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

Rhoad, Harinder Singh

    Related profiles found in government register
  • Rhoad, Harinder Singh
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 1
    • icon of address 26, Dudding Road, Wolverhampton, WV4 5DS, England

      IIF 2
    • icon of address 9, Park Drive, Goldthorn Park, Wolverhampton, West Midlands, WV4 5AH, England

      IIF 3 IIF 4 IIF 5
    • icon of address St Lukes Church, 1 Upper Villiers Street, Wolverhampton, West Midlands, WV2 4NP, England

      IIF 6
  • Rhoad, Harinder Singh
    British manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grasshopper Building, Craddock Street, Whitmore Reans, Wolverhampton, West Midlands, WV6 0QJ, England

      IIF 7
  • Rhoad, Harinder Singh
    British recycling born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 8
  • Mr Harinder Singh Rhoad
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 9
    • icon of address 9, Park Drive, Goldthorn Park, Wolverhampton, West Midlands, WV4 5AH, England

      IIF 10 IIF 11 IIF 12
  • Rhoad, Harinder Singh
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jeremy Road, Wolverhampton, WV4 5DF, England

      IIF 13 IIF 14
    • icon of address 10, Jeremy Road, Wolverhampton, West Midlands, WV4 5DF, United Kingdom

      IIF 15
    • icon of address 121, Parkfield Road, Wolverhampton, WV4 6EP, England

      IIF 16
    • icon of address 9, Park Drive, Wolverhampton, West Midlands, WV4 5AH, United Kingdom

      IIF 17 IIF 18
  • Rhoad, Harinder Singh
    English business consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jeremy Road, Wolverhampton, West Midlands, WV4 5DF

      IIF 19
  • Rhoad, Harinder Singh
    English digital marketing born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Drive, Goldthorn Park, Wolverhampton, West Midlands, WV4 5AH, England

      IIF 20
  • Rhoad, Harinder Singh
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Credenhill, Hereford, HR4 7DL, United Kingdom

      IIF 21
    • icon of address 32 Craven Park Road, Craven Park Road, London, NW10 4AB, England

      IIF 22
    • icon of address 10 Jeremy Road, Goldthorn Park, Wolverhampton, West Midlands, WV4 5DF, United Kingdom

      IIF 23
    • icon of address 121, Parkfield Road, Wolverhampton, WV4 6EP, United Kingdom

      IIF 24
    • icon of address 2, Beaconsfield Drive, Wolverhampton, WV4 6AE, England

      IIF 25
    • icon of address 9, Park Drive, Goldthorn Park, Wolverhampton, West Midlands, WV4 5AH, England

      IIF 26
  • Rhoad, Harinder Singh
    English i.t consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Drive, Goldthorn Park, Wolverhampton, West Midlands, WV4 5AH, England

      IIF 27
  • Rhoad, Harinder Singh
    English judicial liason officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Chequer Street, Wolverhampton, WV3 7DL, England

      IIF 28
  • Mr Harinder Singh Rhoad
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Credenhill, Hereford, HR4 7DL, United Kingdom

      IIF 29 IIF 30
    • icon of address 32 Craven Park Road, Craven Park Road, London, NW10 4AB, England

      IIF 31
    • icon of address 10 Jeremy Road, Wolverhampton, West Midlands, WV4 5DF

      IIF 32
    • icon of address 121, Parkfield Road, Wolverhampton, WV4 6EP, England

      IIF 33
    • icon of address 121 Parkfield Road, Wolverhampton, West Midlands, WV4 6EP, England

      IIF 34
    • icon of address 9, Park Drive, Goldthorn Park, Wolverhampton, West Midlands, WV4 5AH, England

      IIF 35 IIF 36
    • icon of address St Lukes Church, 1 Upper Villiers Street, Wolverhampton, West Midlands, WV2 4NP, England

      IIF 37
  • Rhoad, Harinder
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Himley Crescent, Wolverhampton, WV4 5DA, England

      IIF 38
    • icon of address 19, Himley Crescent, Wolverhampton, West Midlands, WV4 5DA, England

      IIF 39
  • Mr Harinder Singh Rhoad
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jeremy Road, Wolverhampton, WV4 5DF, England

      IIF 40 IIF 41
    • icon of address 10, Jeremy Road, Wolverhampton, West Midlands, WV4 5DF, United Kingdom

