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

Bains, Harvinder Singh

    Related profiles found in government register
  • Bains, Harvinder Singh
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1
  • Bains, Harvinder Singh
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 2 IIF 3
  • Bains, Harvinder Singh
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor 167-169 Great Portland St London, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 4
  • Bains, Harninder Singh
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 258, London Road, Slough, SL3 7HT, United Kingdom

      IIF 5
  • Bains, Harninder Singh
    British sales consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Bains, Harvinder Singh
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 7
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Bains, Harvinder Singh
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Shaftmoor Lane, Hall Green, Birmingham, B28 8TB, United Kingdom

      IIF 9 IIF 10
  • Bains, Harvinder Singh
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Shaftmoor Lane, Hall Green, Birmingham, B28 8TB, England

      IIF 11
    • Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 12
    • Bridge Court, Orbital Plaza Watling Street, Cannock, WS11 0DQ, England

      IIF 13
    • Mojito Unit 3, Orbital Plazza, Bridge Street, Cannock, Staffs, WS11 0DQ, United Kingdom

      IIF 14
    • 369, Shaftmoor Lane, Hall Green, Birmingham, B28 8TB, United Kingdom

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • 284, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

      IIF 17
  • Mr Harvinder Singh Bains
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 18 IIF 19
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 20
    • 5th Floor 167-169 Great Portland St London, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 21
  • Bains, Harvinder Singh
    British director

    Registered addresses and corresponding companies
    • 369, Shaftmoor Lane, Hall Green, Birmingham, B28 8TB, England

      IIF 22
  • Mr Harninder Singh Bains
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 258, London Road, Slough, SL3 7HT, United Kingdom

      IIF 23
  • Bains, Harvinder Singh

    Registered addresses and corresponding companies
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 24
  • Mr Harvinder Singh Bains
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 25
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • Bains, Harvinder

    Registered addresses and corresponding companies
    • 369, Shaftmoor Lane, Hall Green, Birmingham, B28 8TB, United Kingdom

      IIF 29 IIF 30
  • Bains, Harninder

    Registered addresses and corresponding companies
    • 258, London Road, Slough, SL3 7HT, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    BAINS AND BAINS LIMITED - 2015-10-26
    Bridge Court, Orbital Plaza Watling Street, Cannock, England
    Liquidation Corporate (1 parent)
    Officer
    2010-10-25 ~ now
    IIF 13 - Director → ME
  • 2
    C/0 Fraser Russell 75 Harborne Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    Bridge Court Orbital Plaza, Watling Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    369 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 9 - Director → ME
    2015-09-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    Grosvenor House, 11 St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    Radio House, Aston Road North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,134 GBP2021-07-31
    Officer
    2017-07-03 ~ now
    IIF 7 - Director → ME
    2017-07-03 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 9
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2021-02-28
    Officer
    2020-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    75 C/o Fraser Russell Ltd, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 10 - Director → ME
    2015-04-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 6 - Director → ME
    2011-10-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 14
    258 London Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    79 Elmsleigh Road, Twickenham, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2021-02-18 ~ 2021-09-27
    IIF 4 - Director → ME
    Person with significant control
    2021-02-18 ~ 2021-09-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PROPERTIES OFFSHORE UK LIMITED - 2010-12-22
    GOWEALTHY PROPERTIES LIMITED - 2006-08-21
    One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2006-08-17 ~ 2007-09-10
    IIF 11 - Director → ME
    2007-07-13 ~ 2007-09-10
    IIF 22 - Secretary → ME
  • 3
    AJAY RANDEV LIMITED - 2024-01-26
    PROMINENT DEVELOPMENT GROUP LIMITED - 2021-07-22
    PROMINENT PROPERTY SERVICES PPS LTD - 2020-08-05
    4385, 11065559 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-08-05 ~ 2021-02-12
    IIF 16 - Director → ME
    Person with significant control
    2020-10-17 ~ 2021-02-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% 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.