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

Singh, Amrit

    Related profiles found in government register
  • Singh, Amrit
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 1
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 2
  • Singh, Amrit
    Indian company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, George Street, Southall, UB2 5PS, England

      IIF 3 IIF 4
  • Singh, Amrit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Holloway Head, Birmingham, B1 1QP, England

      IIF 5
    • 30, Fargate, Sheffield, S1 2HE, England

      IIF 6 IIF 7 IIF 8
  • Singh, Amritapl
    Indian company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 9
  • Singh, Amritpal
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 10
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 11
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 12
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 13
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 14
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 15
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 16
  • Mr Amrit Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 17
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 18
  • Singh, Amrit
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 19
  • Mr Amrit Singh
    Indian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amrit Pal
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 - 15 Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England

      IIF 22
  • Singh, Amritpal
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 23
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 24
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 25
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 26
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 27
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 28
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 29
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 30 IIF 31
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 32
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 33
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 34
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 35
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 36
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 40
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 41
    • Store 1, Swan Centre, Kidderminster, DY10 2BA, England

      IIF 42
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 43
  • Mr Amrit Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amritapl Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 48
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 49
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 50
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 51
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 52
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 53
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 54
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 55
  • Singh, Amritpal
    Indian born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 56
  • Singh, Amritpal
    Indian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Mander Centre, Wolverhampton, WV1 3NJ, England

      IIF 57
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 58
  • Singh, Amritpal
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 59
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 60
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 61 IIF 62
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 63
  • Singh, Amritpal
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 64
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 65 IIF 66
  • Singh, Amritpal
    Indian director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 67
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 68
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 69
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 70
  • Singh, Ampritpal
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10280662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 13095841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Amrit Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 73
  • Mr Amritpal Singh
    Indian born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 74
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 75 IIF 76
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 77
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 78
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 79
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 80
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 81
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 82
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 86
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 87
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 88 IIF 89
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 90
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 91
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 92
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 93
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 94
  • Mr Amritpal Singh
    Indian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 95
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 96 IIF 97
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 98
    • Office One, 1 Coldbath Square, Farrington, London, EC1R 5HL

