10-05
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,954 GBP2024-01-29
    Officer
    icon of calendar 2019-01-16 ~ 2025-07-27
    IIF 20 - Director → ME
  • 20
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2018-06-01
    IIF 123 - Director → ME
  • 21
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2024-03-31
    IIF 8 - Director → ME
  • 22
    TAYLOR GRANGE ASSETS LIMITED - 2018-09-13
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,946 GBP2021-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2023-10-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2023-10-05
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,230 GBP2017-12-31
    Officer
    icon of calendar 2017-03-04 ~ 2018-08-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2018-08-17
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.