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

Dhillon, Balbier Singh

    Related profiles found in government register
  • Dhillon, Balbier Singh
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Balbier Singh
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, Subway, Smallbrook Queensway, Birmingham, B5 4LJ, England

      IIF 24
  • Dhillon, Balbier Singh
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 25 IIF 26
    • 183, Mckean Raod, Oldbury, West Midlands, B69 4AG, England

      IIF 27 IIF 28
    • 183, Mckean Road, Oldbury, B69 4AG, England

      IIF 29
    • 183 Mckean Road, Oldbury, West Midlands, B69 4AG

      IIF 30 IIF 31
    • 183, Mckean Road, Oldbury, West Midlands, B69 4AG, England

      IIF 32 IIF 33 IIF 34
    • 183 Mckean Road, Oldbury, West Midlands, B69 4AG, United Kingdom

      IIF 36
  • Dhillon, Balbier Singh
    British retailer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 37
  • Dhillon, Balbier Singh
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 830a, Harrogate Road, Bradford, BD10 0RA, England

      IIF 38
  • Dhillon, Balbier Singh
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 830a, Harrogate Road, Bradford, BD10 0RA, England

      IIF 39
  • Dhillon, Barinder Singh
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dane Road, Southall, UB1 2EA, England

      IIF 40
    • Unit 1 A, Ashley Road, Uxbridge, UB8 2GA, England

      IIF 41
  • Dhillon, Balbier Singh
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jennens Court, Off Jennens Road, Birmingham, West Midlands, B5 5JR, United Kingdom

      IIF 42
  • Dhiloon, Balbier Singh
    British director born in August 1975

    Registered addresses and corresponding companies
    • 183 Mckean Road, Oldbury, West Midlands, B69 4AG

      IIF 43
  • Dhillon, Balbier Singh
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 44
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 45 IIF 46
  • Dhillon, Balbier Singh
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 47
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 48
  • Dhillon, Balwinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marnell Way, Hounslow, TW4 7LZ, England

      IIF 49
  • Mr Balbier Singh Dhillon
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 397, Bosty Lane, Aldridge, WS9 0QG, England

      IIF 50 IIF 51
    • 2 Wheeleys Road, Edgbaston, Bimringham, West Midlands, B15 2LD, United Kingdom

      IIF 52
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 53
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 54 IIF 55 IIF 56
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Norfolk House, Subway, Smallbrook Queensway, Birmingham, B5 4LJ, England

      IIF 67
    • 830a Harrogate Road, Bradford, South Yorkshire, BD10 0RA, England

      IIF 68
    • 183 Mckean Road, Oldbury, West Midlands, B69 4AG, United Kingdom

      IIF 69
  • Balbier Singh Dhillon
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 70
  • Dhillon, Barinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Stanhope Gate, Camberley, Surrey, GU15 3DW, United Kingdom

      IIF 71
  • Dhillon, Balbier Singh

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 72
    • 183, Mckean Road, Oldbury, West Midlands, B69 4AG, England

      IIF 73
  • Mr Barinder Singh Dhillon
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dane Road, Southall, UB1 2EA, England

      IIF 74
    • Unit 1 A, Ashley Road, Uxbridge, UB8 2GA, England

      IIF 75
  • Dhillon, Barinder Singh

    Registered addresses and corresponding companies
    • Unit 1 A, Ashley Road, Uxbridge, UB8 2GA, England

      IIF 76
  • Mr Balbier Singh Dhillon
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 77
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Mr Balwinder Singh Dhillon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marnell Way, Hounslow, TW4 7LZ, England

      IIF 81
  • Barinder Singh Dhillon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Stanhope Gate, Camberley, GU15 3DW, United Kingdom

