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

Singh, Inderjit

    Related profiles found in government register
  • Singh, Inderjit
    Indian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 75, Parkfield Road, Oldbury, West Midlands, B68 8PT, United Kingdom

      IIF 1
    • 431, Bearwood Road, Smethwick, West Midlands, B66 4DF, England

      IIF 2
  • Singh, Inderjit
    Indian van driver born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lovell Drive, Stafford, ST16 3SD, England

      IIF 3
  • Singh, Inderjit
    Indian company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 4
    • 19 Edmund Street, Liverpool, L3 9AH, United Kingdom

      IIF 5
  • Singh, Inderjit
    Indian consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Arcade House, Temple Fortune, London, NW11 7TL

      IIF 6
  • Singh, Inderjit
    Irish nurse born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 93, Baptist End Road, Dudley, DY2 8HZ, England

      IIF 7
  • Singh, Inderjit
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16 High Holborn, High Holborn, London, WC1V 6BX, England

      IIF 8
  • Singh, Inderjit
    Indian entrepreneur born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • City Gate House, 246-250 Romford Road, London, E7 9HZ

      IIF 9
  • Singh, Inderjit
    Indian self employed born in March 1972

    Resident in India

    Registered addresses and corresponding companies
    • 467, Bearwood Road, Smethwick, West Midlands, B66 4DH, England

      IIF 10
  • Singh, Inderjit
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, HU1 2PQ, England

      IIF 11
  • Singh, Inderjit
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 27 Park Street, Hull, HU2 8RR, England

      IIF 12
  • Singh, Inderjit
    British retailer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69 - 71, Cardiff Road, Caerphilly, CF83 1FP, Wales

      IIF 13
  • Singh, Inderjit
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Swallow Wood Road, Swallownest, Sheffield, S26 4SZ, England

      IIF 14
  • Singh, Inderjit
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 15
  • Singh, Inderjit
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Singh, Inderjit
    British building contractor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 27-28 Windmill Street, Gravesend, Kent, DA12 1AX, England

      IIF 17
  • Singh, Inderjit
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British builder born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 35, Clevedon Gardens, Hounslow, TW5 9TT, England

      IIF 21
  • Singh, Inderjit
    British pharmaceutical consu born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34 Spooner Road, Broomhill, Sheffield, S10 5BN, England

      IIF 22
  • Singh, Inderjit
    Spanish retailer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 23
  • Singh, Inderjit
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 24
    • 169, Cheshire Road, Smethwick, B67 6DL, United Kingdom

      IIF 25
    • Unit 7b, Bill House, 183, Great Bridge Street, West Bromwich, B70 0DJ, United Kingdom

      IIF 26
  • Singh, Inderjit
    British driver born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 169, Cheshire Road, Smethwick, West Midlands, B67 6DL, United Kingdom

      IIF 27
  • Singh, Inderjit
    British van driver born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 169, Cheshire Road, Smethwick, B67 6DL, England

      IIF 28
  • Singh, Inderjit
    British company director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 29
    • 601, Duke Street, Glasgow, G31 1PZ

      IIF 30
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 31 IIF 32 IIF 33
    • Javid, House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 36 IIF 37
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 38 IIF 39
    • Javid House, 115 Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 40
    • Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 41
  • Singh, Inderjit
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Inderjit
    Indian director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Delamere Road, Hayes, Middlesex, UB4 0NL

      IIF 66
  • Mr Inderjit Singh
    Indian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 75, Parkfield Road, Oldbury, West Midlands, B68 8PT, United Kingdom

      IIF 67
    • 431, Bearwood Road, Smethwick, B66 4DF, England

      IIF 68
  • Mr Inderjit Singh
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lovell Drive, Stafford, ST16 3SD, England

      IIF 69
  • Mr Inderjit Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, Delamere Road, Hayes, Middlesex, UB4 0NL

      IIF 70
  • Singh, Inderjit
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clevedon Gardens, Hayes, UB3 1RE, England

