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

Parinchy, Tehmina Theresa

    Related profiles found in government register
  • Parinchy, Tehmina Theresa
    British builders born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 1
  • Parinchy, Tehmina Theresa
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Phoenix Business Park, Avenue Road, Birmingham, West Midlands, B7 4NU, England

      IIF 2
  • Parinchy, Tehmina Theresa
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, United Kingdom

      IIF 7
    • icon of address 1 Phoenix Park, Avenue Close, Birmingham, B7 4NU

      IIF 8
    • icon of address 1, Phoenix Park, Avenue Road Aston, Birmingham, West Midlands, B7 4NU, England

      IIF 9
    • icon of address 1, Phoenix Park, Avenue Road, Birmingham, B7 4NU, England

      IIF 10
    • icon of address 28, Vernon Road, Birmingham, B16 9SH, United Kingdom

      IIF 11
    • icon of address 28 Vernon Road, Edgbaston, Birmingham, B16 9SH

      IIF 12 IIF 13 IIF 14
    • icon of address 28, Vernon Road, Edgbaston, Birmingham, West Midlands, B16 9JH, United Kingdom

      IIF 15
    • icon of address Unit 1, Phoenix Business Park, Avenue Close, Aston, Birmingham, West Midlands, B7 4NU, England

      IIF 16
    • icon of address Unit 1, Phoenix Business Park, Avenue Road, Birmingham, West Midlands, B7 4NU, England

      IIF 17 IIF 18
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 19
  • Parinchy, Tehmina Theresa
    British fashion born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 20
  • Parinchy, Tehmina Theresa
    British retailer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House 23-25, Friar Lane, Leicester, Leicestershire, LE1 5QQ

      IIF 21
  • Parincny, Tehmina Theresa
    British director born in June 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 28, Vernon Road, Birmingham, B16 9SH, United Kingdom

      IIF 22
  • Parinchy, Themina Theresa
    British director born in June 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 28, Vernon Road, Birmingham, B16 9SH

      IIF 23
    • icon of address 28, Vernon Road, Birmingham, B16 9SH, United Kingdom

      IIF 24
  • Parinchy, Tehmina Theresa
    British

    Registered addresses and corresponding companies
  • Parinchy, Tehmina Theresa
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 28 Vernon Road, Edgbaston, Birmingham, B16 9SH

      IIF 28
  • Mrs Tehmina Theresa Parinchy
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU

      IIF 29
    • icon of address 1 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 30 IIF 31
    • icon of address 1-2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU

      IIF 32
    • icon of address Unit 1, Phoenix Business Park, Avenue Road, Aston, Birmingham, West Midlands, B7 4NU, United Kingdom

      IIF 33
    • icon of address Unit 1, Phoenix Business Park, Avenue Road, Birmingham, West Midlands, B7 4NU

      IIF 34
    • icon of address Unit 4, Hylton Court, 27 Hylton Street, Hockley, Birmingham, West Midlands, B18 6HJ, England

      IIF 35
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 36
  • Parinchy, Tehmina Theresa

    Registered addresses and corresponding companies
    • icon of address 1 Phoenix Park, Avenue Road, Birmingham, West Midlands, B7 4NU, United Kingdom

      IIF 37
  • Mrs Tehmina Theresa Parinchy
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Phoenix Park, Avenue Road, Birmingham, West Midlands, B7 4NU

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1 Phoenix Park, Unit 1 Phoenix Business Park, Avenue Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 1-2 Phoenix Business Park, Avenue Close, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 5
    PHOENIX PBC LTD - 2010-09-16
    icon of address Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 1 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,900 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 1 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 1 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    476,657 GBP2024-12-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Phoenix Park, Avenue Road Aston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 9 - Director → ME
  • 10
    PROBUILD 360 LIMITED - 2011-05-25
    icon of address 1 Phoenix Park, Avenue Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,093,079 GBP2024-12-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Unit 1 Phoenix Business Park, Avenue Close, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Unit 1 Phoenix Business Park, Avenue Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 1 Phoenix Business Park, Avenue Close, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,781 GBP2017-12-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    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
  • 14
    icon of address Unit 1 Phoenix Business Park, Avenue Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    332,328 GBP2024-12-30
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-03-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 4, Hylton Court 27 Hylton Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,587 GBP2018-12-30
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 18
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 1 Phoenix Business Park, Avenue Close, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 22
    Company number 02443029
    Non-active corporate
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2023-11-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-10-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    KANDOO EXPORT UK LIMITED - 2017-04-07
    KANDOO EXPORT UK LIMITED - 2023-03-09
    MAZON FLOORING LIMITED - 2017-06-01
    icon of address 1 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    309,369 GBP2024-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2017-04-03
    IIF 7 - Director → ME
  • 3
    icon of address 7 Eachelhurst Road, Eachelhurst Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2018-03-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-24
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PROBUILD 360 LIMITED - 2011-05-25
    icon of address 1 Phoenix Park, Avenue Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,093,079 GBP2024-12-31
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2021-09-24
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 4, Hylton Court 27 Hylton Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,587 GBP2018-12-30
    Officer
    icon of calendar 2007-04-30 ~ 2010-04-20
    IIF 26 - Secretary → ME
  • 6
    Company number 02443029
    Non-active corporate
    Officer
    icon of calendar 1993-07-06 ~ 1997-03-27
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.