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

Mahal, Gurjit Singh

    Related profiles found in government register
  • Mahal, Gurjit Singh
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 70, West Way, Hounslow, Middlesex, TW5 0JG, United Kingdom

      IIF 1
    • 70, West Way, Hounslow, TW5 0JG, England

      IIF 2 IIF 3 IIF 4
  • Mahal, Gurjit Singh
    British marketing born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 70, West Way, Hounslow, TW5 0JG, United Kingdom

      IIF 5
  • Mahal, Harjit Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Harrow Road, Slough, SL3 8SG, England

      IIF 6
  • Mahal, Harjit Singh
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kb Direct, Mucklow Hill, Halesowen, West Midlands, B62 8DL, United Kingdom

      IIF 7
    • 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 8
    • 9 Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, England

      IIF 9
    • Mucklow Hill, Halesowen, West Midlands, B62 8DL

      IIF 10
  • Mahal, Harjit Singh
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 11
    • 60 Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 12
  • Mahal, Jagjit Singh
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 124 Rookery Road, Handsworth, West Midlands, Birmingham, B21 9NN, England

      IIF 13
  • Mahal, Jagjit Singh
    British bathroom retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, St Marys St, Birmingham, B3 1UG, United Kingdom

      IIF 14
  • Mahal, Jagjit Singh
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, England

      IIF 15
    • 60 Finchfield Road West, Finchfield, Wolverhampton, West Midlands, WV3 8BA

      IIF 16
  • Mahal, Jagjit Singh
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, England

      IIF 17
  • Mahal, Jagjit Singh
    British retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 98, Great Brickkiln Street, Wolverhampton, WV3 0PU, United Kingdom

      IIF 18
  • Mahal, Gurjit
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, England, B69 4RJ, England

      IIF 19
  • Mahal, Harjit
    British it consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Argyll Avenue, Southall, Middlesex, UB1 3AT, England

      IIF 20
  • Mr Gurjit Singh Mahal
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Mahal
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 25
  • Mahal, Gurjit Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, United Kingdom

      IIF 26
    • A S Kalsi And Co Ltd, 124 Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 27
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, United Kingdom

      IIF 28
    • 999, Wolverhampton Road, Oldbury, Sandwell, B69 4RJ, United Kingdom

      IIF 29
    • 62, Finchfield Road West, Wolverhampton, WV3 8BA, United Kingdom

      IIF 30
  • Mahal, Gurjit Singh
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Finchfield Road West, Wolverhampton, West Midlands, WV3 8BA

      IIF 31
  • Mahal, Gurjit Singh
    British developer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 32
  • Mahal, Gurjit Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 33
  • Mahal, Gurjit Singh
    British hotel management born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Finchfield Road West, Wolverhampton, West Midlands, WV3 8BA, United Kingdom

      IIF 34
  • Mahal, Gurjit Singh
    British shopkeeper born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, United Kingdom

      IIF 35
  • Mahal, Harjit Singh
    British

    Registered addresses and corresponding companies
    • Mucklow Hill, Halesowen, West Midlands, B62 8DL

      IIF 36
  • Mahal, Harjit Singh
    British it consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cranborne Waye, Hayes, Middlesex, UB4 0HP, England

      IIF 37
  • Mr Gurjit Singh Mahal
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 38
  • Mr Harjit Singh Mahal
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Harrow Road, Slough, SL3 8SG, England

      IIF 39
  • Mr Harjit Singh Mahal
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 62, Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 40
  • Mahal, Harjit Singh
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 41
    • 9, Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, United Kingdom

      IIF 42
  • Mr Harjit Singh Mahal
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kb Direct, Mucklow Hill, Halesowen, B62 8DL, United Kingdom

      IIF 43
    • 9, Melrose Avenue, Stourbridge, DY8 2LE, England

      IIF 44
    • 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 45 IIF 46
    • 9, Melrose Avenue, Stourbridge, West Midlands, DY8 2LE

      IIF 47
    • 9 Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, England

      IIF 48
    • Mucklow Hill, Halesowen, West Midlands, B62 8DL

      IIF 49
  • Mahal, Jagjit Singh
    British dirtector born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 50
  • Mr Jagjit Singh Mahal
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 124 Rookery Road, Handsworth, West Midlands, Birmingham, B21 9NN, England

      IIF 51
  • Mahal, Gurjit
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, Birmingham, B69 4RJ, United Kingdom

      IIF 52
  • Mahal, Harjit Singh

    Registered addresses and corresponding companies
    • 9, Melrose Avenue, Stourbridge, West Midlands, DY8 2LE, United Kingdom

      IIF 53
  • Mahal, Jagjit Singh

    Registered addresses and corresponding companies
    • 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, England

      IIF 54
    • 423-427, Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AD, United Kingdom

      IIF 55
  • Mahal, Jagjit
    British sales born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423-427, Hagley Road West, 423 -427 Hagley Road West Edgbaston, Birmingham, -- Other Countries --, B32 2AD, United Kingdom

      IIF 56
  • Mr Gurjit Mahal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Birmingham, B69 4RJ, United Kingdom

      IIF 57
  • Mahal, Gurjit

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, Birmingham, B69 4RJ, United Kingdom

      IIF 58
    • A S Kalsi And Co Ltd, 124 Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 59
    • 999, Wolverhampton Road, Oldbury, England, B69 4RJ, England

      IIF 60
  • Mr Gurjit Singh Mahal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, United Kingdom

      IIF 61
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 62
    • 999, Wolverhampton Road, Oldbury, Sandwell, B69 4RJ, United Kingdom

      IIF 63
    • 62, Finchfield Road West, Wolverhampton, WV3 8BA, England

      IIF 64 IIF 65
  • Gurjit Mahal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A S Kalsi And Co Ltd, 124 Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 66
  • Mahal, Harjit