      IIF 71
  • Nijjar, Inderjit Singh
    Canadian builder born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 72
  • Nijjar, Inderjit Singh
    Canadian manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 73 IIF 74
  • Nijjar, Inderjit Singh
    Canadian transport born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fullard House, Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 75 IIF 76
  • Singh, Inderjit
    British director born in August 1953

    Registered addresses and corresponding companies
    • 13 Birmingham Road, Great Barr, Birmingham, B43 6NN

      IIF 77
  • Singh, Inderjit
    Irish leased courier born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 78
  • Singh, Inderjit
    Irish nurse born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Arless Way, Birmingham, B17 0RD, United Kingdom

      IIF 79
  • Singh, Inderjit Indy
    British director

    Registered addresses and corresponding companies
    • 34 Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN

      IIF 80 IIF 81
  • Mr Inderjit Singh
    Irish born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 93, Baptist End Road, Dudley, DY2 8HZ, England

      IIF 82
  • Singh, Inderjit
    British

    Registered addresses and corresponding companies
    • 1a, Arcade House, Temple Fortune, London, NW11 7TP

      IIF 83
    • Citygate House, 246-250 Romford Road, London, E7 9HP

      IIF 84
  • Singh, Inderjit

    Registered addresses and corresponding companies
    • 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 85
  • Mr Inderjit Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69 - 71, Cardiff Road, Caerphilly, CF83 1FP, Wales

      IIF 86
    • Flat 3, 27 Park Street, Hull, HU2 8RR, England

      IIF 87
    • Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, HU1 2PQ, England

      IIF 88
  • Singh, Inderjit
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British entrepreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Ilford Hill, Ilford, Essex, IG1 2DG

      IIF 90
  • Singh, Inderjit
    British manager born in January 1972

    Resident in United Kingdom

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

      IIF 91
  • Singh, Inderjit
    British managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Balfour Road, Ilford, Essex, IG1 4JE, England

      IIF 92
  • Singh, Inderjit
    British mini cab driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Middleton Gardens, Ilford, Essex, IG2 6DJ

      IIF 93
  • Singh, Inderjit
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1, Queen Elizabeth Hospital Birmingham, Mindelsohn Way, Edgbaston, Birmingham, B15 2GW, England

      IIF 94
  • Mr Inderjit Singh
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 95
    • 104, Balfour Road, Ilford, Essex, IG1 4JE, England

      IIF 96
  • Singh, Inderjit
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ

      IIF 97
    • Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ, United Kingdom

      IIF 98
    • Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, B71 4JZ, United Kingdom

      IIF 99 IIF 100
  • Singh, Inderjit
    British courier born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Underwood Road, Handsworth Road, Birmingham, B20 1JR

      IIF 101
  • Singh, Inderjit
    British delivery driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Worcester Lane, Sutton Coldfield, West Midlands, B75 5NL, United Kingdom

      IIF 102
  • Singh, Inderjit
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 1st Floor, 33a Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 106
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 107
    • 31a-33a, Grove Lane, Birmingham, B21 9ES, England

      IIF 108
    • 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 109 IIF 110
    • 132, Worcester Lane, Sutton Coldfield, B75 5NL, England

      IIF 111
    • 132, Worcester Lane, Sutton Coldfield, West Midlands, B75 5NL, United Kingdom

      IIF 112
  • Mr Inderjit Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Swallow Wood Road, Swallownest, Sheffield, S26 4SZ, England

      IIF 113
  • Mr Inderjit Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 118
    • 31a-33a, Grove Lane, Birmingham, B21 9ES, England

      IIF 119
    • 132, Worcester Lane, Sutton Coldfield, B75 5NL, United Kingdom

      IIF 120
  • Mr Inderjit Singh
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 121
  • Mr Inderjit Singh
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lennox Road, Gravesend, DA11 0ER, England

      IIF 122 IIF 123 IIF 124
    • Suite 3, 27-28 Windmill Street, Gravesend, Kent, DA12 1AX, England

      IIF 125
  • Inderjit Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 126
  • Mr Inderjit Singh
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Arcade House, Temple Fortune, London, NW11 7TL

