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

Sandhu, Avtar Singh

    Related profiles found in government register
  • Sandhu, Avtar Singh
    British director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 81, Bristol Road, Birmingham, W Midlands, B5 7TU

      IIF 1
  • Sandhu, Avtar Singh
    British general manager

    Registered addresses and corresponding companies
    • icon of address 18 Woodlands, Forest Drive, Harborne, Birmingham, B17 9HW

      IIF 2
  • Sandhu, Avtar Singh
    British traffic officer

    Registered addresses and corresponding companies
    • icon of address Unit 8, Optima Park Thomas Road, Crayford, Dartford, DA1 4QX

      IIF 3
  • Sandhu, Avtar Singh
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Avtar Singh
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Avtar Singh
    British businessman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, York Road, Dartford, Kent, DA1 1SQ, England

      IIF 53
  • Sandhu, Avtar Singh
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Optima Park, Thames Road, Crayford, Dartford, Kent, DA1 4QX, United Kingdom

      IIF 54
  • Sandhu, Avtar Singh
    British councillor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmunds Church Living Well, St Edmunds Road Temple Hill, Dartford, Kent, DA1 5ND

      IIF 55
    • icon of address Northfleet Veterans Club, The Hill, Northfleet, Gravesend, Kent, DA11 9EU, United Kingdom

      IIF 56
  • Sandhu, Avtar Singh
    British traffic officer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 York Road, Dartford, Kent, DA1 1SQ

      IIF 57
    • icon of address Unit 8, Optima Park Thomas Road, Crayford, Dartford, DA1 4QX

      IIF 58
    • icon of address Charter House, 8/10 Station Road, London, E12 5BT

      IIF 59
  • Sandhu, Avtar Singh
    British businessman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Portland Road, Edgbaston, Birmingham, B16 9QX

      IIF 60
  • Sandhu, Avtar Singh
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry Stadium, Rugby Road, Coventry, West Midlands, CV8 3GJ

      IIF 61
    • icon of address Coventry Staduim, Rugby Road, Edgbaston, West Midlands, CV8 3GJ

      IIF 62
  • Sandhu, Avtar Singh
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Bracebridge Street, Birmingham, B6 4PJ, England

      IIF 63
    • icon of address Coventry Stadium, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ

      IIF 64
    • icon of address Coventry Stadium, Rugby Road, Coventry, CV8 3GJ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Coventry Stadium, Rugby Road, Coventry, West Midlands, CV8 3GJ

      IIF 70 IIF 71 IIF 72
    • icon of address 125 Portland Road, Edgbaston, Birmingham, B16 9QX

      IIF 73
  • Mr Avtar Singh Sandhu
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Avtar Singh Sandhu
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Optima Park, Optima Park, Thames Road, Crayford, Dartford, DA1 4QX, England

      IIF 110
    • icon of address Unit 8, Optima Park Thomas Road, Crayford, Dartford, DA1 4QX

