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

Tandon, Vikas

    Related profiles found in government register
  • Tandon, Vikas
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 1 IIF 2
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 3
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 4
    • 14536868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 6
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 7
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 8 IIF 9
  • Tandon, Vikas
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor West Wing, Waterloo Court, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 10
  • Tandon, Vikas
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 11
    • 13, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 12
    • 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 13
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 14
    • Ground Floor West Wing, Waterloo Court, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, England

      IIF 15
  • Tandon, Vikas
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 16
  • Tandon, Vikas
    British sales consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Pinfold Lane, Wolverhampton, WV4 4EF, England

      IIF 17
  • Tandon, Vikas
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 18
  • Tandon, Nishkaam
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 19 IIF 20 IIF 21
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 22
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 23
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 24 IIF 25
  • Tandon, Nishkaam
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bache Brown, Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 26
  • Tandon, Anindita
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 27
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 28
  • Tandon, Vikas
    Indian director born in August 1965

    Registered addresses and corresponding companies
    • 44, Millbrook Road, Dinas Powis, Vale Of Glamorgan, CF64 4DA

      IIF 29
  • Mr Vikas Tandon
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 30
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 31 IIF 32
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 33
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 34
    • 14536868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 67 Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 36
    • 13, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 37
    • 2nd Floor, 84 Salop Street, Wolverhampton, West Midlands, WV3 0SR, United Kingdom

      IIF 38
    • 2nd, Floor, Mander House Mander Centre, Wolverhampton, West Midlands, WV1 3NH

      IIF 39
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 40 IIF 41
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 42 IIF 43 IIF 44
  • Nafir, Parminder
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 46
  • Nafir, Parminder
    British chartered accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84, Salop Street, West Midlands, Wolverhampton, WV3 0SR, England

      IIF 47
  • Nafir, Parminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 48
    • 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 49
  • Nafir, Parminder
    British finance director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 84 Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 50
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 51 IIF 52 IIF 53
  • Tandon, Vikas
    Indian executive director

    Registered addresses and corresponding companies
    • 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 55
  • Tandon, Vikas
    Indian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Limehurst Avenue, Wolverhampton, West Midlands, WV3 9BD

      IIF 56 IIF 57
  • Mr Nishkaam Tandon
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, England

      IIF 58
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 59
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 60 IIF 61
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 62
  • Mr Parminder Nafir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 63 IIF 64
    • 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 65
  • Mrs Anindita Tandon
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Nafir, Parminder

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 69
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 70
    • 67 Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 71
    • 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands, WV3 0SR, England

      IIF 72
    • 2nd Floor, Mander House, Mander Centre, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, England

      IIF 73
    • 2nd Floor, Mander House, Mander Centre, Wolverhampton, West Midlands, WV1 3NH, United Kingdom

