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

Mr Harvinder Singh Bains

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 3
    • icon of address 5th Floor 167-169 Great Portland St London, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 4
  • Mr Harninder Singh Bains
    British born in November 1975

    Resident in England

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

      IIF 5
  • Mr Harvinder Singh Bains
    British born in November 1975

    Resident in United Kingdom

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

      IIF 6
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
  • Bains, Harvinder Singh
    British managing director born in November 1975

    Resident in England

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

      IIF 13
  • Bains, Harninder Singh
    British director born in November 1975

    Resident in England

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

      IIF 14
  • Bains, Harninder Singh
    British sales consultant born in November 1975

    Resident in England

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

      IIF 15
  • Bains, Harvinder Singh
    British born in November 1975

    Resident in United Kingdom

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

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Bains, Harvinder Singh
    British company director born in November 1975

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Bains, Harvinder Singh
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 20
    • icon of address Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 21
    • icon of address Bridge Court, Orbital Plaza Watling Street, Cannock, WS11 0DQ, England

      IIF 22
    • icon of address Mojito Unit 3, Orbital Plazza, Bridge Street, Cannock, Staffs, WS11 0DQ, United Kingdom

      IIF 23
    • icon of address 369, Shaftmoor Lane, Hall Green, Birmingham, B28 8TB, United Kingdom

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 284, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

      IIF 26
  • Bains, Harvinder Singh
    British director

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

      IIF 27
  • Bains, Harvinder Singh

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

      IIF 28
  • Bains, Harninder

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

      IIF 29
  • Bains, Harvinder

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.