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

Datt, Sunil

    Related profiles found in government register
  • Datt, Sunil
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 1 IIF 2
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 3
    • icon of address 62-64, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4PB, England

      IIF 4
  • Datt, Sunil
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 5
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 6
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 7
    • icon of address 43 Frederick Street, Jewellery Quarter, Birmingham, B1 3HN, England

      IIF 8
  • Mr Sunil Datt
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 9
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 10
  • Mr Sunil Datt
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 11
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 12
    • icon of address 43 Frederick Street, Jewellery Quarter, Birmingham, B1 3HN, England

      IIF 13
  • Datt, Sunil
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Datt, Sunil
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, United Kingdom

      IIF 17
    • icon of address 19, Farquhar Road, Edgbaston, Birmingham, West Midlands, B19 5RA, United Kingdom

      IIF 18
    • icon of address 31, Frederick Street, Birmingham, B1 3HH, United Kingdom

      IIF 19
    • icon of address 31, Frederick Street, Birmingham, West Midlands, B1 3HH, United Kingdom

      IIF 20
    • icon of address 31a, Frederick Street, Birmingham, West Midlands, B1 3HH

      IIF 21
    • icon of address 43 Frederick Street, Birmingham, B1 3HN, England

      IIF 22 IIF 23 IIF 24
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 37 IIF 38 IIF 39
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 42 IIF 43
    • icon of address 43, Frederick Street, Edgbaston, Birmingham, B1 3HN, England

      IIF 44
    • icon of address The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 45
    • icon of address The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 46 IIF 47
  • Datt, Sunil
    British jeweller born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA

      IIF 48
  • Datt, Sunil
    British

    Registered addresses and corresponding companies
    • icon of address 19 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA

      IIF 49
  • Mr Sunil Datt
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 50
  • Mr Sunil Datt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Datt, Sunil

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 80
    • icon of address 62-64, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4PB, England

      IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    MINERVA CAPITAL LTD - 2020-08-24
    icon of address 43 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 3
    FJ REALISATIONS LTD - 2019-02-28
    FRIENDS JEWELLERS LTD - 2016-05-07
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,853,651 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-02-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Shahid P. Shafiq, 67 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,929,408 GBP2024-05-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 43 Frederick Street Jewellery Quarter, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    THE BULLION STORE LTD - 2016-05-07
    TBS REALISATIONS LIMITED - 2020-10-27
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,077,205 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-04-20 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    FRIENDS JEWELLERS (UK) LTD - 2016-05-07
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,420 GBP2024-04-30
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 62-64 Cape Hill, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 43 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 23
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-04-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,300,453 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 26
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 29
    icon of address 43 Frederick Street, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 30
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 31
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,546 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -645,624 GBP2024-11-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 5 - Director → ME
  • 33
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,404 GBP2024-02-29
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-01-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    LEWISHAM ROAD DEVELOPMENT LTD - 2021-01-15
    icon of address 31 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Company number 06389671
    Non-active corporate
    Officer
    icon of calendar 2007-10-04 ~ now
    IIF 48 - Director → ME
    icon of calendar 2007-10-04 ~ now
    IIF 49 - Secretary → ME
Ceased 8
  • 1
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ 2022-11-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-11-30
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE BULLION STORE LTD - 2016-05-07
    TBS REALISATIONS LIMITED - 2020-10-27
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,077,205 GBP2024-05-31
    Officer
    icon of calendar 2009-09-23 ~ 2014-02-19
    IIF 23 - Director → ME
  • 3
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2020-05-29
    IIF 1 - Director → ME
  • 4
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2015-02-11
    IIF 42 - Director → ME
  • 5
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -645,624 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ 2025-02-17
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,404 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2020-06-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-06-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 31a Frederick Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    380,089 GBP2024-03-30
    Officer
    icon of calendar 2013-04-05 ~ 2016-11-03
    IIF 21 - Director → ME
  • 8
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2023-12-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2023-12-21
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.