      IIF 127
  • Mr Inderjit Singh
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 128
  • Singh, Maninderijit
    German builder born in January 1972

    Resident in United Kingdom

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

      IIF 129
  • Singh, Maninderijit
    German director born in January 1972

    Resident in United Kingdom

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

      IIF 130
  • Singh, Maninderijit
    German security born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, 120 Wood Lane, Isleworth, TW75FF, England

      IIF 131
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
    • 78, Beresford Road, Southall, London, Middlesex, UB1 1NL, England

      IIF 133
  • Singh, Maninderijit
    German security consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 134
  • Singh, Maninderijit
    German security officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 47, 120 Wood Lane, Isleworth, TW75FF, United Kingdom

      IIF 135
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
  • Inderjit Singh
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34 Spooner Road, Broomhill, Sheffield, S10 5BN, England

      IIF 137
  • Mr Inderjit Singh
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Inderjit Singh Nijjar
    Canadian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 160
    • 47, Kingfisher Grove, Willenhall, West Midlands, WV12 5HG

      IIF 161
    • Fullard House, Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 162 IIF 163
  • Singh, Maninderijit

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

      IIF 164
  • Mr Inderjit Singh
    British born in September 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 165
  • Singh, Inderjit
    Portuguese director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lennox Road, Gravesend, DA11 0EP, United Kingdom

      IIF 166
  • Mr Inderjit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clevedon Gardens, Hayes, UB3 1RE, England

      IIF 167
  • Nijjar, Inderjit Singh
    Canadian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, West Midlands, WS6 7PF, United Kingdom

      IIF 168 IIF 169
    • 83, Sneyd Lane, Wolverhampton, WV11 2DU, United Kingdom

      IIF 170
  • Nijjar, Inderjit Singh
    Canadian manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Kingfisher Grove, Willenhall, West Midlands, WV12 5HG, England

      IIF 171
  • Singh, Inderjit Indy
    British clin-assist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Spooner, 34 Spooner Road Broomhill, Sheffield, S. Yorkshire, S10 5BN, United Kingdom

      IIF 172
  • Singh, Inderjit Indy
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN

      IIF 173
    • 34, Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN, England

      IIF 174
    • 34 Spooner Road, Broomhill, Spooner Road, Sheffield, S10 5BN, United Kingdom

      IIF 175
  • Mr Inderjit Singh
    Canadian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 176
  • Mr Inderjit Singh
    Irish born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Arless Way, Birmingham, B17 0RD, United Kingdom

      IIF 177
  • Mr Inderjit Singh
    British born in January 1972

    Resident in United Kingdom

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

      IIF 178
  • Mr Inderjit Singh
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ, United Kingdom

      IIF 179
  • Mr Inderjit Singh
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, England

      IIF 180 IIF 181
  • Mr Maninderijit Singh
    German born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 182
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 183 IIF 184
  • Inderjit Singh Nijjar
    Canadian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 185 IIF 186
  • Mr Inderjit Singh
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Cheshire Road, Smethwick, B67 6DL, England

      IIF 187
    • 169, Cheshire Road, Smethwick, B67 6DL, United Kingdom

      IIF 188 IIF 189 IIF 190
    • Unit 7b, Bill House, 183, Great Bridge Street, West Bromwich, B70 0DJ, United Kingdom

      IIF 191
  • Mr Inderjit Indy Singh
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Spooner Road, Broomhill, Sheffield, South Yorkshire, S10 5BN, England

      IIF 192
    • 34 Spooner Road, Broomhill, Spooner Road, Sheffield, S10 5BN, United Kingdom

      IIF 193
  • Mr Inderjit Singh
    Portuguese born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lennox Road, Gravesend, DA11 0EP, United Kingdom

