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

Channa, Sandip Singh

    Related profiles found in government register
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Grange, Birmingham, B20 1BH, United Kingdom

      IIF 1 IIF 2
  • Channa, Sandeep Singh
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 3
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 4
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 5
  • Channa, Sandip Singh
    British ict manager born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 6
  • Channa, Sandeep Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hermitage Road, Birmingham, B15 3UP, England

      IIF 7
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 8
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 9
  • Channa, Sandip Singh
    United Kingdom company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Channa, Sandip Singh
    United Kingdom it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 13
  • Mr Hardeep Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 14
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 15
    • icon of address Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 16
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 17
    • icon of address 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 18
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 19
    • icon of address Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 20
    • icon of address 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 21
    • icon of address 43 - 68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 22
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 23
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 24
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 25
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 26
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 27
    • icon of address Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 28
  • Singh, Hardeep
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crocketts Road, Handsworth, Birmingham, B21 0HJ, United Kingdom

      IIF 29
    • icon of address Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 30
    • icon of address Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, England

      IIF 31
    • icon of address Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 32
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 33 IIF 34
    • icon of address 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 35
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 36
    • icon of address 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 37
    • icon of address 4 Oxlip Close, Tame Bridge, Walsall, WS5 4RD, United Kingdom

      IIF 38
    • icon of address Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 39
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 40
    • icon of address 43 Lower Villiers Street, Wolverhampton, WV2 4NN, England

      IIF 41
    • icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 42
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 43
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 44
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 45 IIF 46
    • icon of address Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 47
    • icon of address Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 48
  • Singh, Hardeep
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 49
    • icon of address 2, Lombard Street West, First Floor, West Bromwich, West Midlands, B70 8EH, United Kingdom

      IIF 50
    • icon of address Domain Plaza, Lombard Street West, West Bromwich, West Midlands, B70 8EF, England

      IIF 51
  • Singh, Hardeep
    British operations manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 52
  • Singh, Hardeep
    Indian it consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsclere Road, Basingstoke, RG21 5UQ, England

      IIF 53
  • Mr Hardeep Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cornwall Road, Walsall, WS5 3PG, England

      IIF 54
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 55
  • Mr Hardeep Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 56 IIF 57
  • Mr Pardeep Singh
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 58
  • Mr Sandeep Singh Channa
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Birmingham, B15 3UP, United Kingdom

      IIF 59
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 60
  • Mr Sandip Singh Channa
    United Kingdom born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 61
  • Singh, Hardeep
    British general manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 62
  • Singh, Hardeep
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 63 IIF 64
  • Mr Hardeep Singh
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 65
  • Singh, Pardeep
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 66
  • Mr Hardeep Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, St Raphaels House, Sherborne Road, Basingstoke, Hampshire, RG21 5TG, England

      IIF 67
  • Mr Hardeep Singh
    Indian born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 68
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 69 IIF 70
  • Channa, Sandeep

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 71
  • Singh, Hardeep
    Indian director born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 72
  • Singh, Hardeep
    Indian company director born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 73
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,402 GBP2021-08-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 62 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 19 Hermitage Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-07-23 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Sam Accountants Ltd 55 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,260 GBP2024-10-02
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 96 Highfield Road Great Barr 96 Highfield Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Hermitage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,679 GBP2024-07-31
    Officer
    icon of calendar 2006-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,370 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    icon of address Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    icon of address 45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 28 Cornwall Road, Walsall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address 39 Manorhouse Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Union Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    2,581 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,858 GBP2022-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 17 Kingsclere Road, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,113 GBP2024-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Centennial Court, Centennial Park, Elstree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address 19 Hermitage Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,790 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 16 - Has significant influence or controlOE
  • 28
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -200,584 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-04
    IIF 2 - Director → ME
  • 2
    icon of address Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -188,610 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-04
    IIF 1 - Director → ME
  • 3
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    icon of calendar 2019-07-29 ~ 2023-06-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-02-14
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-29 ~ 2023-06-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 18 Crocketts Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2014-12-22
    IIF 29 - Director → ME
  • 5
    TYROLESE (689) LIMITED - 2012-11-09
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-08-01
    IIF 4 - Director → ME
  • 6
    DCS EINTEGRATION LIMITED - 2003-07-01
    MEREBRONZE LIMITED - 1983-11-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2025-03-28
    IIF 11 - Director → ME
  • 7
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2025-03-28
    IIF 10 - Director → ME
  • 8
    icon of address 12 Roberts Court, Beldam Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,688 GBP2024-09-30
    Officer
    icon of calendar 2019-10-08 ~ 2023-03-06
    IIF 47 - Director → ME
  • 9
    COMPUTER VALETING LIMITED - 1997-08-14
    NOVELMOVE LIMITED - 1989-04-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-25 ~ 2018-05-22
    IIF 12 - Director → ME
  • 10
    icon of address Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2024-08-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2024-08-21
    IIF 19 - Has significant influence or control OE
  • 11
    icon of address Hope House, 141 Pleck Road, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,189 GBP2023-06-30
    Officer
    icon of calendar 2017-09-06 ~ 2024-06-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2024-06-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 34 Orchard Gate, Greenford, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-04-12 ~ 2024-03-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2024-03-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Officer
    icon of calendar 2018-04-18 ~ 2024-04-02
    IIF 33 - Director → ME
  • 14
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-11-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BM 2000 LIMITED - 2001-03-06
    icon of address Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2018-05-22
    IIF 5 - Director → ME
  • 16
    icon of address C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-02-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-09-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RACE EQUALITY SANDWELL - 2011-04-14
    icon of address Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2019-11-28
    IIF 51 - Director → ME
  • 18
    icon of address 40 Robin Grove, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2024-01-17
    IIF 30 - Director → ME
    icon of calendar 2024-01-17 ~ 2024-03-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-03-08
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-25 ~ 2024-01-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2018-05-22
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.