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 Jagjit Singh Dhillon

    Related profiles found in government register
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 1
    • 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 2
    • 5, Viewfield Road, Bexley, DA5 3EE, England

      IIF 3
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 4
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 5
  • Mr Kaljit Singh Dhillon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 6
    • 41, Bean Road, 1 Russell Terrace, Bexleyheath, Kent, DA6 8HW, England

      IIF 7
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 8
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 9
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 10
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 11
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 12
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 13
    • 49 Inverine Road, London, Inverine Road, London, SE7 7NJ, England

      IIF 14
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 15
  • Mr Kaljit Singh
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 16
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 20
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 21
  • Dhillon, Jagjit Singh
    British estate agent born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 22
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 23
  • Mr Jhai Singh Dhillon
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 36
    • 94, Shannon Road, Hull, HU8 9PD, United Kingdom

      IIF 37
  • Dhillon, Kaljit Singh
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 38
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 39
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 40
  • Dhillon, Kaljit Singh
    British mortgage consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 41 IIF 42
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 43
  • Dhillon, Kaljit Singh
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 44
  • Dhillon, Kaljit Singh
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 45
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 46
  • Dhillon, Kaljit Singh
    British self employed born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 47 IIF 48
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 49
  • Mr Kaljit Dhillon
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 50
  • Mr Kaljit Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 51
  • Singh, Kaljit
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 52
  • Dhillon, Jagjit Singh
    British builder born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 55
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 56
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 57
  • Dhillon, Jagjit Singh
    British project manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 58
  • Dhillon, Jagjit Singh
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 59
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 60
  • Dhillon, Jagjit Singh
    British driver born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 61
  • Dhillon, Jagjit Singh
    British producer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 62
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 63
    • 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 64
    • 86, Church Street, Ptarmigan Place, Wolverhampton, WV14 0AZ, United Kingdom

      IIF 65
  • Dhillon, Ranjit Singh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 135, Avon Street, Coventry, CV2 3GH, England

      IIF 66
  • Dhillon, Jhai Singh
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Kaljit
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 79
  • Singh, Kaljit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 80
    • 94a, Church Street, Bilston, WV14 0AX, England

      IIF 81 IIF 82
    • 170, Queensway, London, W2 6LY, England

      IIF 83 IIF 84
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 85
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 86
  • Singh, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 87
  • Singh-dhillon, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 88
  • Dhillon, Kaljit Singh
    British

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 89
  • Dhillon, Kaljit
    British

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 90
  • Dhillon, Jhai Singh

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

      IIF 91
  • Dhillon, Jagjit

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 92
  • Singh, Kaljit

    Registered addresses and corresponding companies
    • 71, Kirkgate, Bradford, BD1 1PZ, England

      IIF 93
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 94
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 95
    • 170, Queensway, London, W2 6LY, England

      IIF 96
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 97
  • Dhillon, Jhai

