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, Davinder Singh

    Related profiles found in government register
  • Banga, Davinder Singh
    British company director born in June 1984

    Resident in United Kingdom

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

      IIF 1
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 2
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni705428 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
    • Office 554 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

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

      IIF 5
    • Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, United Kingdom

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

      IIF 7
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 8
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 9
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 10
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 11
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 12 IIF 13
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 14
  • Banga, Ravinder Singh
    British co director born in September 1951

    Resident in United Kingdom

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

      IIF 15
  • Banga, Ravinder Singh
    British director born in September 1951

    Resident in United Kingdom

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

      IIF 16
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 17 IIF 18 IIF 19
    • 10, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 22
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, United Kingdom

      IIF 23
  • Singh, Davinder
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 24
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canford Close, Birmingham, B12 0YU, England

      IIF 25
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 26 IIF 27
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 28
    • 28, Hatherley Road, Rotherham, S65 1RY, England

      IIF 29
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 30
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in United Kingdom

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

      IIF 31
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 32
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 33
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 34
    • 18, Fishponds Road West, Sheffield, S13 8EB, England

      IIF 35
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 36
  • Banga, Ravindar Singh
    British company director born in September 1951

    Resident in England

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

      IIF 37
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 38 IIF 39
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 40 IIF 41
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 42
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 43
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 44
    • Kingsnorth House, Blenheim Way, Birmingham, B44 8LS, England

      IIF 45
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 46 IIF 47
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 48
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 49
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 50
  • Banga, Ravindar Singh
    British director born in September 1951

    Resident in England

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

      IIF 51 IIF 52
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 53
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 54
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

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

      IIF 56 IIF 57
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 58
    • 119-121, Wellgate, Rotherham, South Yorkshire, S60 2NH, England

      IIF 59
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 60
  • Banga, Ravinder Singh
    British company director born in September 1951

    Registered addresses and corresponding companies
    • 35 Showell Lane, Wolverhampton, WV4 4TZ

      IIF 61
  • Banga, Davinder Singh
    British

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

      IIF 62
  • Banga, Davinder Singh
    British company director

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

      IIF 63
  • Banga, Ravinder Singh
    British

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

      IIF 64
  • Banga, Ravinder Singh
    British director

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

      IIF 65
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in England

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

      IIF 66
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 67
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 68
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 69
  • Mr Davinder Singh Banga
    British born in June 1982

    Resident in England

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

      IIF 70
  • Mr Ravindar Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 71
  • Singh Banga, Davinder
    British director born in June 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 465, Jenkin Road, Sheffield, S5 6AR, United Kingdom

      IIF 72
  • Banga, Ravinder Singh

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

      IIF 73
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 74
  • Mr Ravindar Singh Banga
    British born in September 1951

    Resident in England

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

      IIF 75 IIF 76
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 77
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 78
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 79
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 80
    • 95 Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 81
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 82 IIF 83 IIF 84
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 85
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 86
    • 26, Wellington Road, London, NW8 9SP, England

      IIF 87 IIF 88
    • 12, Sicey Avenue, Sheffield, S5 6NP, England

      IIF 89 IIF 90 IIF 91
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 92
    • 5, Yew Tree Lane, Wolverhampton, WV6 8UG, England

