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

Banga, Rinku

    Related profiles found in government register
  • Banga, Rinku
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 1
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 2 IIF 3 IIF 4
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 6
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 7
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 8
  • Banga, Rinku
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. Johns Road, Sparkhill, Birmingham, B11 3SQ, England

      IIF 9
    • Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 10
  • Banga, Rinku
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 282, Lordswood Road, Birmingham, B17 8AN, United Kingdom

      IIF 11
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 12 IIF 13 IIF 14
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 15
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 16
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 17
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 18
    • Denby House, Taylor Lane, Loscoe, Derbyshire, DE75 7TA, United Kingdom

      IIF 19
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 20 IIF 21
  • Banga, Rinku
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 22
  • Banga, Rinku
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 23
  • Banga, Rinku
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 24
  • Miss Rinku Banga
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 208/209 The Greenhouse, Gibb Street, Birmingham, B9 4AA, England

      IIF 25
    • 90, Broad Street, Birmingham, B15 1AU

      IIF 26
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 27
    • Denby House, Taylor Lane, Loscoe, Derbyshire, DE75 7TA, United Kingdom

      IIF 28
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 29 IIF 30
  • Kaur, Rinku
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Norgreave Way, Halfway, Sheffield, S20 4TL, England

      IIF 31
  • Banga, Harjinder Kaur
    British

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 32 IIF 33
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 34
  • Banga, Harjinder Kaur
    British company director

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 35
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 36
  • Banga, Harjinder Kaur
    British director

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 37 IIF 38
  • Banga, Harjinder Kaur
    British none

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 39
  • Banga, Harjinder Kaur
    British secretary

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 40
  • Banga, Harjinder Kaur

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 41
  • Miss Rinku Banga
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 42
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 43
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 44 IIF 45
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 46
  • Mrs Harjinder Kaur Banga
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 47
  • Mrs Harjinder Kaur Banga
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU

      IIF 48
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 49
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 50 IIF 51
    • 26, Wellington Road, London, NW8 9SP, England

      IIF 52
  • Mrs Harjinder Kaur Banga
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 53
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England

      IIF 54
  • Banga, Harjinder Kaur
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 55
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 56
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 57
  • Banga, Harjinder Kaur
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 58
  • Banga, Harjinder Kaur
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 59 IIF 60
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 61
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 62
  • Banga, Harjinder Kaur
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 63
  • Miss Rinku Kaur Banga
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Norgreave Way, Halfway, Sheffield, S20 4TL, England