      IIF 82
child relation
Offspring entities and appointments 40
  • 1
    BAYLISS AVENUE LTD
    12672342
    397 Bosty Lane, Aldridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,683 GBP2025-06-30
    Officer
    2020-06-15 ~ now
    IIF 22 - Director → ME
  • 2
    BNP DYNAMIC SOLUTIONS LTD
    15084709
    Norfolk House Subway, Smallbrook Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2024-08-31
    Officer
    2023-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 3
    BULLRING SUBS LTD
    08347282
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    163,840 GBP2024-03-31
    Officer
    2017-01-01 ~ now
    IIF 6 - Director → ME
    2013-01-04 ~ 2017-01-01
    IIF 27 - Director → ME
    Person with significant control
    2016-08-02 ~ 2020-01-03
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
  • 4
    CAFEKUP LTD
    - now 10694884
    COFFEKUP (UK) LTD
    - 2017-04-04 10694884 OC383902
    2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,541 GBP2018-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 47 - Director → ME
  • 5
    CHINATOWN SUBS LTD
    08461878
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    92,094 GBP2024-03-31
    Officer
    2013-03-26 ~ 2017-01-01
    IIF 28 - Director → ME
    2017-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 6
    COFFEE HUT LIMITED
    06385955
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    2007-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 7
    COFFEEKUP (UK) LLP
    OC383902 10694884
    Jennens Court, 250 Jennens Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 8
    DHILLON & SAHOTA PROPERTIES LTD
    15447356
    397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-01-31
    Officer
    2024-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DHILLON BROTHERS (HOLDING) LTD
    12327677 10272524
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    146,973 GBP2024-03-31
    Officer
    2019-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 10
    DHILLON BROTHERS MANAGEMENT LTD
    - now 10272524
    DHILLON BROTHERS HOLDING LTD
    - 2019-11-20 10272524 12327677
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -1,667 GBP2024-03-31
    Officer
    2016-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-11 ~ 2020-01-03
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 11
    DHILLON BROTHERS UK PROPERTIES LTD
    10557780
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-11 ~ 2020-01-03
    IIF 53 - Has significant influence or control OE
  • 12
    DHILLON INVESTMENTS (LONDON) LIMITED
    12412759
    9 Marnell Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,656 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 13
    DHILLON'S UK HOLDING LTD
    14971172
    397 Bosty Lane, Aldridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    DIVINE ANGELS CARE LTD
    16094221
    Brindleys, 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-11-21 ~ now
    IIF 23 - Director → ME
  • 15
    FORT DUNLOP SUBS LTD
    10248959
    397 Bosty Lane, Aldridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,149 GBP2024-03-31
    Officer
    2016-06-24 ~ 2017-01-01
    IIF 37 - Director → ME
    2017-01-01 ~ now
    IIF 2 - Director → ME
  • 16
    FOX STREET NEWS LTD
    10825550
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GENIUS GEMS HOLDINGS LIMITED
    15858813
    2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 15 - Director → ME
  • 18
    GENIUS GEMS LTD
    - now 12763570
    KIDS ACADEMY HOLDING LTD
    - 2020-10-02 12763570
    397 Bosty Lane, Aldridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    -123,532 GBP2024-03-31
    Officer
    2020-07-23 ~ now
    IIF 46 - Director → ME
  • 19
    GRAPHENE DEVELOPMENTS LTD
    13120895
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 20
    HAMSTEAD CAKE SHOP LTD
    11040496
    397 Bosty Lane, Aldridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,019 GBP2024-03-31
    Officer
    2018-09-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 21
    JD GET LTD
    14047525
    397 Bosty Lane, Aldridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KENRICK PROPERTIES DEVELOPMENTS LTD
    16571920
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MASONS LOCAL LTD
    12713442
    397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,067 GBP2024-03-31
    Officer
    2020-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-02 ~ 2021-06-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MASONS PROPERTY (WEST MIDLANDS) LTD
    13069131
    397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,082 GBP2024-03-31
    Officer
    2020-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-06-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MERRY HILL FOOD CO LIMITED
    14719643
    397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,974 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-15 ~ 2024-09-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 26
    NOTTINGHAM VRP FOOD CO LIMITED
    14892774
    397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,271 GBP2024-05-31
    Officer
    2023-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-06 ~ 2024-09-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    OLD FALLINGS SERVICE MANAGEMENT LTD
    13495828
    The Auction House The Auction House, 87-88 St. Johns Road, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-06 ~ 2022-04-08
    IIF 25 - Director → ME
    2021-07-06 ~ 2022-04-08
    IIF 72 - Secretary → ME
    Person with significant control
    2021-07-06 ~ 2022-04-08
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    ORION SUBS LTD
    08955089
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    252,655 GBP2024-03-31
    Officer
    2017-01-01 ~ now
    IIF 13 - Director → ME
    2014-03-24 ~ 2017-01-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-03
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    PROPERTY BROTHERS HOLDINGS LTD
    12668674
    397 Bosty Lane, Aldridge, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    98 GBP2025-06-30
    Officer
    2020-06-13 ~ now
    IIF 19 - Director → ME
  • 30
    QUEENSWAY NEWS LTD
    08885079
    397 Bosty Lane, Aldridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -52,368 GBP2024-03-31
    Officer
    2017-01-01 ~ now
    IIF 12 - Director → ME
    2014-04-29 ~ 2017-01-01
    IIF 36 - Director → ME
    2014-02-10 ~ 2014-04-29
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-03
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    QUEENSWAY SUBS LIMITED
    08163404
    397 Bosty Lane, Aldridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,897 GBP2024-03-31
    Officer
    2017-01-01 ~ now
    IIF 8 - Director → ME
    2017-01-01 ~ 2017-01-01
    IIF 38 - Director → ME
    2012-07-31 ~ 2017-01-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-03
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 32
    SIMPLY FISH (UK) LTD
    07904920
    2 Wheeleys Road, Edgbaston, Bimringham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,538 GBP2018-03-31
    Officer
    2012-01-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 33
    SMITHS FITTED FURNITURE LIMITED
    08509142
    Unit 1 A, Ashley Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,016,142 GBP2024-06-30
    Officer
    2013-04-29 ~ now
    IIF 41 - Director → ME
    2013-04-29 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    SMITHS HOMES LONDON LTD
    16689691
    Unit 3 Stanhope Gate, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SMITHS LONDON LTD
    15152871
    14 Dane Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,908 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ST MARTIN'S NEWS LTD
    13245552
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    87,099 GBP2024-03-31
    Person with significant control
    2024-11-29 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 37
    STAR CITY SUBS LIMITED
    08163774
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    234,924 GBP2024-03-31
    Officer
    2017-01-01 ~ now
    IIF 10 - Director → ME
    2017-01-01 ~ 2017-01-01
    IIF 39 - Director → ME
    2012-08-01 ~ 2017-01-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-03
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 38
    STAR SUBS LIMITED
    05889751
    C/o Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-07-28 ~ dissolved
    IIF 31 - Director → ME
  • 39
    SUBFRESH (UK) LIMITED
    06685306
    397 Bosty Lane, Aldridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,951 GBP2024-03-31
    Officer
    2008-09-01 ~ 2017-01-01
    IIF 30 - Director → ME
    2017-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-03
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 40
    TIGER LOUNGE (UK) LIMITED
    07835503
    397 Bosty Lane, Aldridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,070 GBP2024-03-31
    Officer
    2011-11-04 ~ 2017-01-01
    IIF 34 - Director → ME
    2017-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-03
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.