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 Harjinder Singh

    Related profiles found in government register
  • Mr Harjinder Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 1
    • 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 2
  • Mr Harjinder Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, High Street, Brownhills, West Midlands, WS8 6HG, United Kingdom

      IIF 3
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
    • 10 Sandhurst Gardens, Leicester, LE3 6RF, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 7
    • 137 High Street, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 8
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 9
    • 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 10 IIF 11
    • 82, High Street, Walsall, WS8 6EW, England

      IIF 12
  • Mr Harjender Singh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 13
  • Mr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 14
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 15
    • 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 16
  • Dr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Singh, Harjinder
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 18
  • Singh, Harjinder
    British business manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 19
  • Singh, Harjinder
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Elstow, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 20
  • Mr Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • N S A House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR

      IIF 21
    • Nsa House, Cornwall Road, Birmingham, B66 2JR

      IIF 22
    • N S A House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

      IIF 23
    • Charter House, 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 24 IIF 25
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 26
    • Churchill House, 59 Lichfield Road, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 27
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 28
    • First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 29
  • Mr Harjinder Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 30
  • Mr Harvinder Singh
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 129a, Alcester Road, Moseley, Birmingham, B13 8DD, England

      IIF 31
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 32
    • First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 33
  • Mr Harjender Singh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Chatsworth Road, London, E5 0LS, England

      IIF 34
  • Mr Harjender Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 35
    • 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 36
    • 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 37
    • 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 38
  • Mr Harjinder Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Colne Side Business Park, George Street, Milnsbridge, Huddersfield, HD3 4JD

      IIF 39
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 40
  • Mr Harminder Singh
    British born in August 1982

    Resident in England

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

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 43 IIF 44 IIF 45
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 46 IIF 47
  • Singh, Harjinder
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR, United Kingdom

      IIF 48
    • 11, Chantry Road, Handsworth, B21 9JB, United Kingdom

      IIF 49
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 50
  • Singh, Harjinder
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Birmingham, B66 2JR, United Kingdom

      IIF 51
  • Singh, Harjinder
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 53
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 54 IIF 55 IIF 56
    • 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 61 IIF 62
    • 32, Lichfield Street, Walsall, West Midlands, WS1 1TJ, Uk

      IIF 63
    • 82, High Street, Walsall, WS8 6EW, England

      IIF 64
  • Singh, Harjinder
    British conveyancing born in January 1982

    Resident in United Kingdom

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

      IIF 65
  • Singh, Harjinder
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southalls Lane, Dudley, DY1 1UL, England

      IIF 66
    • Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 67
    • 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 68 IIF 69 IIF 70
  • Singh, Harjinder
    British freight courier born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 330 High Holborn, London, WC1V 7QT, England

      IIF 71 IIF 72
  • Singh, Harjinder
    British self employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 73
  • Singh, Harjender
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 74
  • Singh, Harjinder, Mr.
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 75
  • Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 76
  • Mr Harvender Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
    • 330, Old Street, London, EC1V 9DR

      IIF 79
    • C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 80
  • Mrs Balvinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Phalarope Way, Chatham, Kent, ME4 3JJ, England

      IIF 81
  • Singh, Balvinder
    British chartered scientist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingha, B5 7TW, England

      IIF 82
  • Singh, Balvinder
    British chemist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 83
  • Singh, Balvinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 84
  • Singh, Balvinder
    British engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, Birmingham, B5 7TW, United Kingdom

      IIF 85
  • Singh, Balvinder, Dr
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Singh, Harvender
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330, Old Street, London, EC1V 9DR, United Kingdom

      IIF 87
  • Singh, Harjinder
    Indian accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 88
  • Singh, Harjinder
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sandon Road, Edgebaston, Birmingham, West Midlands, B17 8DS

      IIF 89
    • Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR, United Kingdom

      IIF 90
    • Charter House, 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 91 IIF 92
    • 40, Lichfield Street, Walsall, West Midlands, WS3 3HW

      IIF 93
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 94
  • Singh, Harvinder
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 129a, Alcester Road, Moseley, Birmingham, B13 8DD, England