      IIF 64
  • Mrs Harjinder Kaur Banga
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 65
child relation
Offspring entities and appointments 28
  • 1
    ADVANTAGE FINANCE & LEASING LIMITED
    03395285
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (12 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    1997-06-30 ~ 2013-08-30
    IIF 59 - Director → ME
    2015-06-09 ~ now
    IIF 6 - Director → ME
    2013-09-06 ~ 2014-11-24
    IIF 15 - Director → ME
    1998-01-01 ~ 2012-01-04
    IIF 37 - Secretary → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    B4U (90) LIMITED
    10143565
    95 Broad Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    2024-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-06-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    B4U GROUP PUBLIC LIMITED COMPANY
    04793213
    95 Broad Street, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    133,886 GBP2024-12-31
    Officer
    2003-06-10 ~ now
    IIF 55 - Director → ME
    2024-03-15 ~ now
    IIF 2 - Director → ME
    2003-06-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    B4U MONEY LTD
    - now 06009797 13686270
    B4U CLICK LTD - 2011-07-06
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2017-03-28 ~ 2017-11-13
    IIF 23 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-11-13
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 5
    B4U TELECOM LIMITED
    - now 03469971
    MERCOMM LIMITED
    - 2003-01-06 03469971
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    1997-11-24 ~ 2006-05-02
    IIF 63 - Director → ME
    1997-11-24 ~ 2005-06-22
    IIF 39 - Secretary → ME
  • 6
    BULLION AND PRECIOUS LIMITED
    07090134
    65 Tipton Street, Sheffield, England
    Dissolved Corporate (8 parents)
    Officer
    2011-02-28 ~ 2011-09-30
    IIF 20 - Director → ME
  • 7
    CITYCLAW CONSTRUCTION LTD
    - now 11076445
    YIP YAP TELECOM LIMITED
    - 2022-02-03 11076445
    44 Northfield Road, Coventry, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-22 ~ 2022-02-11
    IIF 31 - Director → ME
    Person with significant control
    2017-11-22 ~ 2022-02-11
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    FUTURE DISTRIBUTORS LTD
    - now 06611821
    HYMAN ROTH LTD - 2014-08-22
    OUCHH LIMITED - 2014-02-24
    208/209 The Greenhouse Gibb Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2015-08-04 ~ 2016-08-10
    IIF 10 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    GLOBAL KNOWLEDGE LTD
    - now 08724820
    CASH UNITE ORGANISATION
    - 2014-10-09 08724820
    26 York Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 17 - Director → ME
    IIF 61 - Director → ME
  • 10
    K S B TRADING LIMITED
    - now 01189891
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    1b Stamford Street, Liverpool, England
    Active Corporate (9 parents)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    2001-10-05 ~ 2004-11-14
    IIF 7 - Director → ME
    1999-10-01 ~ 2004-11-14
    IIF 57 - Director → ME
    2007-05-31 ~ 2012-01-04
    IIF 32 - Secretary → ME
    2002-07-05 ~ 2004-11-14
    IIF 34 - Secretary → ME
  • 11
    KSR SUNSTONE LIMITED
    13870439
    Denby House, Taylor Lane, Loscoe, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LUXUR PLC
    06606584
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2008-05-30 ~ 2014-01-08
    IIF 24 - Director → ME
    IIF 62 - Director → ME
  • 13
    OFF THE CHAIN MEDIA LIMITED
    06400946
    90 Broad Street, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 9 - Director → ME
    2010-03-25 ~ 2011-09-16
    IIF 21 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    PARAMOUNT MEDIA LTD - now
    B4U BUSINESS MEDIA LIMITED
    - 2012-05-09 03976164
    1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2000-04-19 ~ 2006-12-29
    IIF 60 - Director → ME
    2000-04-19 ~ 2006-12-29
    IIF 38 - Secretary → ME
  • 15
    RARE EARTH INVESTMENTS LTD - now
    BREEZE FINANCE LIMITED
    - 2012-07-05 05607795
    28 Hawkshead Road, Sheffield, England
    Dissolved Corporate (8 parents)
    Officer
    2008-12-01 ~ 2011-05-31
    IIF 16 - Director → ME
    2005-10-31 ~ 2008-12-02
    IIF 40 - Secretary → ME
  • 16
    RESOLUTE CONSULTANCY INTERNATIONAL LIMITED
    - now 13586406
    WASSELL ESTATES HOLDINGS LIMITED
    - 2024-05-26 13586406
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2024-05-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RINHOCO 2 LIMITED
    09171448 09171376, 09171424, 09171293
    90 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ 2016-01-19
    IIF 12 - Director → ME
  • 18
    RINHOCO 3 LIMITED
    09171376 09171424, 09171448, 09171293
    90 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ 2016-01-19
    IIF 11 - Director → ME
  • 19
    RINHOCO 4 LIMITED
    09171424 09171376, 09171448, 09171293
    90 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ 2016-01-19
    IIF 14 - Director → ME
  • 20
    90 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ 2016-01-19
    IIF 13 - Director → ME
  • 21
    RINKSTAR LIMITED
    - now 04499101
    B4U FINANCE LIMITED
    - 2008-04-19 04499101
    RINKSTAR LIMITED
    - 2005-05-03 04499101
    1a Flat 5 Stamford Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-30 ~ 2021-05-27
    IIF 3 - Director → ME
    2002-07-30 ~ 2012-01-04
    IIF 33 - Secretary → ME
    Person with significant control
    2017-01-29 ~ 2021-05-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    SUPAMED LIMITED
    04494277
    126a-128a Oxford Street, Grimsby, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    2002-07-24 ~ 2006-06-01
    IIF 58 - Director → ME
    2002-08-28 ~ 2012-01-06
    IIF 36 - Secretary → ME
  • 23
    T4-UK LIMITED - now
    PERFORMANCE HO LIMITED - 2022-07-11 14226847, 14226847
    T4-UK LIMITED
    - 2021-10-14 05872958
    HAJCO 324 LIMITED - 2006-11-22 04568587, 06732687, 04168902... (more)
    Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Active Corporate (13 parents)
    Equity (Company account)
    -673,671 GBP2024-07-31
    Officer
    2014-02-04 ~ 2014-11-21
    IIF 18 - Director → ME
    Person with significant control
    2020-03-03 ~ 2020-09-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VEGA SPARK LTD
    13817827
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,567 GBP2024-12-31
    Officer
    2021-12-24 ~ now
    IIF 56 - Director → ME
    2021-12-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2021-12-24 ~ now
    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
  • 25
    WASSELL ESTATES LIMITED
    10002602
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2022-05-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-26 ~ 2022-09-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-06 ~ 2024-02-16
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-15 ~ 2021-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WASSELL HOLDINGS LIMITED
    - now 14332209
    CAVENDISH DISTRIBUTORS LIMITED
    - 2023-10-31 14332209
    90 Broad Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2023-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    YAPEE LTD
    16834936
    95 Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 28
    YIP YAP TELECOMMUNICATIONS LTD
    11078617
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,323 GBP2024-11-30
    Officer
    2017-11-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.