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 Budge Dhariwal

    Related profiles found in government register
  • Mr Budge Dhariwal
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Wharfdale Road, Birmingham, B11 2DE, England

      IIF 1 IIF 2
    • icon of address 78, Wharfdale Road, Tyseley, Birmingham, Westmidlands, B11 2DE, England

      IIF 3
    • icon of address Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, United Kingdom

      IIF 4
    • icon of address Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 5
    • icon of address Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, B94 5LW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 9
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 10
    • icon of address 6, Greswolde Road, Solihull, B91 1DZ, England

      IIF 11
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 12
  • Mr Budge Dhariwal
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 13
  • Dhariwal, Budge
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, United Kingdom

      IIF 14
    • icon of address Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 15
    • icon of address Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, B94 5LW, United Kingdom

      IIF 16
    • icon of address 6, Greswolde Road, Solihull, B91 1DZ, England

      IIF 17
  • Dhariwal, Budge
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 18
    • icon of address 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 19
    • icon of address Virginia House, 56 Warwick Road, Solihull, West Midlands, B92 7HX, England

      IIF 20
  • Dhariwal, Budge
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Wharfdale Road, Tyseley, Birmingham, Westmidlands, B11 2DE, England

      IIF 21
    • icon of address 96, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 22
    • icon of address Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 23
  • Dhariwal, Harbhajan
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 24
  • Dhariwal, Harbhajan
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 25
  • Mr Harbinder Singh Dhariwal
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Dhariwal, Harbhajan
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 27
  • Dhariwal, Budge
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, B94 5LW, United Kingdom

      IIF 28 IIF 29
  • Dhariwal, Budge
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 30
  • Dhariwal, Budge
    British md born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Wharfdale Road, Birmingham, B11 2DE, England

      IIF 31
  • Dhariwal, Budge
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virginia House, 56 Warwick Road, Olton, Solihull, West Midlands, B92 7HX, United Kingdom

      IIF 32
  • Dhariwal, Budge
    British company director

    Registered addresses and corresponding companies
    • icon of address 79, Marcot Road, Solihull, West Midlands, B92 7PT, Uk

      IIF 33
  • Dhariwal, Harbinder Singh
    British director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 28 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

      IIF 34
  • Dhariwal, Harbinder Singh
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Marcot Road, Solihull, West Midlands, B92 7PT, Uk

      IIF 35
  • Dhariwal, Harbinder Singh
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    MEDIA686 LIMITED - 2009-02-05
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290,222 GBP2019-03-31
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    PRICEMARK UK LTD - 2013-10-15
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    icon of calendar 2006-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78 Wharfdale Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 78 Wharfdale Road, Tyseley, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Greswolde Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    HARRAY LTD - 2022-03-04
    icon of address Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,974 GBP2024-08-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 78 Wharfdale Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,551 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    FRANCO HETTY LIMITED - 2023-11-07
    icon of address Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,468 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    MEDIA686 LIMITED - 2009-02-05
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290,222 GBP2019-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2009-04-11
    IIF 27 - Director → ME
    icon of calendar 2009-02-03 ~ 2010-07-09
    IIF 35 - Director → ME
    icon of calendar 2009-04-11 ~ 2013-04-01
    IIF 33 - Secretary → ME
  • 2
    PRICEMARK UK LTD - 2013-10-15
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    icon of calendar 2005-04-04 ~ 2006-02-18
    IIF 34 - Director → ME
  • 3
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-28
    IIF 24 - Secretary → ME
    icon of calendar 2006-03-30 ~ 2006-12-01
    IIF 25 - Secretary → ME
  • 4
    HARRAY LTD - 2022-03-04
    icon of address Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,974 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-02-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-02-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Granby House Granby Avenue, Garretts Green, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-20 ~ 2015-02-23
    IIF 20 - Director → ME
  • 6
    FRANCO HETTY LIMITED - 2023-11-07
    icon of address Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,468 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-03-20
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.