      IIF 42
    • icon of address 121 Parkfield Road, Parkfield Road, Wolverhampton, WV4 6EP, England

      IIF 43
    • icon of address 121, Parkfield Road, Wolverhampton, WV4 6EP, England

      IIF 44
    • icon of address 2, Beaconsfield Drive, Wolverhampton, WV4 6AE, England

      IIF 45
    • icon of address 9, Park Drive, Wolverhampton, West Midlands, WV4 5AH, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    BSS XX LTD - 2021-04-23
    icon of address The Barn, Credenhill, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    JK ROOFING AND BUILDING SERVICES LTD - 2023-09-04
    icon of address 32 Craven Park Road, Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 10 Jeremy Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 9 Park Drive, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    ECHO PLUS ENERGY SOLUTIONS LTD - 2015-01-15
    ECO PLUS ENERGY SOLUTIONS LTD - 2015-10-30
    NATIONAL HEAT SERVICES LIMITED - 2017-07-24
    icon of address Unit 2, Tat Bank Road Industrial Estate, Tat Bank Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,090 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    ENVIRO RESOURCE MANAGEMENT SOLUTIONS LTD - 2017-11-28
    icon of address Tugby Orchards Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,259 GBP2017-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address 9 Park Drive, Goldthorn Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Park Drive, Goldthorn Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Park Drive, Goldthorn Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Jeremy Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    GROUP X LIMITED - 2018-02-09
    icon of address 9 Park Drive, Goldthorn Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Barn, Credenhill, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Park Drive, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    P S HALL & CO LIMITED - 2015-01-13
    icon of address 121 Parkfield Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,348 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-05-27 ~ now
    IIF 44 - Has significant influence or controlOE
  • 15
    icon of address 9 Park Drive, Goldthorn Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,328 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Barn (head Office) Credenhill Court, Credenhill, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TDVC LIMITED - 2018-01-11
    THE DIGITAL VIRTUAL CURRENCY COMPANY LIMITED - 2018-02-16
    icon of address 9 Park Drive, Goldthorn Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,524 GBP2018-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    icon of address The Grasshopper Building Craddock Street, Whitmore Reans, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 10 Jeremy Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 41 - Has significant influence or controlOE
Ceased 9
  • 1
    BLUE SAPPHIRE COMMODITIES INTERNATIONAL LIMITED - 2014-07-23
    icon of address 121 Parkfield Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2011-06-20
    IIF 38 - Director → ME
  • 2
    JK ROOFING AND BUILDING SERVICES LTD - 2023-09-04
    icon of address 32 Craven Park Road, Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ 2024-03-17
    IIF 22 - Director → ME
  • 3
    COMPOUNDING ACTION LIMITED - 2020-02-14
    icon of address 26 Stratton Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,367 GBP2022-07-31
    Officer
    icon of calendar 2022-09-05 ~ 2023-07-05
    IIF 28 - Director → ME
  • 4
    ECHO PLUS ENERGY SOLUTIONS LTD - 2015-01-15
    ECO PLUS ENERGY SOLUTIONS LTD - 2015-10-30
    NATIONAL HEAT SERVICES LIMITED - 2017-07-24
    icon of address Unit 2, Tat Bank Road Industrial Estate, Tat Bank Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,090 GBP2024-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2017-07-21
    IIF 23 - Director → ME
  • 5
    icon of address Saturn Centre Spring Road, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2013-05-07
    IIF 8 - Director → ME
  • 6
    AAJ PROPERTY MANAGEMENT LTD - 2018-06-11
    icon of address 47 Queen Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,941 GBP2017-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2016-04-08
    IIF 24 - Director → ME
  • 7
    P S HALL & CO LIMITED - 2015-01-13
    icon of address 121 Parkfield Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,348 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2021-11-12
    IIF 6 - Director → ME
    icon of calendar 2013-04-26 ~ 2014-09-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-10-03
    IIF 43 - Has significant influence or control OE
  • 8
    icon of address The Barn (head Office) Credenhill Court, Credenhill, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-11-05
    IIF 19 - Director → ME
  • 9
    icon of address 2 Beaconsfield Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,892 GBP2024-11-30
    Officer
    icon of calendar 2024-12-12 ~ 2025-05-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-05-20
    IIF 45 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.