      IIF 95
    • 260 Slade Road, Erdington, Birmingham, B23 7RH

      IIF 96
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 97
    • Image House, 73 Constitution Hill, Birmingham, B19 3JX, England

      IIF 98
  • Singh, Harjender
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Chatsworth Road, London, E5 0LS, England

      IIF 99
  • Singh, Harjender
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 100
    • 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 101 IIF 102
    • 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 103
  • Singh, Harjender
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 104
  • Singh, Harminder
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harminder
    British accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hollie Lucas Road, Kings Heath, Birmingham, West Midlands, B13 0QH, England

      IIF 113
  • Singh, Harminder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 114
  • Singh, Balvinder
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Margarets C Of E Junior School, Orchard Street, Rainham, Gillingham, ME8 9AE, England

      IIF 115
  • Singh, Balvinder
    British admin manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Phalarope Way, St Marys Island, Chatham, Kent, ME4 3JJ, England

      IIF 116
  • Singh, Harjinder
    British director born in January 1982

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 117
  • Singh, Harvender
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 118
  • Singh, Harvender
    British businessman born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 119
  • Singh, Harvender
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, 30 Thames Road, Barking, Essex, IG11 0HZ

      IIF 120
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
    • 330, Old Street, London, EC1V 9DR, England

      IIF 122
  • Singh, Harvender
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 123
  • Singh, Harvender
    British pc so born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, Hackney, London, E8 2NW

      IIF 124
  • Singh, Harjinder
    British

    Registered addresses and corresponding companies
    • 32, Lichfield Street, Walsall, West Midlands, WS1 1TJ, Uk

      IIF 125
  • Singh, Harjinder
    Indian self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Martins Shopping Centre, 40 Silver Street, Leicester, LE1 5ET

      IIF 126
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 127
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 128
  • Singh, Harvender

