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 company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD, England

      IIF 1
    • icon of address Norfolk House, Subway, Smallbrook Queensway, Birmingham, B5 4LJ, England

      IIF 2
  • Dhillon, Balbier Singh
    British director born in August 1975

    Resident in England

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

    Resident in England

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

      IIF 36
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 37
    • icon of address 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 38
  • Dhillon, Balbier Singh
    British director born in January 1975

    Resident in England

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

      IIF 39
  • Dhillon, Balbier Singh
    British director born in August 1976

    Resident in England

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

      IIF 40
  • Dhillon, Barinder Singh
    British company director born in May 1971

    Resident in England

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

      IIF 41
  • Dhillon, Barinder Singh
    British fitter born in May 1971

    Resident in England

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

      IIF 42
  • Dhillon, Balbier Singh
    born in August 1975

    Resident in England

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

      IIF 43
  • Dhiloon, Balbier Singh
    British director born in August 1975

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

      IIF 44
  • Dhillon, Balbier Singh
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 45
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 46 IIF 47
  • Dhillon, Balwinder Singh
    British hgv driver born in May 1971

    Resident in United Kingdom

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

      IIF 48
  • Mr Balbier Singh Dhillon
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Bimringham, West Midlands, B15 2LD, United Kingdom

      IIF 49
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 50
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 51 IIF 52 IIF 53
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Norfolk House, Subway, Smallbrook Queensway, Birmingham, B5 4LJ, England

      IIF 64
    • icon of address 830a Harrogate Road, Bradford, South Yorkshire, BD10 0RA, England

      IIF 65
    • icon of address 183 Mckean Road, Oldbury, West Midlands, B69 4AG, United Kingdom

      IIF 66
    • icon of address 302, Skip Lane, Walsall, WS5 3RA, England

      IIF 67 IIF 68
  • Balbier Singh Dhillon
    British born in August 1975

    Resident in England

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

      IIF 69
  • Dhillon, Balbier Singh

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

      IIF 70
    • icon of address 183, Mckean Road, Oldbury, West Midlands, B69 4AG, England

      IIF 71
  • Mr Barinder Singh Dhillon
    British born in May 1971

    Resident in England

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

      IIF 72
    • icon of address Unit 1 A, Ashley Road, Uxbridge, UB8 2GA, England

      IIF 73
  • Dhillon, Barinder Singh

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

      IIF 74
  • Mr Balbier Singh Dhillon
    British born in August 1975

    Resident in United Kingdom

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

      IIF 75
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 76 IIF 77
  • Mr Balwinder Singh Dhillon
    British born in May 1971

    Resident in United Kingdom

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

      IIF 78
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    373,182 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Norfolk House Subway, Smallbrook Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,840 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Director → ME
  • 4
    COFFEKUP (UK) LTD - 2017-04-04
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,541 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,094 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Jennens Court, 250 Jennens Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 8
    icon of address 2 Wheeleys Road, Edgabston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    146,973 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    DHILLON BROTHERS HOLDING LTD - 2019-11-20
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,667 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 9 Marnell Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,656 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 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
    IIF 78 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Brindleys, 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,149 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 13 - Director → ME
  • 18
    KIDS ACADEMY HOLDING LTD - 2020-10-02
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -123,532 GBP2024-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,019 GBP2024-03-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,067 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,082 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 302 Skip Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,974 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    icon of address 302 Skip Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,271 GBP2024-05-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    252,655 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    98 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,368 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 10 - Director → ME
  • 29
    icon of address 2 Wheeleys Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,897 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address 2 Wheeleys Road, Edgbaston, Bimringham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,538 GBP2018-03-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 A, Ashley Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,016,142 GBP2024-06-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 42 - Director → ME
    icon of calendar 2013-04-29 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    icon of address 14 Dane Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,908 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    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
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,099 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-29 ~ 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
  • 34
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,924 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 8 - Director → ME
  • 35
    icon of address C/o Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 28 - Director → ME
  • 36
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,951 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 9 - Director → ME
  • 37
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,070 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,840 GBP2024-03-31
    Officer
    icon of calendar 2013-01-04 ~ 2017-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-01-03
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,094 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    DHILLON BROTHERS HOLDING LTD - 2019-11-20
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,667 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-01-03
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 4
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-01-11 ~ 2020-01-03
    IIF 50 - Has significant influence or control OE
  • 5
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,149 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2017-01-01
    IIF 38 - Director → ME
  • 6
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,067 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-06-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,082 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-06-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Auction House The Auction House, 87-88 St. Johns Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ 2022-04-08
    IIF 17 - Director → ME
    icon of calendar 2021-07-06 ~ 2022-04-08
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-04-08
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    252,655 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2017-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,368 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2017-01-01
    IIF 33 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-04-29
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 11
    icon of address 2 Wheeleys Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,897 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 39 - Director → ME
    icon of calendar 2012-07-31 ~ 2017-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,924 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 40 - Director → ME
    icon of calendar 2012-08-01 ~ 2017-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 13
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,951 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2017-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 14
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,070 GBP2024-03-31
    Officer
    icon of calendar 2011-11-04 ~ 2017-01-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.