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

Mr Sanraj Bobby Singh Bassi

    Related profiles found in government register
  • Mr Sanraj Bobby Singh Bassi
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 1
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 75-77, Colmore Row, Birmingham, B3 2AP, England

      IIF 6
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 7
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 11
  • Mr Sanraj Bobby Singh Bassi
    British born in June 1990

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

      IIF 12
  • Mr Sanraj Bobby Singh Bassi
    British born in June 1990

    Resident in United Kingdom

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

      IIF 13
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 14 IIF 15
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 16
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 17
    • icon of address C/o Keens Elm Property, Po Box 7598, Stourbridge, West Midlands, DY8 9JA, England

      IIF 18
  • Bassi, Sanraj Bobby Singh
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 75-77, Colmore Row, Birmingham, B3 2AP, England

      IIF 19
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 20
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 21 IIF 22 IIF 23
    • icon of address 75-77, Colmore Row, Birmingham, B3 2AP, England

      IIF 24
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 25
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 26 IIF 27 IIF 28
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 33
  • Bassi, Sanraj Bobby Singh
    British business executive born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 34
  • Bassi, Sanraj Bobby Singh
    British director born in June 1990

    Resident in England

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

      IIF 35
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 36
    • icon of address C/o Keens Elm Property, Po Box 7598, Stourbridge, West Midlands, DY8 9JA, England

      IIF 37
    • icon of address West Plaza, High Street, West Bromwich, West Midlands, B70 6JJ, United Kingdom

      IIF 38
  • Sanraj Bobby Singh Bassi
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 39
  • Bassi, Bobby
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 40
  • Bassi, Sanraj Bobby Singh
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 41
  • Mr Sanraj Bassi
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 42
  • Bassi, Sanraj Bobby Singh
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 43
  • Bassi, Bobby
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED - 2022-12-02
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,134 GBP2024-12-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,841 GBP2024-12-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,626 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    FIFTI PROPERTY LIMITED - 2019-11-19
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BRAMLEY SECURITIES LIMITED - 1997-12-12
    MIDLAND FURNISHINGS LIMITED - 1994-11-22
    icon of address The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,842 GBP2024-03-29
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,155,921 GBP2024-06-30
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ASHA'S LICENCES LIMITED - 2015-04-13
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    icon of address 75-77 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,825 GBP2024-12-30
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HOWLEY GRANGE KINDERGARTEN HALESOWEN LIMITED - 2015-07-16
    CENTRAL FINANCE MIDLANDS LIMITED - 2015-07-14
    BOND WOLFE LAND LIMITED - 2013-11-08
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,172,211 GBP2024-05-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-07 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
    IIF 12 - Ownership of voting rights - More than 25%OE
  • 23
    icon of address 73 Cornhill, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    499,764 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 44 - Director → ME
Ceased 5
  • 1
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED - 2022-12-02
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 43 - Director → ME
    icon of calendar 2016-09-14 ~ 2021-09-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2024-07-29
    IIF 34 - Director → ME
  • 3
    FIFTI PROPERTY LIMITED - 2019-11-19
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2019-10-15
    IIF 35 - Director → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2022-12-06
    IIF 36 - Director → ME
  • 5
    FIFTI LIMITED - 2019-11-20
    icon of address Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,591 GBP2024-12-31
    Officer
    icon of calendar 2019-11-11 ~ 2019-12-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.