      IIF 93
  • Ravindar Singh Banga
    British born in September 1951

    Resident in England

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

      IIF 94
child relation
Offspring entities and appointments
Active 20
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    2024-09-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    90 Broad Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    95 Broad Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    2016-04-24 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    95 Broad Street, Birmingham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    153,908 GBP2023-12-31
    Officer
    2017-05-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-04-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 6
    Communications House 26 York Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 10 - director → ME
  • 7
    26 York Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    84 Albert Road Bagshot, Guildford, Guildford, Surrey
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    95 Broad Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-02-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    Kingsnorth House, Blenheim Way, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,450 GBP2023-07-31
    Officer
    2022-05-03 ~ now
    IIF 45 - director → ME
  • 14
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 16
    St. Davids Court, Union Street, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    WASSELL ESTATES HOLDINGS LIMITED - 2024-05-26
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 47 - director → ME
  • 18
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -20,791 GBP2023-10-30
    Officer
    2021-10-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 19
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2022-05-26 ~ now
    IIF 50 - director → ME
  • 20
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-10-13 ~ now
    IIF 38 - director → ME
Ceased 31
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    1997-06-30 ~ 1997-12-31
    IIF 61 - director → ME
  • 2
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-09-04
    IIF 42 - director → ME
  • 3
    B4U CLICK LTD - 2011-07-06
    13 Scarsdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ 2017-03-28
    IIF 16 - director → ME
    Person with significant control
    2016-12-16 ~ 2017-03-28
    IIF 80 - Has significant influence or control OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 4
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    2007-03-28 ~ 2013-06-17
    IIF 27 - director → ME
    2005-06-23 ~ 2006-05-02
    IIF 18 - director → ME
    2007-10-12 ~ 2012-01-06
    IIF 62 - secretary → ME
  • 5
    465 Jenkin Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-07 ~ 2013-02-07
    IIF 72 - director → ME
  • 6
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-10-02
    IIF 44 - director → ME
  • 7
    2381, Ni705428 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-06-28
    IIF 3 - director → ME
  • 8
    65 Tipton Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-28 ~ 2011-02-28
    IIF 23 - director → ME
  • 9
    4385, 13487564 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ 2024-08-27
    IIF 6 - director → ME
  • 10
    95 Broad Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-03-02 ~ 2021-06-11
    IIF 40 - director → ME
    Person with significant control
    2019-11-04 ~ 2021-06-11
    IIF 89 - Ownership of shares – 75% or more OE
  • 11
    119 High Street, Lymington, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Person with significant control
    2016-10-10 ~ 2017-10-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-11-30 ~ 2013-11-22
    IIF 25 - director → ME
    2005-07-18 ~ 2010-06-30
    IIF 20 - director → ME
    2006-02-16 ~ 2012-01-04
    IIF 64 - secretary → ME
  • 13
    13 Scarsdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ 2015-08-20
    IIF 37 - director → ME
  • 14
    FIFTY-50 HOTELS LIMITED - 2012-01-17
    K BABY COLLECTIONS LIMITED - 2009-03-02
    10 Wanstead Park Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2013-06-10
    IIF 22 - director → ME
    2008-02-28 ~ 2009-11-04
    IIF 63 - secretary → ME
  • 15
    KSB MIDLANDS LIMITED - 2016-07-05
    13 Scarsdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ 2017-11-13
    IIF 55 - director → ME
  • 16
    2381, Ni719736 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-08-09 ~ 2024-08-09
    IIF 4 - director → ME
  • 17
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    1b Stamford Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    2008-05-28 ~ 2015-09-01
    IIF 26 - director → ME
    ~ 2021-03-17
    IIF 52 - director → ME
    2005-09-29 ~ 2007-05-31
    IIF 73 - secretary → ME
    Person with significant control
    2016-07-15 ~ 2021-05-27
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-05-27
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2021-03-17
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    28 Scarborough Terrace, York, England
    Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2021-03-31
    Officer
    2014-10-17 ~ 2021-10-25
    IIF 8 - director → ME
    2022-03-30 ~ 2022-03-30
    IIF 48 - director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-30
    IIF 86 - Ownership of shares – 75% or more OE
    2016-10-10 ~ 2021-10-25
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ 2017-01-06
    IIF 29 - director → ME
  • 20
    CHILLIPLUM LIMITED - 2016-08-30
    39 Duncan Street, Brinsworth, Rotherham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,430 GBP2016-02-28
    Officer
    2015-02-11 ~ 2016-07-22
    IIF 11 - director → ME
  • 21
    CHOO CHILLA LIMITED - 2013-10-03
    Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ 2013-09-19
    IIF 59 - director → ME
  • 22
    42 Hawkshead Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    10,022 GBP2020-03-31
    Officer
    2013-10-01 ~ 2021-12-13
    IIF 2 - director → ME
    2012-07-13 ~ 2012-07-20
    IIF 24 - director → ME
    Person with significant control
    2016-10-18 ~ 2021-12-13
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    B4U BUSINESS MEDIA LIMITED - 2012-05-09
    1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2004-10-01 ~ 2009-11-18
    IIF 15 - director → ME
    2009-11-18 ~ 2009-11-18
    IIF 74 - secretary → ME
    2006-12-29 ~ 2009-11-18
    IIF 65 - secretary → ME
  • 24
    BREEZE FINANCE LIMITED - 2012-07-05
    28 Hawkshead Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2005-10-31 ~ 2008-12-01
    IIF 12 - director → ME
    2008-12-01 ~ 2013-07-10
    IIF 19 - director → ME
  • 25
    B4U FINANCE LIMITED - 2008-04-19
    RINKSTAR LIMITED - 2005-05-03
    1a Flat 5 Stamford Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-30 ~ 2011-06-30
    IIF 13 - director → ME
  • 26
    226 Romford Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-17 ~ 2022-05-16
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 27
    5 Yew Tree Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2020-08-24 ~ 2023-03-27
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    126a-128a Oxford Street, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    2019-02-01 ~ 2019-04-18
    IIF 53 - director → ME
    2002-07-24 ~ 2007-06-20
    IIF 21 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-04-18
    IIF 94 - Has significant influence or control OE
    IIF 94 - Has significant influence or control as a member of a firm OE
  • 29
    PERFORMANCE HO LIMITED - 2022-07-11
    T4-UK LIMITED - 2021-10-14
    HAJCO 324 LIMITED - 2006-11-22
    Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Corporate (2 parents)
    Equity (Company account)
    -478,099 GBP2023-07-31
    Officer
    2014-02-04 ~ 2015-08-11
    IIF 9 - director → ME
    2020-03-03 ~ 2020-09-04
    IIF 43 - director → ME
    2012-05-24 ~ 2014-09-01
    IIF 49 - director → ME
    2007-06-28 ~ 2010-03-31
    IIF 17 - director → ME
    2019-05-08 ~ 2020-03-03
    IIF 1 - director → ME
    Person with significant control
    2020-03-03 ~ 2020-09-04
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-04 ~ 2020-09-04
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2020-03-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2016-02-12 ~ 2022-05-26
    IIF 60 - director → ME
    Person with significant control
    2017-02-07 ~ 2022-05-26
    IIF 92 - Has significant influence or control OE
    IIF 92 - Has significant influence or control over the trustees of a trust OE
    IIF 92 - Has significant influence or control as a member of a firm OE
  • 31
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2022-10-13 ~ 2023-10-31
    IIF 76 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.