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

Mr Nimit Tandon

    Related profiles found in government register
  • Mr Nimit Tandon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38b, Holyhead Road, Birmingham, B21 0LS, England

      IIF 1
    • icon of address Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 2
    • icon of address Unit11 Fountain Lane, Oldbury, Birmingham, B69 3BH, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 5
    • icon of address Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 6 IIF 7
    • icon of address Unit 8, Fountain Lane, Oldbury, B69 3BH, England

      IIF 8
    • icon of address Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, B66 2DZ, England

      IIF 9
  • Mr Nimit Tandon
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Soho Road, Birmingham, B21 9SE, England

      IIF 10
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 11
    • icon of address Elite Signs, Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 12
    • icon of address Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 13
    • icon of address Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 17
    • icon of address 172, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 18
  • Mr Nimit Tandon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1176, Coventry Road, Yardley, Birmingham, B25 8DA, United Kingdom

      IIF 19
    • icon of address Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 20
  • Tandon, Nimit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38b, Holyhead Road, Birmingham, B21 0LS, England

      IIF 21
    • icon of address 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 22
  • Tandon, Nimit
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elite Signs & Print, Holyhead Road, Birmingham, B21 0LS, England

      IIF 23
    • icon of address Unit11 Fountain Lane, Oldbury, Birmingham, B69 3BH, England

      IIF 24
    • icon of address Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 25
  • Tandon, Nimit
    British graphic designer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 26
  • Nimit Tandon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, B69 3BH, United Kingdom

      IIF 27
  • Tandon, Nimit
    English company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Hollyhead Road, Handsworth, Birmingham, B21 0AS, England

      IIF 28
  • Tandon, Nimit
    English director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Soho Road, Birmingham, B21 9SE, England

      IIF 29
    • icon of address Unit 11a, Evans Easyspace Business Centre 151, Middlemore Road, Birmingham, B21 0BN, United Kingdom

      IIF 30
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 31
    • icon of address Elite Signs, Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 32
    • icon of address Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 33
    • icon of address Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 37
    • icon of address 172, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 38
  • Tandon, Nimit
    English director and company secretary born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Melton Road, Leicester, LE4 6QS, England

      IIF 39
  • Tandon, Nimit
    English retailer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Woodland Road, Handsworth, Birmingham, B210ER, United Kingdom

      IIF 40
  • Tandon, Nimit
    Indian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dt Graphics, Unit 11, Evans Easyspace Business Centre, Birmingham, B21 0BN, England

      IIF 41
  • Tandon, Nimit
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 42
    • icon of address Unit 8, Fountain Lane, Oldbury, B69 3BH, England

      IIF 43
  • Tandon, Nimit
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, B66 2DZ, England

      IIF 44
  • Tandon, Nimit
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1176, Coventry Road, Yardley, Birmingham, B25 8DA, United Kingdom

      IIF 45
    • icon of address Unit 8, Wellington Street, Birmingham, B18 4NR, England

      IIF 46
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 47
    • icon of address Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 48
    • icon of address Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 49
  • Tandon, Nimit

    Registered addresses and corresponding companies
    • icon of address 2a, Woodland Road, Handsworth, Birmingham, B210ER, United Kingdom

      IIF 50
    • icon of address Dt Graphics, Unit 11, Evans Easyspace Business Centre, Birmingham, B21 0BN, England

      IIF 51
    • icon of address Elite Signs & Print, Holyhead Road, Birmingham, B21 0LS, England

      IIF 52
    • icon of address Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 53
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 54
    • icon of address Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 55
    • icon of address Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1176 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 172 Stafford Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    DIXCI FOODS OLDBURY LTD - 2021-07-29
    icon of address Unit 11 Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit11 Fountain Business Park, Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Michaels Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2024-01-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 11 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 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
  • 7
    EIGHT CONTINENTS HOTELS LIMITED - 2024-03-03
    PRESTIGE WINDOW & SHOP FIT LIMITED - 2025-01-29
    icon of address Unit 10 Fountain Lane, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 11 Fountain Business Park Fountain Lane, Oldbury, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-06-26 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 8 Fountain Lane, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -82,351 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address Elite Signs, Unit11 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 343 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ 2024-01-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2024-01-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    NITOONZ COMMUNICATIONS LIMITED - 2014-08-15
    icon of address 121 Livery Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    358,518 GBP2014-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2013-11-01
    IIF 40 - Director → ME
    icon of calendar 2014-03-17 ~ 2014-05-11
    IIF 28 - Director → ME
    icon of calendar 2011-04-13 ~ 2014-02-17
    IIF 50 - Secretary → ME
  • 3
    icon of address 203 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ 2014-11-01
    IIF 41 - Director → ME
    icon of calendar 2014-08-13 ~ 2014-11-01
    IIF 51 - Secretary → ME
  • 4
    icon of address Unit10 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-01-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-01-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 8 Wellington Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,006 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-05-01
    IIF 37 - Director → ME
    icon of calendar 2024-05-01 ~ 2024-11-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2024-05-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit35 Northside Business Park, Wellington Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,463 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-08-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-08-06
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address 1 Northside Business Park, Wellington Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    173,884 GBP2019-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2020-01-31
    IIF 21 - Director → ME
    icon of calendar 2018-03-26 ~ 2018-04-23
    IIF 23 - Director → ME
    icon of calendar 2018-03-26 ~ 2018-11-24
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-02-01
    IIF 1 - Has significant influence or control OE
  • 8
    SMW SMETHWICK SIGN & PRINT LIMITED - 2024-10-30
    icon of address Unit 2 Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-10-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address 71 Sydenham Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2015-07-07
    IIF 30 - Director → ME
  • 10
    icon of address Unit8 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    905,593 GBP2017-09-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-01
    IIF 39 - Director → ME
  • 11
    icon of address Unit 8 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,724 GBP2019-11-30
    Officer
    icon of calendar 2020-12-10 ~ 2020-12-15
    IIF 43 - Director → ME
    icon of calendar 2018-11-26 ~ 2019-09-26
    IIF 31 - Director → ME
    icon of calendar 2018-11-26 ~ 2019-09-26
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-09-26
    IIF 11 - Has significant influence or control OE
    icon of calendar 2020-12-10 ~ 2020-12-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit8 Northside Business Centre, Wellington Street, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-18 ~ 2017-09-01
    IIF 26 - Director → ME
    icon of calendar 2016-11-18 ~ 2017-09-02
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-09-01
    IIF 2 - Has significant influence or control OE
  • 13
    UK-EUROPE GLOBAL OVERSEAS LTD - 2020-05-20
    icon of address 11 Fountain Lane, Oldbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,806 GBP2022-02-28
    Officer
    icon of calendar 2019-09-19 ~ 2024-10-17
    IIF 22 - 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.