      IIF 194
child relation
Offspring entities and appointments
Active 83
  • 1
    104 Balfour Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    1997-12-30 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    132 Worcester Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 102 - director → ME
  • 3
    1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,082 GBP2023-02-28
    Officer
    2021-09-07 ~ now
    IIF 103 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    132 Worcester Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 5
    AG VAN HIRE LTD - 2023-10-27
    33a Grove Lane, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    93 Baptist End Road, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    16 High Holborn High Holborn, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 8 - director → ME
  • 8
    33a Grove Lane, Handsworth, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    33a Grove Lane, Handsworth, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BESTA LTD
    - now
    NICK GILL TRANSPORT LTD - 2018-11-13
    1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 11
    34 Spooner, 34 Spooner Road Broomhill, Sheffield, S. Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 172 - director → ME
  • 12
    The Bridge House, Mill Lane, Dronfield, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    271,593 GBP2023-06-30
    Officer
    2016-07-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 13
    34 Spooner Road, Broomhill, Spooner Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-21 ~ now
    IIF 175 - director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 14
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (2 parents)
    Officer
    2012-11-07 ~ now
    IIF 49 - director → ME
  • 15
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 16
    Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,000 GBP2021-09-30
    Officer
    2022-12-01 ~ now
    IIF 4 - director → ME
  • 17
    50 Lennox Road, Gravesend, England
    Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 18
    3 Highfields Grange, Cheslyn Hay, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 19
    3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 168 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 20
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -509,384 GBP2015-03-31
    Officer
    2013-06-10 ~ now
    IIF 33 - director → ME
  • 21
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -130,214 GBP2018-06-30
    Officer
    2014-02-11 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    31a-33a Grove Lane, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,917 GBP2020-03-31
    Officer
    2014-11-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 24
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 59 - director → ME
  • 25
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 151 - Has significant influence or controlOE
  • 26
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 155 - Has significant influence or controlOE
  • 27
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 156 - Has significant influence or controlOE
  • 28
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 154 - Has significant influence or controlOE
  • 29
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 152 - Has significant influence or controlOE
  • 30
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-08-19 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 157 - Has significant influence or controlOE
  • 31
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-08-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 159 - Has significant influence or controlOE
  • 32
    Silverwells House, 114 Cadzow Street, Hamilton, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 42 - director → ME
  • 33
    3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-30 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    PHARMACY@QEHB LTD - 2024-09-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 35
    78 Beresford Road, Southall, London, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 133 - director → ME
  • 36
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (2 parents)
    Officer
    2011-03-07 ~ now
    IIF 29 - director → ME
  • 37
    75 Parkfield Road, Oldbury, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 38
    75 Parkfield Road, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 39
    3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -383,333 GBP2023-12-31
    Person with significant control
    2022-12-14 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    28 Lennox Road, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 194 - Right to appoint or remove directors as a member of a firmOE
    IIF 194 - Has significant influence or control over the trustees of a trustOE
  • 41
    21 Delamere Road, Hayes, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    3,570 GBP2023-10-31
    Officer
    2013-10-08 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 42
    6 Clevedon Gardens, Hayes, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 43
    47 Kingfisher Grove, Willenhall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 171 - director → ME
  • 44
    33a Grove Lane, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 45
    169 Cheshire Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,036 GBP2023-05-31
    Officer
    2022-05-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 46
    Unit 24-25 New River Retail Property, Property Centre, Prospect Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    -21,254 GBP2022-04-30