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 64
  • 1
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 110 - Director → ME
  • 2
    35 Appletrees Crescent, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    39 Yale Drive, Wednesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,652 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    37 Oakfield Road, Wollescote, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 6
    12 Melrose Drive, Elstow, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,129 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    39 Yale Drive, Wednesfield, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    39 Yale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,501 GBP2024-02-29
    Officer
    2015-02-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    8 Pavenham Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289 GBP2022-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 61 - Director → ME
  • 11
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 12
    2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 72 - Director → ME
  • 13
    2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 71 - Director → ME
  • 14
    DIRECT DISCOUNTS (WEST MIDLANDS) LIMITED - 2016-09-16
    DIRECT DISCOUNTS (MIDLANDS) LIMITED - 2016-07-27
    91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,109 GBP2024-12-31
    Officer
    2015-12-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    129a Alcester Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Doshi And Co 1st Floor, Windsor House, 1270 London Road Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-21 ~ dissolved
    IIF 68 - Director → ME
  • 17
    Churchill House, 59 Lichfield Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,463 GBP2024-06-30
    Officer
    2011-05-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    18 Alvington Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,623 GBP2022-11-26
    Officer
    2018-11-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2020-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    137 High Street, Brownhills, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    86 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,870 GBP2019-01-31
    Officer
    2016-01-11 ~ now
    IIF 58 - Director → ME
    2016-01-11 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    12 Melrose Drive, Elstow, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 26
    Colne Side Business Park George Street, Milnsbridge, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    10,187 GBP2024-02-29
    Officer
    2009-02-02 ~ now
    IIF 75 - Director → ME
    2009-02-02 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Unit 1b 30 Thames Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,408 GBP2016-03-31
    Officer
    2016-09-22 ~ dissolved
    IIF 120 - Director → ME
  • 28
    18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    32 Lichfield Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    759 GBP2018-03-31
    Officer
    2014-12-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 56 - Director → ME
  • 31
    C/o Xitax Ltd Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,183 GBP2024-10-31
    Officer
    2018-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 32
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    710,977 GBP2024-07-31
    Officer
    1996-11-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    LAMDA PROPERTY INVESTMENTS LTD - 2025-10-01
    Charter House 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    LAMDA PROPERTY MANAGEMENT (BIRMINGHAM) LTD - 2025-10-01
    Charter House 56 High Street, C/o Bissell & Brown, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 35
    330 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,104 GBP2022-01-31
    Officer
    2011-01-14 ~ dissolved
    IIF 123 - Director → ME
    2011-01-14 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 36
    330 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 122 - Director → ME
  • 37
    C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    69,781 GBP2014-10-31
    Officer
    2009-10-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 38
    Milfield House, Miller Road, Bedford, Bedforshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 39
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    St Margarets C Of E Junior School Orchard Street, Rainham, Gillingham, England
    Active Corporate (9 parents)
    Officer
    2025-07-15 ~ now
    IIF 115 - Director → ME
  • 41
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 65 - Director → ME
  • 42
    8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,248 GBP2019-02-28
    Officer
    2018-02-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 43
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,753 GBP2022-10-31
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    49 Harford Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,748 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 105 - Director → ME
  • 45
    Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,555 GBP2024-05-31
    Officer
    2020-02-27 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    2008-09-29 ~ now
    IIF 89 - Director → ME
  • 47
    Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    2014-12-15 ~ now
    IIF 48 - Director → ME
  • 48
    330 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 87 - Director → ME
  • 49
    Unit 5a St. Albans Road Industrial Estate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 50
    82 High Street, Brownhills, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 51
    32 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,076 GBP2024-10-31
    Officer
    2017-08-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 52
    17 Arden Meads Hockley Heath, Solihull, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    137 High Street, Brownhills, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 54
    18 Alvington Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 119 - Director → ME
  • 55
    Nsa House, Cornwall Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2014-02-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 56
    17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Officer
    2017-06-28 ~ now
    IIF 112 - Director → ME
  • 57
    4 St Martins Shopping Centre, 40 Silver Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 126 - Director → ME
  • 58
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 54 - Director → ME
  • 59
    8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 60
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 109 - Director → ME
  • 61
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-04-26 ~ now
    IIF 106 - Director → ME
  • 62
    88 Stonnall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-26 ~ dissolved
    IIF 63 - Director → ME
    IIF 73 - Director → ME
    2009-09-26 ~ dissolved
    IIF 125 - Secretary → ME
  • 63
    32b Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,170 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 64
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-17 ~ now
    IIF 107 - Director → ME
Ceased 18
  • 1
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Person with significant control
    2021-01-28 ~ 2025-04-17
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,481 GBP2022-10-31
    Officer
    2023-12-01 ~ 2024-08-08
    IIF 102 - Director → ME
  • 3
    Doshi & Co Windsor House, 1st Floor, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate
    Officer
    2008-12-12 ~ 2009-06-20
    IIF 69 - Director → ME
  • 4
    5th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ 2013-05-30
    IIF 55 - Director → ME
  • 5
    N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Officer
    2014-01-24 ~ 2019-07-29
    IIF 93 - Director → ME
  • 6
    30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2014-01-02 ~ 2020-04-10
    IIF 88 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-04-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ 2018-02-08
    IIF 121 - Director → ME
  • 8
    4 Penman Way, 2nd Floor, Gateway House, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ 2013-03-05
    IIF 66 - Director → ME
  • 9
    66 Woodruff Way, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-01-31
    Officer
    2017-01-04 ~ 2018-07-22
    IIF 74 - Director → ME
    Person with significant control
    2017-01-04 ~ 2018-07-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    2005-03-03 ~ 2012-03-31
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    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
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    2014-07-10 ~ 2017-12-01
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    16 Waverley Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-24 ~ 2024-02-01
    IIF 85 - Director → ME
  • 13
    32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ 2020-01-14
    IIF 52 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-01-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    7 Phalarope Way, St Marys Island, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2016-10-18 ~ 2020-10-11
    IIF 116 - Director → ME
    Person with significant control
    2016-10-18 ~ 2020-10-11
    IIF 81 - Has significant influence or control OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Person with significant control
    2017-06-28 ~ 2025-04-17
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DHADDA LIMITED - 2006-06-29
    5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2007-04-06 ~ 2011-04-13
    IIF 70 - Director → ME
    2005-01-31 ~ 2006-05-24
    IIF 117 - Director → ME
  • 17
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (14 parents)
    Officer
    2013-03-25 ~ 2015-03-18
    IIF 113 - Director → ME
  • 18
    17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-03-17 ~ 2025-04-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - 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.