logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tandon, Nimit

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

    Resident in United Kingdom

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

      IIF 1
    • Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, West Midlands, B69 3BH, United Kingdom

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

      IIF 3
  • Tandon, Nimit
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Fountain Lane, Oldbury, B69 3BH, England

      IIF 4
  • Tandon, Nimit
    British director born in April 1987

    Resident in United Kingdom

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

      IIF 5
    • Unit 8, Wellington Street, Birmingham, B18 4NR, England

      IIF 6
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 7
    • Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 8
  • Tandon, Nimit
    British born in April 1987

    Resident in England

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

      IIF 9
  • Tandon, Nimit
    British company director born in April 1987

    Resident in England

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

      IIF 10
  • Tandon, Nimit
    British director born in April 1987

    Resident in England

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

      IIF 11
    • Unit11 Fountain Lane, Oldbury, Birmingham, B69 3BH, England

      IIF 12
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 13
  • Tandon, Nimit
    British graphic designer born in April 1987

    Resident in England

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

      IIF 14
  • Nimit Tandon
    British born in April 1987

    Resident in United Kingdom

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

      IIF 15
  • Mr Nimit Tandon
    British born in April 1987

    Resident in United Kingdom

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

      IIF 16
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 17
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 18
  • Tandon, Nimit
    English born in April 1987

    Resident in England

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

      IIF 19
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 20
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 21 IIF 22
    • 172, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 23
  • Tandon, Nimit
    English company director born in April 1987

    Resident in England

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

      IIF 24
  • Tandon, Nimit
    English director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Evans Easyspace Business Centre 151, Middlemore Road, Birmingham, B21 0BN, United Kingdom

      IIF 25
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26
    • Elite Signs, Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 27
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 28
    • Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 29
  • Tandon, Nimit
    English director and company secretary born in April 1987

    Resident in England

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

      IIF 30
  • Tandon, Nimit
    English retailer born in April 1987

    Resident in England

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

      IIF 31
  • Tandon, Nimit
    Indian director born in April 1987

    Resident in England

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

      IIF 32
  • Mr Nimit Tandon
    British born in April 1987

    Resident in England

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

      IIF 33
    • Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 34
    • Unit11 Fountain Lane, Oldbury, Birmingham, B69 3BH, England

      IIF 35
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 36
    • Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 37
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 38
    • Unit 8, Fountain Lane, Oldbury, B69 3BH, England

      IIF 39
    • Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, B66 2DZ, England

      IIF 40
  • Tandon, Nimit

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

      IIF 41
    • Dt Graphics, Unit 11, Evans Easyspace Business Centre, Birmingham, B21 0BN, England

      IIF 42
    • Elite Signs & Print, Holyhead Road, Birmingham, B21 0LS, England

      IIF 43
    • Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 44
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 46
    • Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 47
  • Mr Nimit Tandon
    English born in April 1987

    Resident in England

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

      IIF 48
    • 130, Old Street, London, EC1V 9BD, England

      IIF 49
    • Elite Signs, Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 50
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 51
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 52 IIF 53 IIF 54
    • Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 55
    • 172, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 56
child relation
Offspring entities and appointments
Active 12
  • 1
    1176 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    172 Stafford Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    DIXCI FOODS OLDBURY LTD - 2021-07-29
    Unit 11 Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    Unit11 Fountain Business Park, Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    1st Michaels Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 13 - Director → ME
    2024-01-11 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 11 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    PRESTIGE WINDOW & SHOP FIT LIMITED - 2025-01-29
    EIGHT CONTINENTS HOTELS LIMITED - 2024-03-03
    Unit 10 Fountain Lane, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2024-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Unit 11 Fountain Business Park Fountain Lane, Oldbury, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 2 - Director → ME
    2025-06-26 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    Unit 8 Fountain Lane, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -82,351 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 1 - Director → ME
  • 12
    Elite Signs, Unit11 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 13
  • 1
    343 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2024-02-28
    Officer
    2023-02-10 ~ 2024-01-18
    IIF 19 - Director → ME
    Person with significant control
    2023-02-10 ~ 2024-01-19
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    NITOONZ COMMUNICATIONS LIMITED - 2014-08-15
    121 Livery Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    358,518 GBP2014-04-30
    Officer
    2011-04-13 ~ 2013-11-01
    IIF 31 - Director → ME
    2014-03-17 ~ 2014-05-11
    IIF 24 - Director → ME
    2011-04-13 ~ 2014-02-17
    IIF 41 - Secretary → ME
  • 3
    203 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ 2014-11-01
    IIF 32 - Director → ME
    2014-08-13 ~ 2014-11-01
    IIF 42 - Secretary → ME
  • 4
    Unit10 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ 2020-01-28
    IIF 8 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-01-28
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 8 Wellington Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,006 GBP2024-03-31
    Officer
    2022-03-22 ~ 2024-05-01
    IIF 29 - Director → ME
    2024-05-01 ~ 2024-11-22
    IIF 6 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2022-03-22 ~ 2024-05-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    Unit35 Northside Business Park, Wellington Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,463 GBP2020-11-30
    Officer
    2019-11-18 ~ 2020-08-06
    IIF 12 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-08-06
    IIF 35 - Has significant influence or control OE
  • 7
    1 Northside Business Park, Wellington Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    173,884 GBP2019-03-31
    Officer
    2018-03-26 ~ 2018-04-23
    IIF 11 - Director → ME
    2018-04-23 ~ 2020-01-31
    IIF 10 - Director → ME
    2018-03-26 ~ 2018-11-24
    IIF 43 - Secretary → ME
    Person with significant control
    2018-03-26 ~ 2020-02-01
    IIF 33 - Has significant influence or control OE
  • 8
    SMW SMETHWICK SIGN & PRINT LIMITED - 2024-10-30
    Unit 2 Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-10-29
    IIF 3 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-10-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    71 Sydenham Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ 2015-07-07
    IIF 25 - Director → ME
  • 10
    Unit8 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    905,593 GBP2017-09-30
    Officer
    2016-01-01 ~ 2016-08-01
    IIF 30 - Director → ME
  • 11
    Unit 8 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,724 GBP2019-11-30
    Officer
    2020-12-10 ~ 2020-12-15
    IIF 4 - Director → ME
    2018-11-26 ~ 2019-09-26
    IIF 26 - Director → ME
    2018-11-26 ~ 2019-09-26
    IIF 45 - Secretary → ME
    Person with significant control
    2018-11-26 ~ 2019-09-26
    IIF 49 - Has significant influence or control OE
    2020-12-10 ~ 2020-12-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    Unit8 Northside Business Centre, Wellington Street, Birmingham, England
    Dissolved Corporate
    Officer
    2016-11-18 ~ 2017-09-01
    IIF 14 - Director → ME
    2016-11-18 ~ 2017-09-02
    IIF 44 - Secretary → ME
    Person with significant control
    2016-11-18 ~ 2017-09-01
    IIF 34 - Has significant influence or control OE
  • 13
    UK-EUROPE GLOBAL OVERSEAS LTD - 2020-05-20
    11 Fountain Lane, Oldbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,806 GBP2022-02-28
    Officer
    2019-09-19 ~ 2024-10-17
    IIF 9 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.