    Registered addresses and corresponding companies
    • Kb Direct, Mucklow Hill, Halesowen, West Midlands, B62 8DL, United Kingdom

      IIF 67
    • 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 68 IIF 69
  • Mr Harjit Singh Mahal
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cranborne Waye, Hayes, Middlesex, UB4 0HP, England

      IIF 70
  • Harjit Singh Mahal
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Melrose Avenue, Stourbridge, DY8 2LE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 35
  • 1
    3MP LTD
    10267197
    62 Finchfield Road West, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2016-07-07 ~ now
    IIF 27 - Director → ME
    2016-07-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BENRETH HOMES LIMITED
    11052529
    9 Melrose Avenue, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-07 ~ now
    IIF 8 - Director → ME
    2017-11-07 ~ 2017-11-14
    IIF 68 - Secretary → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    BLACK SQUIRREL INVESTMENTS LTD
    12815244
    60 Finchfield Road West, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-16 ~ dissolved
    IIF 11 - Director → ME
    2020-08-16 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BMC TD LIMITED
    10618649
    1 Eatonfield Close, Bettisfield, Whitchurch, Wales
    Active Corporate (7 parents)
    Officer
    2017-02-14 ~ 2019-05-15
    IIF 32 - Director → ME
    Person with significant control
    2017-02-14 ~ 2019-11-22
    IIF 65 - Has significant influence or control OE
  • 5
    BRICKKILN CHIPPY LTD.
    10054985
    98 Great Brickkiln Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 6
    BRUM BATH SHOP LIMITED
    08673519
    Andrew Thompson, 33 St Marys St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 7
    EUROPEAN KITCHENS & BEDROOMS LIMITED
    07606206
    Portway House, 27 Dudley Road, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2021-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    FINCHFIELD HOMES LTD
    13067477
    999 Wolverhampton Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    G M CONSTRUCTION (MIDDLESEX) LTD
    09412699
    70 West Way, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2017-12-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-26 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    GET FIT FOR LESS LTD
    08257086
    999 Wolverhampton Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2012-10-17 ~ now
    IIF 19 - Director → ME
    2012-10-17 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 11
    H&R PROPERTY HOLDINGS LIMITED
    10532399
    4 Royal Crescent, Penydarren, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    2016-12-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HAGLEY BATHROOMS & KITCHENS LIMITED
    07720620
    423-427 Hagley Road West, Quinton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 17 - Director → ME
    2011-07-27 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    HOTEL BIRMINGHAM LTD
    08366217
    999 Wolverhampton Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2013-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 64 - Has significant influence or control OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    2017-01-17 ~ 2018-04-09
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 14
    IBIS OLDBURY LTD
    15630224
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 15
    INTERIORS @ WOLVERHAMPTON LIMITED
    05188710
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-07-23 ~ dissolved
    IIF 31 - Director → ME
  • 16
    JAMES ASTON BEDS LIMITED
    08867853
    423-427 Hagley Road West, 423 -427 Hagley Road West Edgbaston, Birmingham, -- Other Countries --, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 56 - Director → ME
  • 17
    KB DIRECT LTD
    13392996
    9 Melrose Avenue, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2021-05-13 ~ now
    IIF 7 - Director → ME
    2021-05-13 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    LONDON LOFTS & EXTENTIONS LTD
    11210993
    70 West Way, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 5 - Director → ME
  • 19
    MAHAL DEVELOPMENTS LTD
    13039420
    70 West Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    MAHAL ESTATES LTD
    11617748
    43 Cranborne Waye, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 21
    MAHAL HOMES AND INVESTMENTS LTD
    14398187
    70 West Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 22
    MUCKLOW HILL INTERIORS LIMITED
    05023032
    Mucklow Hill, Halesowen, West Midlands
    Active Corporate (2 parents)
    Officer
    2004-01-22 ~ 2011-03-21
    IIF 16 - Director → ME
    2004-01-22 ~ now
    IIF 10 - Director → ME
    2004-01-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OPUS KITCHENS & BATHROOMS LTD
    07773316
    423-427 Hagley Road West, Quinton, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ dissolved
    IIF 15 - Director → ME
    2011-09-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    PARAGON 20 LIMITED
    06834888 04587700... (more)
    Unit 7 Mill West, Mill Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 25
    PARAGON ROADSHOW LIMITED
    09274905
    Unit 7 Mill West, Mill Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    QUOTE MY KITCHEN LTD
    10869066
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    RAMADA HOTEL BIRMINGHAM LTD
    08450598
    999 Wolverhampton Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 62 - Has significant influence or control OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 28
    RENIM VENTURES LIMITED
    15633766
    9 Melrose Avenue, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 42 - Director → ME
    2024-04-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 29
    SOUTHWEST APARTMENTS LTD
    16545015
    843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 30
    SPAG HOTEL MANAGEMENT LTD
    07907304
    999 Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 34 - Director → ME
  • 31
    TAYLOR REED COMMERCIAL LTD
    11847077
    999 Wolverhampton Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2019-02-26 ~ now
    IIF 52 - Director → ME
    2019-02-26 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2019-02-26 ~ now
    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
  • 32
    TAYLOR REED HOMES LTD
    08810718
    999 Wolverhampton Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2013-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
  • 33
    THE LODGE (BED & BREAKFAST) LIMITED
    07131810
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-01-21 ~ dissolved
    IIF 33 - Director → ME
  • 34
    TUDOR PROPERTY HOLDINGS LTD
    09804368
    9 Melrose Avenue, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    WORCESTER KITCHENS & BATHROOMS LIMITED
    07414945 07211244
    Unit 2 Sherriff Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.