    Registered addresses and corresponding companies
    • Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 98
    • 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 35
  • 1
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 72 - director → ME
    2024-04-15 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-03 ~ now
    IIF 76 - director → ME
  • 3
    7 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 60 - director → ME
  • 4
    469 Endike Lane, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    94 Shannon Road, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 37 - director → ME
  • 6
    49 Inverine Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150 GBP2023-07-31
    Officer
    2017-07-11 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 93 - secretary → ME
  • 8
    12 Central Arcade, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,947 GBP2017-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-09 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,151 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 78 - director → ME
    2021-06-07 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DHILLON BUILDING SERVICES (LONDON) LIMITED - 2019-09-17
    DHILLONS BUILDING SERVICES LIMITED - 2019-09-13
    49 Inverine Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    126,214 GBP2024-03-31
    Officer
    2012-04-20 ~ now
    IIF 53 - director → ME
    2012-04-20 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 38 - director → ME
    IIF 20 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Ground Floor, Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, England
    Corporate (2 parents)
    Officer
    2023-11-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Oasis Camden, 85-87 Bayham Street, Camden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -101,398 GBP2023-07-31
    Officer
    2018-07-06 ~ now
    IIF 54 - director → ME
    IIF 42 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 73 - director → ME
    2020-12-21 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    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
  • 18
    6-7 Moor Centre, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    12 Central Arcade, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    170 Queensway, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2022-01-10 ~ now
    IIF 83 - director → ME
    2021-12-30 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 58 - director → ME
  • 22
    47 Queen Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -285,127 GBP2017-02-28
    Officer
    2018-05-27 ~ dissolved
    IIF 64 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,121,268 GBP2023-11-30
    Officer
    2022-05-02 ~ now
    IIF 74 - director → ME
  • 24
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-09 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    Sg4
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 71 - director → ME
    2024-04-15 ~ dissolved
    IIF 101 - secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 77 - director → ME
    2022-09-16 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 69 - director → ME
    2022-12-07 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 29
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 70 - director → ME
    2024-04-15 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2022-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    THINKOFMORTGAGES.COM LTD - 2008-05-28
    THINKOFMORTGAGES LIMITED - 2008-05-21
    Oasis Camden, 85-87 Bayham Street, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    409,593 GBP2023-05-31
    Officer
    2008-05-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 33
    41 Bean Road, Bexleyheath, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 55 - director → ME
    IIF 39 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    12 Central Arcade, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    2022-01-27 ~ now
    IIF 86 - director → ME
    2021-12-17 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 35
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 47 - director → ME
    2016-03-01 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2019-08-06 ~ 2019-10-01
    IIF 81 - director → ME
  • 2
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ 2023-02-15
    IIF 88 - director → ME
  • 3
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-01 ~ 2020-07-01
    IIF 94 - secretary → ME
  • 4
    94a Church Street, Bilston, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-14 ~ 2019-09-18
    IIF 85 - director → ME
  • 5
    6-7 Moor Centre, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2019-09-28
    IIF 80 - director → ME
  • 6
    94a Church Street, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-25 ~ 2018-05-28
    IIF 45 - director → ME
    2019-05-02 ~ 2019-05-13
    IIF 82 - director → ME
    Person with significant control
    2017-10-25 ~ 2018-05-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    187-189 High Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-19 ~ 2019-02-13
    IIF 65 - director → ME
    2018-02-05 ~ 2018-05-19
    IIF 43 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-06-09 ~ 2023-09-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,151 GBP2023-06-30
    Person with significant control
    2021-06-07 ~ 2023-09-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    135 Avon Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-06-13 ~ 2024-11-21
    IIF 66 - director → ME
  • 11
    Trimble House, 9 Bold Street, Warrington, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ 2025-03-15
    IIF 57 - director → ME
    IIF 40 - director → ME
  • 12
    20-22 Fargate, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ 2019-03-05
    IIF 44 - director → ME
  • 13
    170 Queensway, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2021-09-03 ~ 2021-12-30
    IIF 84 - director → ME
  • 14
    44-50 Chantry Way, Andover, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-06-01 ~ 2022-11-25
    IIF 87 - director → ME
  • 15
    REDBIRD FINANCIAL SERVICES LTD - 2008-10-29
    THINK MORTGAGE SOLUTIONS LIMITED - 2008-10-28
    Tuscan Studios 14 Muswell Hill Road, Highgate, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2007-05-08 ~ 2008-09-24
    IIF 79 - director → ME
    2007-05-08 ~ 2008-09-24
    IIF 90 - secretary → ME
  • 16
    5-10 New Road, Gravesend, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-07 ~ 2019-03-06
    IIF 63 - director → ME
  • 17
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-14 ~ 2020-07-01
    IIF 97 - secretary → ME
  • 18
    12 Central Arcade, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    2020-03-12 ~ 2021-12-17
    IIF 52 - 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.