      IIF 74
  • Nafir, Parminder
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Mander House, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 75
  • Nafir, Parminder
    British finance director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 76
    • 2nd Floor, Mander House, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 77 IIF 78 IIF 79
  • Mr Parminder Nafir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Mander House, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 80
child relation
Offspring entities and appointments 33
  • 1
    84 SALOP STREET LTD
    13891967
    C/o Bache Brown Swinford House, Albion Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-03 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ALBANY 1 LTD
    13206828
    Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,771 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 20 - Director → ME
  • 3
    ANTRIX LIMITED
    - now 09921461
    VICTOR CAPITAL LIMITED
    - 2023-01-13 09921461
    Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 14 - Director → ME
    IIF 28 - Director → ME
    2015-12-17 ~ 2022-03-29
    IIF 74 - Secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANTRIX VENTURES LTD
    - now 14536868
    FINEX VENTURES LIMITED
    - 2025-07-15 14536868
    FIN NERD LTD
    - 2023-07-21 14536868
    84 Salop Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -531 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    CHAINTECH SERVICES LTD - now
    SONOTALK LIMITED
    - 2018-01-17 09201333
    PIXPAY SOLUTIONS LTD - 2015-11-04
    4385, 09201333: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    48,209 GBP2019-09-30
    Officer
    2016-07-29 ~ 2016-08-08
    IIF 78 - Director → ME
  • 6
    COURMACS LEGAL LTD
    13185687
    Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    2021-02-08 ~ 2022-07-05
    IIF 12 - Director → ME
    Person with significant control
    2021-02-08 ~ 2022-04-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    COURMACS LLP
    OC388078
    84 Salop Street, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2021-02-05 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 40 - Has significant influence or control OE
  • 8
    FAIR CLAIMS LIMITED
    06528713
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (11 parents)
    Officer
    2013-06-05 ~ 2013-06-08
    IIF 17 - Director → ME
  • 9
    FENTIMAN LEGAL LTD
    12661534
    2nd Floor 84 Salop Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -335,265 GBP2024-06-30
    Person with significant control
    2024-05-08 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    FUNDING DEVELOPMENTS INTERNATIONAL LIMITED
    14728798
    9 Church Street, Wednesfield, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-14 ~ 2023-04-03
    IIF 49 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-04-03
    IIF 65 - Right to appoint or remove directors OE
  • 11
    LEAD LOCATOR LIMITED
    - now 04339490
    LINKTOSOLUTIONS LIMITED - 2003-08-19
    Unit 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -70,030 GBP2021-10-31
    Officer
    2003-09-01 ~ 2004-04-29
    IIF 56 - Director → ME
  • 12
    LEGAL VENTURES LIMITED
    13100030
    Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,912 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    LLOYD JAMES EUROPE LIMITED - now
    GOOD HEALTH HOLDINGS LTD
    - 2024-05-11 09884309
    LLOYD JAMES EUROPE LIMITED
    - 2024-01-31 09884309
    Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,861 GBP2024-11-30
    Officer
    2015-11-23 ~ 2022-03-29
    IIF 53 - Director → ME
    Person with significant control
    2016-10-01 ~ 2024-05-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    LLOYD JAMES MEDIA LTD
    - now 07629294
    TPL ONLINE LTD
    - 2015-02-17 07629294
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    345,288 GBP2024-05-31
    Officer
    2011-05-10 ~ 2015-02-16
    IIF 15 - Director → ME
    2015-02-16 ~ 2022-03-29
    IIF 54 - Director → ME
    2015-02-16 ~ 2022-03-23
    IIF 73 - Secretary → ME
  • 15
    MET PROPERTY UK LTD
    11133113
    Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,046 GBP2024-04-30
    Officer
    2021-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-11 ~ 2022-12-16
    IIF 62 - Has significant influence or control OE
  • 16
    RESPONDEZ SERVICES LIMITED
    10565115
    Drewitt House 865, Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (3 parents)
    Equity (Company account)
    248,697 GBP2020-01-31
    Person with significant control
    2017-01-16 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    SHORE-UP CONSULTANCY LIMITED
    11307806
    9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,111 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    SHORE-UP INVESTMENTS LIMITED
    11578996