    Officer
    2019-04-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 47
    5 Lovell Drive, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    14,398 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 48
    50 Lennox Road, Gravesend, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 49
    50 Lennox Road, Gravesend, England
    Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 50
    34 Spooner Road, Broomhill, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 51
    Unit 7b, Bill House, 183 Great Bridge Street, West Bromwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    169 Cheshire Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-08-11 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    2017-07-10 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 53
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 54
    12 Swallow Wood Road, Swallownest, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 55
    19 Edmund Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    130,850 GBP2023-06-30
    Officer
    2021-11-01 ~ now
    IIF 5 - director → ME
  • 56
    35 Clevedon Gardens, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-11 ~ dissolved
    IIF 21 - director → ME
  • 57
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 38 - director → ME
  • 58
    169 Cheshire Road, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 59
    Suite 3 27-28 Windmill Street, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    20,906 GBP2023-02-28
    Officer
    2021-02-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 60
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,315 GBP2017-10-31
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 61
    4385, 08227361: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,527 GBP2016-09-30
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 62
    Pargat House, 40 Birmingham Road, West Bromwich
    Corporate (4 parents)
    Officer
    2016-07-15 ~ now
    IIF 97 - director → ME
  • 63
    Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-09-05 ~ now
    IIF 100 - director → ME
  • 64
    Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,122,839 GBP2019-09-30
    Officer
    2017-09-06 ~ now
    IIF 99 - director → ME
  • 65
    PHARMACY@QEHB LIMITED - 2024-05-07
    SHOO 527 LIMITED - 2011-04-15
    Level 1 Queen Elizabeth Hospital Birmingham, Mindelsohn Way, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Officer
    2011-03-09 ~ now
    IIF 94 - director → ME
  • 66
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-05-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 148 - Has significant influence or controlOE
  • 67
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-04-12 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 145 - Has significant influence or controlOE
  • 68
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-05-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 146 - Has significant influence or controlOE
  • 69
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 39 - director → ME
  • 70
    Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 71
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-05-09 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 147 - Has significant influence or controlOE
  • 72
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-05-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 149 - Has significant influence or controlOE
  • 73
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    2016-05-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 150 - Has significant influence or controlOE
  • 74
    11 Arless Way, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 75
    Pargat House, 40 Birmingham Road, West Bromwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 41 - director → ME
  • 77
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 56 - director → ME
  • 78
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 79
    Second Floor, Excel House, 30 Semple Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 57 - director → ME
  • 80
    37 Underwood Road, Handsworth Wood, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 101 - director → ME
  • 81
    467 Bearwood Road, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 10 - director → ME
  • 82
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 37 - director → ME
  • 83
    Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    C/o Bannerman Johnstone Maclay, 213 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-05-15 ~ 2004-08-27
    IIF 173 - director → ME
    2003-05-15 ~ 2004-08-27
    IIF 80 - secretary → ME
    2002-09-11 ~ 2002-11-12
    IIF 81 - secretary → ME
  • 2
    1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,082 GBP2023-02-28
    Officer
    2019-08-01 ~ 2019-08-31
    IIF 104 - director → ME
    2018-05-01 ~ 2019-08-01
    IIF 85 - secretary → ME
    Person with significant control
    2018-05-01 ~ 2019-08-31
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Fullard House, Neachells Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ 2021-01-31
    IIF 75 - director → ME
    Person with significant control
    2020-08-20 ~ 2020-10-08
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 4
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-01-23 ~ 2012-11-08
    IIF 90 - director → ME
  • 5
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-23 ~ 2015-11-09
    IIF 52 - director → ME
  • 6
    240 Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ 2024-07-15
    IIF 107 - director → ME
  • 7
    178 Merton High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-07 ~ 2012-01-15