      IIF 111
  • Mr Avtar Singh Sandhu
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Charter House, 8/10 Station Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19 GBP2018-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 2
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 3
    CHARLES JORDAN (WALSALL) LTD - 2024-12-02
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,210 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 4
    CHARLES JORDAN (BIRMINGHAM) LTD - 2022-10-07
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,572 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 5
    CHARLES JORDAN (LONDON) LTD - 2021-05-24
    CARVER TED LTD - 2019-05-22
    icon of address 87 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -376,647 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 6
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 7
    CHARLES JORDAN (CLIVELAND ST) LTD - 2022-09-23
    CHARLES JORDAN(MOSELEY) LTD - 2022-08-31
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    599,992 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 8
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,196 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 9
    CHARLES JORDAN (BIRMINGHAM) LTD - 2022-05-19
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,175 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,754 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 11
    CHARLES JORDAN (SOLIHULL) LTD - 2021-10-20
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -691,713 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 12
    CHARLES JORDAN (OSLER ST) LTD - 2020-12-16
    CHARLES JORDAN (STECHFORD) LTD - 2020-01-10
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,909 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 13
    CHARLES JORDAN (53 GREATFIELDS) LTD - 2025-02-19
    CHARLES JORDAN (GRATE FIELD) LTD - 2024-12-02
    icon of address First House, Sutton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,784 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    994,414 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 15
    CHARLES JORDAN (BOW ST) LTD - 2025-02-18
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,248 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,510 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 17
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,612 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 18
    CHARLES JORDAN (SHELDON) LTD - 2019-11-26
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    714,661 GBP2024-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    CHARLES JORDAN (THE CENTRAL) LTD - 2022-09-30
    CHARLES JORDAN (CITY PLAZA) LTD - 2022-08-31
    CHARLES JORDAN (HARROW) LTD - 2022-08-31
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,813 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 20
    CHARLES JORDAN (B BLOCK LYNDON) LTD - 2025-02-11
    CHARLES JORDAN (TRAVELODGE) LTD - 2025-01-28
    CHARLES JORDAN (CLIVELAND ST) LTD - 2022-12-13
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,361 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    CHARLES JORDAN (WELSHPOOL) LTD - 2021-08-24
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,481 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 22
    CHARLES JORDAN (HOLLIDAY ST ) LTD - 2024-06-26
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 23
    CHARLES JORDAN DEVELOPMENTS LTD - 2019-02-05
    icon of address 87 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    365,139 GBP2024-06-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 24
    SAV GROUP LTD - 2021-02-18
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,366,948 GBP2023-11-30
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    icon of address 87 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,660 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 27
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,775,937 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 28
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 15 - Director → ME
  • 29
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -401,851 GBP2024-09-30
    Officer
    icon of calendar 2003-06-04 ~ now
    IIF 71 - Director → ME
  • 30
    COVENTRY STADIUM LIMITED - 2006-04-26
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -252,901 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 62 - Director → ME
  • 31
    COVENTRY RACING CLUB LIMITED - 2006-04-26
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,590 GBP2023-12-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 61 - Director → ME
  • 32
    icon of address First House, Sutton Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    529,464 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 33
    CAMBRIA 84 LTD - 2008-12-15
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 64 - Director → ME
  • 34
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,616,049 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Director → ME
  • 35
    icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,684 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 36
    icon of address Coventry Stadium Rugby Road, Brandon, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 67 - Director → ME
  • 37
    icon of address Coventry Stadium Rugby Road, Brandon, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 69 - Director → ME
  • 38
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
  • 39
    icon of address 87 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,349 GBP2024-06-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 40
    KATOLL STEEL LIMITED - 2014-03-13
    icon of address First House, Sutton Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -109,827 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 51 - Director → ME
  • 41
    PROPERTY KNIGHT ASSOCIATES LTD - 2015-09-03
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,404 GBP2023-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 50 - Director → ME
  • 42
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,947 GBP2023-11-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 30 - Director → ME
  • 43
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 44
    icon of address Charter House, 8/10 Station Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 59 - Director → ME
  • 45
    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 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 46
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,742 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,929 GBP2023-11-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,545 GBP2024-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 68 - Director → ME
  • 49
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,944 GBP2023-12-31
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 50
    CHARLES JORDAN (SUTTON) LTD - 2019-07-23
    TAMPA DEVELOPMENTS LTD - 2019-06-17
    icon of address 87 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,738 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 51
    icon of address 87 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -227,500 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 52
    icon of address First House, 1 Sutton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 46 - Director → ME
  • 53
    icon of address First House, 1 Sutton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,043 GBP2024-06-30
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 45 - Director → ME
Ceased 19
  • 1
    APEX HOUSING ASSOCIATION LTD - 2017-10-27
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-06-30
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHARLES JORDAN (SUTTON) LTD - 2020-02-19
    TAMPA DEVELOPMENT LTD - 2019-07-23
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,968,200 GBP2024-08-31
    Officer
    icon of calendar 2019-06-17 ~ 2025-01-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2025-01-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 3
    CHARLES JORDAN (B BLOCK LYNDON) LTD - 2025-02-11
    CHARLES JORDAN (TRAVELODGE) LTD - 2025-01-28
    CHARLES JORDAN (CLIVELAND ST) LTD - 2022-12-13
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,361 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2025-01-27
    IIF 22 - Director → ME
  • 4
    icon of address Unit 6 Houghton Street, West Bromwich, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    573,142 GBP2024-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2007-07-16
    IIF 60 - Director → ME
  • 5
    ELECTRICAL SERVICES (BHAM) LIMITED - 2014-03-20
    icon of address 8 King Edwards Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2015-04-29
    IIF 48 - Director → ME
  • 6
    COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED - 2005-12-23
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2013-11-15
    IIF 37 - Director → ME
  • 7
    NORTH WEST KENT COUNCIL FOR VOLUNTARY SERVICE - 2009-08-06
    icon of address Northfleet Veterans Club The Hill, Northfleet, Gravesend, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2023-06-05
    IIF 56 - Director → ME
  • 8
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    -77,872 GBP2024-06-30
    Officer
    icon of calendar 2004-01-29 ~ 2011-04-25
    IIF 57 - Director → ME
  • 9
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,616,049 GBP2023-12-31
    Officer
    icon of calendar 2008-10-03 ~ 2024-04-03
    IIF 72 - Director → ME
  • 10
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2010-02-28
    IIF 73 - Director → ME
  • 11
    icon of address 18 Edale Avenue, Newsome, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2011-12-08
    IIF 66 - Director → ME
  • 12
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-03-23 ~ 2016-04-05
    IIF 38 - Director → ME
    icon of calendar 2011-04-18 ~ 2014-01-10
    IIF 49 - Director → ME
  • 13
    icon of address Top Floor, West Hill House, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -162,727 GBP2023-10-31
    Officer
    icon of calendar 2006-09-13 ~ 2019-11-01
    IIF 58 - Director → ME
    icon of calendar 2006-09-13 ~ 2019-11-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 111 - Has significant influence or control OE
  • 14
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,947 GBP2023-11-30
    Officer
    icon of calendar 2018-02-15 ~ 2018-08-29
    IIF 10 - Director → ME
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 47 - Director → ME
  • 15
    icon of address 2327-2329 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,852 GBP2023-10-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-02-13
    IIF 41 - Director → ME
  • 16
    icon of address 87 Bracebridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-15
    IIF 42 - Director → ME
  • 17
    icon of address Temple Hill Primary Academy, St. Edmunds Road, Dartford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -750 GBP2018-09-30
    Officer
    icon of calendar 2010-11-19 ~ 2016-06-10
    IIF 55 - Director → ME
  • 18
    icon of address The Gateway Primary Academy, Milestone Road, Dartford, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-01-03 ~ 2014-10-31
    IIF 53 - Director → ME
  • 19
    icon of address Coventry Stadium Rugby Road, Brandon, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-15 ~ 2007-03-02
    IIF 1 - Director → ME
    icon of calendar 2000-02-15 ~ 2002-01-02
    IIF 2 - Secretary → 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.