    Swinford House, Albion Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-20 ~ 2020-02-10
    IIF 47 - Director → ME
  • 19
    SHORE-UP PROPERTIES LIMITED
    11396610
    9 Church Street, Wednesfield, Wolverhampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,825 GBP2024-06-30
    Officer
    2018-06-04 ~ 2025-08-07
    IIF 52 - Director → ME
    Person with significant control
    2018-06-04 ~ 2025-08-07
    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
  • 20
    STONEVIEW 1 LIMITED
    13123625
    Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,458 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 21
    TANAN TECH LIMITED
    09533894
    Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    449,406 GBP2023-07-01 ~ 2024-06-30
    Officer
    2016-11-02 ~ 2022-03-29
    IIF 50 - Director → ME
    2015-04-09 ~ now
    IIF 23 - Director → ME
    2015-04-09 ~ 2021-05-07
    IIF 27 - Director → ME
    2021-05-07 ~ now
    IIF 4 - Director → ME
    2015-04-09 ~ 2022-03-28
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-20
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-05-07
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TANDON TOWERS LTD
    - now 11390433
    GG MIDLANDS INVESTMENTS 1 LIMITED
    - 2024-03-19 11390433
    Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    395,748 GBP2024-05-31
    Officer
    2020-06-15 ~ now
    IIF 2 - Director → ME
    IIF 19 - Director → ME
  • 23
    TELE PROSPECTS LIMITED
    05091787
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    541,169 GBP2024-09-30
    Officer
    2004-04-02 ~ 2004-04-26
    IIF 29 - Director → ME
    2004-08-02 ~ now
    IIF 9 - Director → ME
    2016-11-22 ~ 2022-03-29
    IIF 51 - Director → ME
    2014-12-10 ~ 2022-03-29
    IIF 69 - Secretary → ME
    2007-08-12 ~ 2014-12-10
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    TPL CLAIMS LTD
    07629350
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 25
    TPL DATA LIMITED
    - now 05780149
    PROPERTIES OFFSHORE UK LIMITED
    - 2010-12-22 05780149
    GOWEALTHY PROPERTIES LIMITED
    - 2006-08-21 05780149
    One, Redcliff Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 26
    TPL EUROPE LTD
    06955119
    20 Meridian Wharf, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ 2010-07-06
    IIF 57 - Director → ME
  • 27
    VICTOR ASSETS & ESTATES LTD
    11615087
    Swinford House, Albion Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    6,788,496 GBP2023-10-31
    Officer
    2018-10-10 ~ 2022-09-01
    IIF 11 - Director → ME
    2022-09-01 ~ now
    IIF 3 - Director → ME
    2019-11-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-09-01 ~ 2022-09-01
    IIF 59 - Ownership of shares – 75% or more OE
    2018-10-10 ~ 2022-09-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2022-09-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    VICTOR HYDON LIMITED
    09086740
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,227,414 GBP2024-06-30
    Officer
    2016-11-02 ~ 2017-04-10
    IIF 77 - Director → ME
  • 29
    VNR MANAGEMENT SERVICES LIMITED
    - now 05472909
    FRESH START LEGAL SERVICES LIMITED
    - 2022-02-18 05472909
    FRESH START DEBT SOLUTIONS LIMITED
    - 2018-06-05 05472909
    2nd Floor, Carillion House, 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    -46,193 GBP2024-10-31
    Officer
    2016-11-22 ~ 2016-11-22
    IIF 79 - Director → ME
    2014-01-06 ~ 2021-08-04
    IIF 16 - Director → ME
    2014-07-22 ~ 2022-03-29
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    VNT SALOP LIMITED
    12488793
    Swinford House, Albion Street, Brierley Hill, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    129,509 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 7 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 31
    WATERLOO SOLUTIONS LIMITED
    - now 07671221
    GKF PARTNERS LTD
    - 2012-04-27 07671221
    RELIANCE MARKETING LTD - 2011-09-07
    20 North Audley Street, Mayfair, London
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,094,171 GBP2020-04-30
    Officer
    2016-11-02 ~ 2023-07-26
    IIF 75 - Director → ME
    2012-02-01 ~ 2023-07-26
    IIF 6 - Director → ME
    2014-12-10 ~ 2023-07-26
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-07-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 32
    WHITESTONES SOLUTIONS LIMITED
    09519714
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 33
    WILLIAMS & DUNNE LIMITED
    - now 10321776
    SONOTALK SOLUTIONS LIMITED
    - 2016-10-14 10321776
    84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    23,172 GBP2024-08-31
    Officer
    2016-12-09 ~ now
    IIF 8 - Director → ME
    2016-08-10 ~ 2022-03-29
    IIF 48 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    2016-08-10 ~ 2016-08-10
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE

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.