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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Saini, Inderjeet

    Related profiles found in government register
  • Saini, Inderjeet
    British consultant born in April 1960

    Registered addresses and corresponding companies
    • 86 Farquar Road, Edgbaston, Birmingham, B15 3QJ

      IIF 1
  • Saini, Inderjeet
    British director born in April 1960

    Registered addresses and corresponding companies
    • 86 Farquar Road, Edgbaston, Birmingham, B15 3QJ

      IIF 2
  • Saini, Inderjeet
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, England

      IIF 3
  • Saini, Inderjeet
    British businessman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bizzin Birmingham Research Park, Vincent Drive, Birmingham, B15 2SQ, England

      IIF 4
  • Saini, Inderjeet
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, England

      IIF 5
  • Saini, Inderjeet
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 6
    • Claremont House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 7 IIF 8
  • Saini, Inderjeet Singh

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B21 8NP, United Kingdom

      IIF 9
    • Claremont House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, England

      IIF 10
  • Saini, Inderjeet

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, England

      IIF 11
  • Saini, Inderjeet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, 34 Hillbrow, Reading, RG2 8JD, England

      IIF 12
  • Saini, Inderjeet Singh
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43 Kittiwake House, High Street, Slough, SL1 1AG, England

      IIF 13
  • Saini, Indy

    Registered addresses and corresponding companies
    • 11, Somerset Road Edgbaston, Somerset Road Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 14
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Claremont House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 19
  • Mr Inderjeet Saini
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 50 Icon Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB, England

      IIF 20
  • Saini, Inderjeet Singh
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B21 8NP, United Kingdom

      IIF 21
    • Claremont House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, England

      IIF 22
  • Saini, Indy
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Somerset Road Edgbaston, Somerset Road Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 23
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Claremont House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 29
    • The White House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 30
  • Mr Indy Saini
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 11, Somerset Road, Edgbaston, Birmingham, B21 8NP, United Kingdom

      IIF 37
    • Claremont House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 38
    • The White House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, United Kingdom

      IIF 39
  • Mr Inderjeet Singh Saini
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, 34 Hillbrow, Reading, RG2 8JD, England

      IIF 40
    • Flat 43 Kittiwake House, High Street, Slough, SL1 1AG, England

      IIF 41
  • Mr Inderjeet Singh Saini
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Somerset Road, Edgbaston, Birmingham, B15 2QB, England

      IIF 42
    • Claremont House, 11 Somerset Road, Edgbaston, Birmingham, B15 2QB, England

      IIF 43
child relation
Offspring entities and appointments 20
  • 1
    13 ACE RENTALS LIMITED
    14939393
    Flat 43 Kittiwake House, High Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOO'D UP LTD
    11547726
    11 Somerset Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    BROOKFIELD CONSULTANCY LIMITED
    - now 08773424
    OZOFRESH LTD
    - 2019-01-04 08773424 11745400
    50 Icon Centre Eastern Way, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-26 ~ 2016-12-07
    IIF 5 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRUCELEE.CO.UK LTD
    10512649 04788526
    11 Somerset Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-12-06 ~ now
    IIF 27 - Director → ME
    2016-12-06 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    CLAREMONT PROPERTY PORTFOLIO LIMITED - now
    CLAREMONT LETTINGS & PROPERTY MANAGEMENT LIMITED - 2013-03-15
    WARSTONE DEVELOPMENTS LIMITED
    - 2010-02-16 03927354
    SAINI & SAINI LIMITED
    - 2002-06-10 03927354
    SAINI-SIRA ASSOCIATES LIMITED - 2000-06-21
    18-21 Summer Hill Terrace, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2002-04-30 ~ 2003-01-01
    IIF 2 - Director → ME
  • 6
    DRIVFLIX LTD
    12792472
    The White House 11 Somerset Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    DUKAN LTD
    10643235
    11 Somerset Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-02-28 ~ now
    IIF 26 - Director → ME
    2017-02-28 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    ECOSYS LTD
    - now 08906455
    INDYCO LTD
    - 2014-03-04 08906455
    Claremont House 11 Somerset Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 9
    GLOBAL LASER SPECTRAL INDUSTRIES LTD
    - now 08609538
    GLOBAL SPECTRAL LASER INDUSTRIES LTD - 2014-04-30
    UK DERMATECH LIMITED - 2014-04-28
    Bizzin Birmingham Research Park, Vincent Drive, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 4 - Director → ME
  • 10
    INDYGROUP LTD
    14943945
    11 Somerset Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 3 - Director → ME
    2023-06-19 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    INDYNET LTD.
    - now 03269947
    BLUE BOX CONSULTING LIMITED
    - 1999-02-24 03269947
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    1996-10-28 ~ dissolved
    IIF 1 - Director → ME
  • 12
    LAND MONOPOLY 13 LIMITED
    14941058
    34 34 Hillbrow, Reading, England
    Active Corporate (2 parents)
    Officer
    2023-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OZOTEC LTD
    - now 08906654
    O3ONE LTD
    - 2014-03-04 08906654
    Claremont House 11 Somerset Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 14
    Q LTD
    11007082
    11 Somerset Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-11 ~ now
    IIF 25 - Director → ME
    2017-10-11 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    SAAF LTD
    10676434
    Claremont House 11 Somerset Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-17 ~ now
    IIF 29 - Director → ME
    2017-03-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 16
    SPECTRE CAPITAL LTD
    10511400
    11 Somerset Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-12-06 ~ now
    IIF 28 - Director → ME
    2016-12-06 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    SPECTRE HOLDINGS GROUP LTD
    10759964
    11 Somerset Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-08 ~ now
    IIF 21 - Director → ME
    2017-05-08 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    SPECTRE VENTURES LTD
    10759889
    11 Somerset Road Edgbaston, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-08 ~ now
    IIF 23 - Director → ME
    2017-05-08 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 19
    SYDVAN EVENTS LTD
    - now 12084958
    ROTARI EVENTS LTD
    - 2022-03-01 12084958
    CHI SOCIAL LTD
    - 2022-02-01 12084958
    SPECTRE GROUP LTD
    - 2021-03-21 12084958
    Claremont House 11 Somerset Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-04 ~ now
    IIF 22 - Director → ME
    2019-07-04 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 20
    TDC GLOBAL PLC
    - now 04234336
    TDC ELECTRONICS PLC
    - 2006-07-04 04234336
    FONECELL LIMITED - 2001-09-18
    Moore Stephens, 6 Ridge House Ridgehouse Drive Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 6 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.