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

Nafir, Parminder

    Related profiles found in government register
  • Nafir, Parminder
    British finance director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 1
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 2 IIF 3 IIF 4
  • Nafir, Parminder
    British certified chartered accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 6
  • Nafir, Parminder
    British chartered accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, West Midlands, Wolverhampton, WV3 0SR, England

      IIF 7
  • Nafir, Parminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 8
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 9
  • Nafir, Parminder
    British finance director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 84 Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 10
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 11 IIF 12 IIF 13
  • Mr Parminder Nafir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Mander House, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 15
  • Tandon, Vikas
    Indian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Limehurst Avenue, Wolverhampton, West Midlands, WV3 9BD

      IIF 16 IIF 17
  • Mr Parminder Nafir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 18 IIF 19
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 20
  • Nafir, Parminder

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 21
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 22
    • icon of address 67 Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 23
    • icon of address 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 24
    • icon of address 2nd Floor, Mander House, Mander Centre, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 25
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, United Kingdom

      IIF 26
  • Tandon, Anindita
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 27
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 28
  • Tandon, Vikas
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 29
  • Tandon, Vikas
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 30
  • Tandon, Vikas
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 31
    • icon of address Ground Floor West Wing, Waterloo Court, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 32
  • Tandon, Vikas
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 33
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 34 IIF 35
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 36
    • icon of address 14536868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 13, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 38
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 39 IIF 40
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 41
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 42
    • icon of address Ground Floor West Wing, Waterloo Court, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, England

      IIF 43
  • Tandon, Vikas
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 44
  • Tandon, Vikas
    British sales consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pinfold Lane, Wolverhampton, WV4 4EF, England

      IIF 45
  • Mr Nishkaam Tandon
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 46
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 47
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 48 IIF 49
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 50
  • Mr Vikas Tandon
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 51
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 52 IIF 53
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 54
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 55
    • icon of address 14536868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 67 Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 57
    • icon of address 13, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 58
    • icon of address 2nd Floor, 84 Salop Street, Wolverhampton, West Midlands, WV3 0SR, United Kingdom

      IIF 59
    • icon of address 2nd, Floor, Mander House Mander Centre, Wolverhampton, West Midlands, WV1 3NH

      IIF 60
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 61 IIF 62
    • icon of address 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 63 IIF 64 IIF 65
  • Tandon, Nishkaam
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 67 IIF 68
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 69
  • Tandon, Nishkaam
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bache Brown, Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 70
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 71
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 72
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 73
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 74
  • Mrs Anindita Tandon
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Tandon, Vikas
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 78
  • Tandon, Vikas
    Indian director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 44, Millbrook Road, Dinas Powis, Vale Of Glamorgan, CF64 4DA