      IIF 99
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 100 IIF 101
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 102 IIF 103
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 104
child relation
Offspring entities and appointments 54
  • 1
    A1 REBOOT LTD
    14214942
    Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-20
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    ALL SORTS RETAIL LTD
    13932257
    88-89 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 3
    ARONA STORES LTD
    14217943
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-06 ~ 2023-09-20
    IIF 12 - Director → ME
    Person with significant control
    2022-07-06 ~ 2023-09-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    BEST DISCOUNT RETAIL LTD
    13614288
    24-26 East Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2021-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    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
  • 5
    BHANGU COURIER LIMITED
    13052792
    1 George Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    BLM LIMITED
    - now 12684987
    BRADES KITCHEN LTD - 2024-03-22
    THE CHIPPY SHOP LIMITED - 2021-02-17
    25 Park Street, Walsall, England
    Dissolved Corporate (7 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 7
    BLOSSOM RETAIL LTD
    13799334
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 8
    BLUE MARBLE DECOR LTD
    13526734
    Unit 7 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    BRADES FOOD LTD
    - now 14453373
    YXE LTD
    - 2024-05-10 14453373
    BRADES FOOD LTD - 2024-03-16
    25 Park Street, Walsall, England
    Active Corporate (3 parents)
    Officer
    2024-04-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 10
    DELMONTE UK BUILDERS LIMITED
    14654723
    28 Morville Croft, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 68 - Director → ME
  • 11
    DISCOUNTS NOW LIMITED
    15126824
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 12
    EVERYDAY ESSENTIAL POUND STORE LTD
    13086995
    24-26 East Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2020-12-17 ~ 2026-01-01
    IIF 27 - Director → ME
    Person with significant control
    2020-12-17 ~ 2026-01-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 13
    EXPLORE DECOR LIMITED
    15734911
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 14
    FASHION AVENUE AND MORE LTD
    15468110
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    FASHION AVENUE INTERNATIONAL LTD
    15470103
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 16
    FASHION AVENUE LTD
    13081557
    43-45 Southwater, Town Centre, Telford, England
    Active Corporate (2 parents)
    Officer
    2020-12-15 ~ 2026-01-01
    IIF 11 - Director → ME
    Person with significant control
    2020-12-15 ~ 2026-01-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    FASHION SPACE LIMITED
    15139863
    Unit 14 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    FASHION SPOTLIGHT LTD
    15166704
    Unit 24 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 19
    FASHION WAY LIMITED
    15115526
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 20
    FAST TRACK RETAIL LTD
    12225541
    56 Waterside Close, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 21
    FESTIVE RETAIL LIMITED
    15719772
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 22
    FLASH FASHION LIMITED
    13086591
    Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    2020-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 23
    GFS COURIER LTD
    13064847
    1 George Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    GSK WHOLESALE LIMITED
    13095841
    4385, 13095841 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2024-03-17 ~ now
    IIF 72 - Director → ME
  • 25
    HGV FIRST LIMITED
    12397284
    1 Kendal Way, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-01 ~ 2021-02-01
    IIF 66 - Director → ME
  • 26
    HIGH STREET HOLDINGS LIMITED
    11185606
    231 Penn Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2021-04-01 ~ now
    IIF 58 - Director → ME
  • 27
    HOME MAJESTIC LTD
    13799310
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 28
    HOME TWENTY LTD
    15459812
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 29
    HOUSE DEPOT LIMITED
    16862808
    36-42 Ryemarket, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 30
    INCORP 80B LTD
    14209630
    Unit 1 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 31
    JANDOR TRANSPORTS SERVICE LTD
    13496661
    25 Kynance Grove, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 32
    KNIGHTSBRIDGE WHOLESALE LTD
    - now 10280662
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (14 parents)
    Officer
    2023-02-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-02-01 ~ 2024-02-10
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    LA PERLA FASHION LTD
    - now 12555721
    MANROOPCONSTRUCTION LTD
    - 2021-01-12 12555721
    21-22 Mander Centre, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    MXRCI LTD - now
    HIGH STREET AGENTS LTD
    - 2024-04-23 13403512
    Flat 12,lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (5 parents)
    Officer
    2021-05-17 ~ 2024-04-01
    IIF 67 - Director → ME
    Person with significant control
    2021-05-17 ~ 2024-04-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 35
    POUND STORES GALORE LTD
    15166963
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 36
    PRO DEAL 4U LTD
    16650837
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 37
    REDEMPTION PROJECT CIC
    13022993
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    2022-07-26 ~ 2023-01-18
    IIF 22 - Director → ME
  • 38
    RETAIL CRAZY LIMITED
    14437447
    Unit 9-10 Wulfrun Shopping Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 39
    RETAIL CRAZY LONDON LIMITED
    15468140
    Unit 8 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 40
    RETAIL CRAZY MANCHESTER LIMITED
    15468143
    Unit 18 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 41
    RETAIL CUBE LIMITED
    15734195
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 42
    RETAIL SWITCH LTD
    13799162
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 43
    RIVERSIDE FASHION LTD
    13527513
    Unit 17 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 44
    ROYL SHOPFRONTS U.K. LTD
    16635053
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 45
    SEASON OUTLETS LIMITED
    15133204
    Unit 3 Lee Bank Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 46
    SHOPPERS DELIGHT LIMITED
    11009590
    Unit 1 41-49 Chapel Street, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-05 ~ 2020-06-05
    IIF 64 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-05
    IIF 104 - Ownership of shares – 75% or more OE
  • 47
    STYLE ENTITY LIMITED
    15022518
    Store 1 Swan Centre, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 42 - Director → ME
  • 48
    STYLE PARIS LIMITED
    15350546
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 49
    SUNCREST RETAIL LTD
    16803010
    1 Burton Place, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 50
    TRADE RETAIL LIMITED
    15156540
    21a Copthorne Mews, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 51
    TRENDING ENTERPRISE LIMITED
    15108541
    Unit 27 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 52
    WC13 LTD
    14214958
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ 2023-09-20
    IIF 14 - Director → ME
    2023-10-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    2022-07-05 ~ 2023-09-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 53
    WORLDWIDE BLUE LTD
    14211642
    Unit 2 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 54
    ZOMATO LIMITED
    - now 10829363
    CHAHAL EVENTS LTD
    - 2023-07-31 10829363
    23 Morville Croft, Bilston, England
    Active Corporate (3 parents)
    Officer
    2022-01-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 98 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.