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

Dhillon, Jagjit Singh

    Related profiles found in government register
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 1
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 2
  • Dhillon, Jagjit Singh
    British estate agent born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 3
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 4
    • icon of address 94, Shannon Road, Hull, HU8 9PD, United Kingdom

      IIF 5
  • Dhillon, Kaljit Singh
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 6
    • icon of address 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 7
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 8
  • Dhillon, Kaljit Singh
    British mortgage consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 9 IIF 10
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 11
  • Dhillon, Kaljit Singh
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 12
  • Dhillon, Kaljit Singh
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 13
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 14
  • Dhillon, Kaljit Singh
    British self employed born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 15 IIF 16
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 17
  • Dhillon, Jagjit Singh
    British builder born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 20
    • icon of address 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 21
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 22
  • Dhillon, Jagjit Singh
    British project manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, London, SE7 7NJ, England

      IIF 23
  • Mr Kaljit Singh
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 24
  • Dhillon, Jagjit Singh
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 25
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 26
  • Dhillon, Jagjit Singh
    British driver born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 27
  • Dhillon, Jagjit Singh
    British producer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 28
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Church Street, Bilston, WV14 0AX, England

      IIF 29
    • icon of address 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 30
    • icon of address 86, Church Street, Ptarmigan Place, Wolverhampton, WV14 0AZ, United Kingdom

      IIF 31
  • Dhillon, Ranjit Singh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Avon Street, Coventry, CV2 3GH, England

      IIF 32
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 33
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 34
    • icon of address 5, Viewfield Road, Bexley, DA5 3EE, England

      IIF 35
    • icon of address Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 36
  • Singh, Kaljit
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 37
  • Dhillon, Jhai Singh
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 50
  • Mr Kaljit Singh Dhillon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 51
    • icon of address 41, Bean Road, 1 Russell Terrace, Bexleyheath, Kent, DA6 8HW, England

      IIF 52
    • icon of address 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 53
  • Dhillon, Kaljit
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Inverine Road, London, SE7 7NJ

      IIF 54
  • Dhillon, Kaljit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 55
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 56
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 57
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 58
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 59
  • Mr Kaljit Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 60
  • Dhillon, Kaljit
    British

    Registered addresses and corresponding companies
    • icon of address 49 Inverine Road, London, SE7 7NJ

      IIF 61
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 62
    • icon of address 49 Inverine Road, London, Inverine Road, London, SE7 7NJ, England

      IIF 63
    • icon of address 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 64
  • Singh, Kaljit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Church Street, Bilston, WV14 0AX, England

      IIF 65
    • icon of address 94a, Church Street, Bilston, WV14 0AX, England

      IIF 66 IIF 67
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 68 IIF 69
    • icon of address 40, West Gate, Mansfield, NG18 1RS, England

      IIF 70
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 71
  • Singh, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 72
  • Singh-dhillon, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 73
  • Mr Kaljit Dhillon
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 74
  • Dhillon, Jhai Singh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, London, SE7 7NJ, England

      IIF 79
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 80
  • Mr Jhai Singh Dhillon
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jhai

    Registered addresses and corresponding companies
    • icon of address Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 93
    • icon of address 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Singh, Kaljit

    Registered addresses and corresponding companies
    • icon of address 71, Kirkgate, Bradford, BD1 1PZ, England

      IIF 99
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 100
    • icon of address 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 101
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 102
    • icon of address 61, High Street, Newcastle, ST5 1PN, England

      IIF 103
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2024-04-15 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    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
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address 7 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 469 Endike Lane, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    icon of address 94 Shannon Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 49 Inverine Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 99 - Secretary → ME
  • 8
    icon of address 12 Central Arcade, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,947 GBP2017-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,619 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DHILLON BUILDING SERVICES (LONDON) LIMITED - 2019-09-17
    DHILLONS BUILDING SERVICES LIMITED - 2019-09-13
    icon of address 49 Inverine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,214 GBP2024-03-31
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-04-20 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 6 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor, Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address Oasis Camden, 85-87 Bayham Street, Camden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,038 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 19 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-12-21 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    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
  • 17
    icon of address 41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    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
  • 18
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    icon of address 12 Central Arcade, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 20
    icon of address 170 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 68 - Director → ME
    icon of calendar 2021-12-30 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 47 Queen Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -285,127 GBP2017-02-28
    Officer
    icon of calendar 2018-05-27 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,121,268 GBP2023-11-30
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address Garner Associates, Northwood House, 138 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    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
  • 25
    icon of address Sg4
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 26
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2024-04-15 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    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
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-09-16 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    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
  • 29
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2024-04-15 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    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
  • 30
    icon of address 41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 31
    icon of address 13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    THINKOFMORTGAGES.COM LTD - 2008-05-28
    THINKOFMORTGAGES LIMITED - 2008-05-21
    icon of address Oasis Camden, 85-87 Bayham Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    460,683 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 41 Bean Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 20 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 12 Central Arcade, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-12-17 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 35
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-03-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2019-08-06 ~ 2019-10-01
    IIF 66 - Director → ME
  • 2
    icon of address Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ 2023-02-15
    IIF 73 - Director → ME
  • 3
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2020-07-01
    IIF 100 - Secretary → ME
  • 4
    icon of address 94a Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2019-09-18
    IIF 70 - Director → ME
  • 5
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-28
    IIF 65 - Director → ME
  • 6
    icon of address 94a Church Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-05-28
    IIF 13 - Director → ME
    icon of calendar 2019-05-02 ~ 2019-05-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-05-28
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    icon of address 187-189 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-19 ~ 2019-02-13
    IIF 31 - Director → ME
    icon of calendar 2018-02-05 ~ 2018-05-19
    IIF 11 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-09-25
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,619 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2023-09-25
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 135 Avon Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ 2024-11-21
    IIF 32 - Director → ME
  • 11
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-03-15
    IIF 22 - Director → ME
    IIF 8 - Director → ME
  • 12
    icon of address 20-22 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ 2019-03-05
    IIF 12 - Director → ME
  • 13
    icon of address 170 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2021-12-30
    IIF 69 - Director → ME
  • 14
    icon of address 44-50 Chantry Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-06-01 ~ 2022-11-25
    IIF 72 - Director → ME
  • 15
    REDBIRD FINANCIAL SERVICES LTD - 2008-10-29
    THINK MORTGAGE SOLUTIONS LIMITED - 2008-10-28
    icon of address Tuscan Studios 14 Muswell Hill Road, Highgate, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2008-09-24
    IIF 54 - Director → ME
    icon of calendar 2007-05-08 ~ 2008-09-24
    IIF 61 - Secretary → ME
  • 16
    icon of address 5-10 New Road, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2019-03-06
    IIF 29 - Director → ME
  • 17
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-01
    IIF 103 - Secretary → ME
  • 18
    icon of address 12 Central Arcade, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-12-17
    IIF 37 - Director → 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.