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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harvinder Singh Bains

    Related profiles found in government register
  • 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 1
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • 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 5 IIF 6
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 7
    • 5th Floor 167-169 Great Portland St London, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 8
  • 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 9
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • 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 11 IIF 12
  • 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 13
    • Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 14
    • Bridge Court, Orbital Plaza Watling Street, Cannock, WS11 0DQ, England

      IIF 15
    • Mojito Unit 3, Orbital Plazza, Bridge Street, Cannock, Staffs, WS11 0DQ, United Kingdom

      IIF 16
    • 369, Shaftmoor Lane, Hall Green, Birmingham, B28 8TB, United Kingdom

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • 284, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • Bains, Harvinder Singh
    British director

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

      IIF 27
  • Bains, Harvinder Singh

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

      IIF 28
  • Bains, Harninder

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

      IIF 29
  • Bains, Harvinder

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

      IIF 30 IIF 31
child relation
Offspring entities and appointments 17
  • 1
    07417710 LIMITED
    - now 07417710
    BAINS AND BAINS LIMITED
    - 2015-10-26 07417710
    Bridge Court, Orbital Plaza Watling Street, Cannock, England
    Liquidation Corporate (1 parent)
    Officer
    2010-10-25 ~ now
    IIF 15 - Director → ME
  • 2
    BRIK GROUP LIMITED
    13211625
    79 Elmsleigh Road, Twickenham, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-18 ~ 2021-09-27
    IIF 24 - Director → ME
    Person with significant control
    2021-02-18 ~ 2021-09-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CANAL SQUARE LTD
    10025352
    C/0 Fraser Russell 75 Harborne Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    CROWN JEWEL EVENTS LTD
    07748774
    Bridge Court Orbital Plaza, Watling Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    GBA LIMITED
    09774634
    369 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 11 - Director → ME
    2015-09-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    LUXURY REAL ESTATE COLLECTION LIMITED
    13281300
    Grosvenor House, 11 St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    NO 10 INVESTMENTS LTD
    10846096
    Radio House, Aston Road North, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-07-03 ~ now
    IIF 9 - Director → ME
    2017-07-03 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    SECRET HOMES INTERNATIONAL LTD
    15529831
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    TAAJ FINE DINING LIMITED
    07926156
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    TECH-TWENTY LIMITED
    12460193
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    THE FINE DINING ASSETS LTD
    10026396
    75 C/o Fraser Russell Ltd, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    THE FINE DINING GROUP LTD
    09556498
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 12 - Director → ME
    2015-04-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    TPL DATA LIMITED - now
    PROPERTIES OFFSHORE UK LIMITED
    - 2010-12-22 05780149
    GOWEALTHY PROPERTIES LIMITED
    - 2006-08-21 05780149
    One, Redcliff Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2006-08-17 ~ 2007-09-10
    IIF 13 - Director → ME
    2007-07-13 ~ 2007-09-10
    IIF 27 - Secretary → ME
  • 14
    TROPAS LTD
    07803137
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 26 - Director → ME
    2011-10-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    VENTURE CAPITAL INC LIMITED - now
    AJAY RANDEV LIMITED - 2024-01-26
    PROMINENT DEVELOPMENT GROUP LIMITED
    - 2021-07-22 11065559
    PROMINENT PROPERTY SERVICES PPS LTD
    - 2020-08-05 11065559
    4385, 11065559 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-08-05 ~ 2021-02-12
    IIF 18 - Director → ME
    Person with significant control
    2020-10-17 ~ 2021-02-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    VINTAGE SIGNATURE LTD
    09153655
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 17
    YIN YANG CLOTHING LTD
    09821664
    258 London Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 20 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.