logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dhariwal, Budge

    Related profiles found in government register
  • Dhariwal, Budge
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, United Kingdom

      IIF 1
    • Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 2
    • Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, B94 5LW, United Kingdom

      IIF 3
    • 6, Greswolde Road, Solihull, B91 1DZ, England

      IIF 4
  • Dhariwal, Budge
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 5
    • 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 6
    • Virginia House, 56 Warwick Road, Solihull, West Midlands, B92 7HX, England

      IIF 7
  • Dhariwal, Budge
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78, Wharfdale Road, Tyseley, Birmingham, Westmidlands, B11 2DE, England

      IIF 8
    • 96, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 9
    • Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 10
  • Dhariwal, Budge
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, B94 5LW, United Kingdom

      IIF 11 IIF 12
  • Dhariwal, Budge
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 13
  • Dhariwal, Budge
    British md born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Wharfdale Road, Birmingham, B11 2DE, England

      IIF 14
  • Dhariwal, Budge
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virginia House, 56 Warwick Road, Olton, Solihull, West Midlands, B92 7HX, United Kingdom

      IIF 15
  • Dhariwal, Budge
    British company director

    Registered addresses and corresponding companies
    • 79, Marcot Road, Solihull, West Midlands, B92 7PT, Uk

      IIF 16
  • Dhariwal, Harbhajan
    British company director

    Registered addresses and corresponding companies
    • 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 17
  • Dhariwal, Harbhajan
    British director

    Registered addresses and corresponding companies
    • 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 18
  • Mr Budge Dhariwal
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78, Wharfdale Road, Birmingham, B11 2DE, England

      IIF 19 IIF 20
    • 78, Wharfdale Road, Tyseley, Birmingham, Westmidlands, B11 2DE, England

      IIF 21
    • Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, United Kingdom

      IIF 22
    • Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 23
    • Unit 6, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, B94 5LW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 27
    • Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 28
    • 6, Greswolde Road, Solihull, B91 1DZ, England

      IIF 29
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 30
  • Dhariwal, Harbhajan
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Greswolde Road, Solihull, West Midlands, B91 1DZ

      IIF 31
  • Dhariwal, Harbinder Singh
    British director born in May 1969

    Registered addresses and corresponding companies
    • 28 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

      IIF 32
  • Dhariwal, Harbinder Singh
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Marcot Road, Solihull, West Midlands, B92 7PT, Uk

      IIF 33
  • Dhariwal, Harbinder Singh
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 34
  • Mr Budge Dhariwal
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 35
  • Mr Harbinder Singh Dhariwal
    British born in May 1969

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments 14
  • 1
    APPROVED PRODUCTS LTD
    - now 06210797
    MEDIA686 LIMITED
    - 2009-02-05 06210797 16714880... (more)
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 15 - Director → ME
    2007-04-12 ~ 2009-04-11
    IIF 31 - Director → ME
    2009-02-03 ~ 2010-07-09
    IIF 33 - Director → ME
    2009-04-11 ~ 2013-04-01
    IIF 16 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITFLORA LIMITED
    15873458
    Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    BUDGE BRANDS LTD
    - now 05406817
    PRICEMARK UK LTD
    - 2013-10-15 05406817
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2006-02-18 ~ dissolved
    IIF 5 - Director → ME
    2005-04-04 ~ 2006-02-18
    IIF 32 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUDGE INTERNATIONAL LIMITED
    06707164
    78 Wharfdale Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BUDGE MEDIA LIMITED
    10430305
    78 Wharfdale Road, Tyseley, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    HOLLAND & WEST LTD
    12363212 04717205
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    HOLLANDWEST LIMITED
    04717205 12363212
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2003-03-31 ~ dissolved
    IIF 10 - Director → ME
    2006-03-30 ~ 2006-12-01
    IIF 18 - Secretary → ME
    2005-10-12 ~ 2005-10-28
    IIF 17 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OKC HOLDINGS LIMITED
    14340640
    6 Greswolde Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2022-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    PEW WHOLESALE LTD
    - now 13558120
    HARRAY LTD
    - 2022-03-04 13558120
    Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-10 ~ 2022-02-21
    IIF 34 - Director → ME
    2022-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-10 ~ 2022-02-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    POUNDMARK LIMITED
    06772167
    78 Wharfdale Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    PREMIER ESTATES WINE LIMITED
    09887363
    Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Officer
    2015-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    RED EVEN LTD
    06042605
    Granby House Granby Avenue, Garretts Green, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2007-02-20 ~ 2015-02-23
    IIF 7 - Director → ME
  • 13
    RUMBUSH LIMITED
    - now 10095527
    FRANCO HETTY LIMITED
    - 2023-11-07 10095527
    Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-14 ~ now
    IIF 11 - Director → ME
    2016-03-31 ~ 2017-03-20
    IIF 9 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    WORLD TRAVELLER WINES LIMITED
    08981674
    Unit 6 Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 24 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.