    IIF 134 - director → ME
  • 8
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate
    Officer
    2012-05-30 ~ 2013-07-24
    IIF 131 - director → ME
  • 9
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-05-08 ~ 2019-09-18
    IIF 46 - director → ME
  • 10
    DMS CONSULT LIMITED - 2016-09-29
    1a Arcade House, Temple Fortune, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,440,311 GBP2016-04-30
    Officer
    2015-05-01 ~ 2016-06-30
    IIF 6 - director → ME
    2016-09-29 ~ 2016-09-30
    IIF 83 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 127 - Has significant influence or control OE
  • 11
    MOCCHA CAFE 1 LIMITED - 2023-10-10
    69-71 Cardiff Road, Caerphilly, Wales
    Corporate (1 parent)
    Equity (Company account)
    -18,900 GBP2022-08-30
    Officer
    2024-01-26 ~ 2024-01-26
    IIF 13 - director → ME
    Person with significant control
    2024-01-26 ~ 2024-01-26
    IIF 86 - Ownership of shares – 75% or more OE
  • 12
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ 2014-09-09
    IIF 73 - director → ME
  • 13
    64 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    2019-08-01 ~ 2022-08-05
    IIF 23 - director → ME
  • 14
    6 Great West Road, Brentford, England
    Dissolved corporate
    Officer
    2019-10-17 ~ 2020-03-19
    IIF 136 - director → ME
    2019-10-17 ~ 2020-03-19
    IIF 164 - secretary → ME
    Person with significant control
    2019-10-17 ~ 2020-03-19
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 15
    45a Featherstone Road, Southall, England
    Dissolved corporate
    Officer
    2019-03-11 ~ 2020-03-05
    IIF 129 - director → ME
    Person with significant control
    2019-03-11 ~ 2020-03-05
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 16
    Rex House, Hampton Road West, Hanworth, United Kingdom
    Dissolved corporate
    Officer
    2011-05-10 ~ 2013-01-13
    IIF 135 - director → ME
  • 17
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    2018-09-19 ~ 2019-09-18
    IIF 48 - director → ME
    Person with significant control
    2018-09-19 ~ 2019-11-01
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 18
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-23 ~ 2015-11-09
    IIF 43 - director → ME
  • 19
    JOY SUPRA LIMITED - 2016-09-29
    City Gate House, 246-250 Romford Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,046,205 GBP2016-05-31
    Officer
    2014-09-08 ~ 2016-09-30
    IIF 9 - director → ME
    2016-09-29 ~ 2016-09-30
    IIF 84 - secretary → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2015-06-03 ~ 2017-02-28
    IIF 130 - director → ME
  • 21
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    2019-05-14 ~ 2019-09-12
    IIF 45 - director → ME
    Person with significant control
    2019-05-14 ~ 2020-01-03
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 22
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-05-08 ~ 2019-09-18
    IIF 47 - director → ME
  • 23
    227 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,850 GBP2017-05-31
    Officer
    2017-08-10 ~ 2019-09-18
    IIF 30 - director → ME
    2015-05-01 ~ 2017-06-07
    IIF 36 - director → ME
    2012-05-09 ~ 2015-01-22
    IIF 65 - director → ME
    Person with significant control
    2017-08-10 ~ 2019-09-18
    IIF 143 - Has significant influence or control OE
  • 24
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-24 ~ 2015-11-09
    IIF 44 - director → ME
  • 25
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,315 GBP2017-10-31
    Officer
    2015-10-19 ~ 2018-01-15
    IIF 111 - director → ME
  • 26
    4385, 08227361: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,527 GBP2016-09-30
    Officer
    2012-09-25 ~ 2017-10-25
    IIF 170 - director → ME
  • 27
    Pargat House, 40 Birmingham Road, West Bromwich
    Corporate (4 parents)
    Officer
    ~ 2008-04-30
    IIF 77 - director → ME
  • 28
    BESTA CARE & HOUSING LIMITED - 2019-04-26
    132 Worcester Lane, Sutton Coldfield, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -2,095 GBP2023-11-30
    Officer
    2018-11-15 ~ 2019-04-12
    IIF 106 - director → ME
    Person with significant control
    2018-11-15 ~ 2019-04-12
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-05-18 ~ 2016-05-18
    IIF 40 - director → ME
  • 30
    Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Person with significant control
    2017-09-05 ~ 2017-09-08
    IIF 165 - Has significant influence or control OE
  • 31
    MDS FILMS LIMITED - 2019-11-28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2014-08-07 ~ 2014-09-09
    IIF 74 - director → ME
  • 32
    14a Marion Crescent, Orpington, England
    Corporate (1 parent)
    Officer
    2020-06-25 ~ 2020-11-16
    IIF 76 - director → ME
    Person with significant control
    2020-06-25 ~ 2020-11-16
    IIF 163 - Right to appoint or remove directors OE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2017-08-04 ~ 2018-07-06
    IIF 132 - director → ME
    Person with significant control
    2017-08-04 ~ 2018-06-05
    IIF 182 - Has significant influence or control OE
  • 34
    7 Amwell View, 591a New North Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-06-19 ~ 2003-11-10
    IIF 93 - director → ME
  • 35
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2019-08-08 ~ 2020-05-21
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 36
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2019-08-08 ~ 2020-06-01
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 37
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-04-23 ~ 2015-06-22
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.