      IIF 79
  • Tandon, Vikas
    Indian executive director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 80
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Bache Brown Swinford House, Albion Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,771 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 71 - Director → ME
  • 3
    VICTOR CAPITAL LIMITED - 2023-01-13
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 28 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-12-16 ~ dissolved
    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
  • 4
    FINEX VENTURES LIMITED - 2025-07-15
    FIN NERD LTD - 2023-07-21
    icon of address 84 Salop Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -531 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    icon of address 84 Salop Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 61 - Has significant influence or controlOE
  • 6
    icon of address 2nd Floor 84 Salop Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -335,265 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,912 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,046 GBP2024-04-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 69 - Director → ME
  • 9
    icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    248,697 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,111 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,458 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    449,406 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 73 - Director → ME
    icon of calendar 2021-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GG MIDLANDS INVESTMENTS 1 LIMITED - 2024-03-19
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,748 GBP2024-05-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 67 - Director → ME
    IIF 30 - Director → ME
  • 14
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    541,169 GBP2024-09-30
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 40 - Director → ME
  • 16
    PROPERTIES OFFSHORE UK LIMITED - 2010-12-22
    GOWEALTHY PROPERTIES LIMITED - 2006-08-21
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Swinford House, Albion Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,788,496 GBP2023-10-31
    Officer
    icon of calendar 2019-11-10 ~ now
    IIF 72 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    129,509 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 74 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 20
    SONOTALK SOLUTIONS LIMITED - 2016-10-14
    icon of address 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,172 GBP2024-08-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    VICTOR CAPITAL LIMITED - 2023-01-13
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2022-03-29
    IIF 26 - Secretary → ME
  • 2
    SONOTALK LIMITED - 2018-01-17
    PIXPAY SOLUTIONS LTD - 2015-11-04
    icon of address 4385, 09201333: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,209 GBP2019-09-30
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-08
    IIF 4 - Director → ME
  • 3
    icon of address Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2022-07-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-04-12
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-06-08
    IIF 45 - Director → ME
  • 5
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-14 ~ 2023-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-04-03
    IIF 20 - Right to appoint or remove directors OE
  • 6
    LINKTOSOLUTIONS LIMITED - 2003-08-19
    icon of address Unit 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2021-10-31
    Officer
    icon of calendar 2003-09-01 ~ 2004-04-29
    IIF 16 - Director → ME
  • 7
    GOOD HEALTH HOLDINGS LTD - 2024-05-11
    LLOYD JAMES EUROPE LIMITED - 2024-01-31
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,861 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2022-03-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-05-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 8
    TPL ONLINE LTD - 2015-02-17
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    345,288 GBP2024-05-31
    Officer
    icon of calendar 2015-02-16 ~ 2022-03-29
    IIF 14 - Director → ME
    icon of calendar 2011-05-10 ~ 2015-02-16
    IIF 43 - Director → ME
    icon of calendar 2015-02-16 ~ 2022-03-23
    IIF 25 - Secretary → ME
  • 9
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,046 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-12-16
    IIF 50 - Has significant influence or control OE
  • 10
    icon of address Swinford House, Albion Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2020-02-10
    IIF 7 - Director → ME
  • 11
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,825 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2025-08-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2025-08-07
    IIF 18 - Right to appoint or remove directors OE
    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
  • 12
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    449,406 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2022-03-29
    IIF 10 - Director → ME
    icon of calendar 2015-04-09 ~ 2021-05-07
    IIF 27 - Director → ME
    icon of calendar 2015-04-09 ~ 2022-03-28
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-05-07
    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
  • 13
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    541,169 GBP2024-09-30
    Officer
    icon of calendar 2016-11-22 ~ 2022-03-29
    IIF 11 - Director → ME
    icon of calendar 2004-04-02 ~ 2004-04-26
    IIF 79 - Director → ME
    icon of calendar 2014-12-10 ~ 2022-03-29
    IIF 21 - Secretary → ME
    icon of calendar 2007-08-12 ~ 2014-12-10
    IIF 80 - Secretary → ME
  • 14
    icon of address 20 Meridian Wharf, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ 2010-07-06
    IIF 17 - Director → ME
  • 15
    icon of address Swinford House, Albion Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,788,496 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-09-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2022-09-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,227,414 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-04-10
    IIF 3 - Director → ME
  • 17
    FRESH START DEBT SOLUTIONS LIMITED - 2018-06-05
    FRESH START LEGAL SERVICES LIMITED - 2022-02-18
    icon of address 2nd Floor, Carillion House, 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,193 GBP2024-10-31
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 5 - Director → ME
    icon of calendar 2014-01-06 ~ 2021-08-04
    IIF 44 - Director → ME
    icon of calendar 2014-07-22 ~ 2022-03-29
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    RELIANCE MARKETING LTD - 2011-09-07
    GKF PARTNERS LTD - 2012-04-27
    icon of address 20 North Audley Street, Mayfair, London
    In Administration Corporate
    Equity (Company account)
    2,094,171 GBP2020-04-30
    Officer
    icon of calendar 2016-11-02 ~ 2023-07-26
    IIF 2 - Director → ME
    icon of calendar 2012-02-01 ~ 2023-07-26
    IIF 39 - Director → ME
    icon of calendar 2014-12-10 ~ 2023-07-26
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    SONOTALK SOLUTIONS LIMITED - 2016-10-14
    icon of address 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,172 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2022-03-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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.