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

Paramjit Paul Singh Bassi

    Related profiles found in government register
  • Paramjit Paul Singh Bassi
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 1
  • Paramjit Singh Bassi
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 2
  • Mr Paramjit Singh Bassi
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 3
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 4 IIF 5
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom

      IIF 6
  • Bassi, Paramjit Paul Singh
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 7
  • Bassi, Paramjit Singh
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 8
  • Mr Paramjit Singh Bassi
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 9 IIF 10
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 17
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 18
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 19
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 20 IIF 21 IIF 22
  • Mr Paramjit Singh Bassi
    British born in March 1962

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 26
  • Bassi, Paramjit Paul Singh
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 27 IIF 28
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 29
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 30 IIF 31
    • icon of address Unit 4, Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham, B37 7WN, United Kingdom

      IIF 32
  • Bassi, Paramjit Paul Singh
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 33
  • Bassi, Paramjit Paul Singh
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 34
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 35 IIF 36
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 37
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 38
  • Bassi, Paramjit Paul Singh
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 39
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 40
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 41
  • Mr Paramjit Bassi
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 42 IIF 43
  • Bassi, Paramjit Singh
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 44 IIF 45
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 46
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 47 IIF 48
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom

      IIF 49
    • icon of address Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 50
  • Bassi, Paramjit Singh
    British co director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bassi, Paramjit Singh
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 55 IIF 56 IIF 57
    • icon of address 6th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 59
    • icon of address Pedmore Hall, Pedmore, Stourbridge, West Midlands, DY9 0SU

      IIF 60
  • Bassi, Paramjit Singh
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 61 IIF 62 IIF 63
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 65
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 66
    • icon of address Corporate House, 2 Athole Street, Birmingham, West Midlands, B12 0DA, United Kingdom

      IIF 67
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 68
    • icon of address 17c, Curzon Street, London, W1J 5HU, England

      IIF 69
    • icon of address Pedmore Hall, Pedmore, Stourbridge, West Midlands, DY9 0SU

      IIF 70 IIF 71 IIF 72
  • Bassi, Paramjit Singh
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 73
  • Bassi, Paramjit Singh
    British company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Hillrise Billy Lane, Barnt Green, Birmingham, West Midlands, B45 8BY

      IIF 74
  • Bassi, Paramjit
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Bramley House Rosewood Drive, Barnt Green, Birmingham, B45 8LG

      IIF 75
  • Bassi, Paramjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 76
child relation
Offspring entities and appointments
Active 30
  • 1
    BACCHUS ESTATES LIMITED - 2004-07-14
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,015 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,134 GBP2024-12-31
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,660 GBP2022-03-31
    Officer
    icon of calendar 1999-11-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BOND WOLFE RETAIL LIMITED - 2003-06-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,781,646 GBP2024-09-30
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,008 GBP2016-09-30
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SHAREPRIDE LIMITED - 1990-11-15
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FIFTI PROPERTY LIMITED - 2019-11-19
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MIDLAND FURNISHINGS LIMITED - 1994-11-22
    BRAMLEY SECURITIES LIMITED - 1997-12-12
    icon of address The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,842 GBP2024-03-29
    Officer
    icon of calendar 1994-09-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    495,645 GBP2021-03-31
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 52 - Director → ME
  • 13
    BRANDASIA (SOLIHULL) LIMITED - 2011-11-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,470 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CONSTRUCTSITE LIMITED - 1990-06-13
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 31 - Director → ME
  • 16
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 2 Water Court Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2007-06-11 ~ dissolved
    IIF 76 - Secretary → ME
  • 18
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    INVESTBX 1 LIMITED - 2007-03-15
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 70 - Director → ME
  • 20
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-07-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Ownership of shares - More than 25%OE
  • 21
    FOOT FALL DISTRIBUTION LIMITED - 2018-03-06
    WILLIAM ARMES GROUP LIMITED - 2018-07-25
    LIKEWISE GROUP LIMITED - 2018-12-24
    icon of address Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 32 - Director → ME
  • 22
    NEPRAN LIMITED - 2001-11-27
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-19 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 53 - Director → ME
  • 27
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 65 - Director → ME
  • 28
    MAXIMUS TOPAZ LIMITED - 2018-07-12
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-03-29
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 45 - Director → ME
  • 29
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    icon of address Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 50 - Director → ME
  • 30
    ZEN AT METRO LIMITED - 2015-11-30
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED - 2022-12-02
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2021-09-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2023-06-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EFG INDEPENDENT FINANCIAL ADVISERS LIMITED - 2017-03-09
    BIA FP LIMITED - 2017-03-10
    A L HOLDINGS LIMITED - 1996-11-07
    EFG ASHBY LONDON FINANCIAL SERVICES LIMITED - 2010-12-21
    ASHBY LONDON FINANCIAL SERVICES LIMITED - 2007-10-15
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2017-02-28
    IIF 59 - Director → ME
  • 4
    BIGWOOD GROUP PLC - 2006-11-17
    RADIUSFREE PLC - 1988-07-11
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-17 ~ 2015-12-18
    IIF 55 - Director → ME
  • 5
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-11 ~ 2011-10-14
    IIF 60 - Director → ME
  • 6
    icon of address 110 Royal Worcester Crescent, Oakhalls, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-04 ~ 2005-06-30
    IIF 71 - Director → ME
  • 7
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2001-01-25
    IIF 74 - Director → ME
  • 8
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    icon of calendar 2005-02-16 ~ 2024-05-13
    IIF 68 - Director → ME
  • 9
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    icon of calendar 2016-01-04 ~ 2022-11-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,841 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-09-19 ~ 2023-03-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-11-06 ~ 2022-08-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,155,921 GBP2024-06-30
    Officer
    icon of calendar 2009-03-27 ~ 2025-08-18
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-22
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    BRANDASIA (SOLIHULL) LIMITED - 2011-11-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,470 GBP2021-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2015-03-20
    IIF 61 - Director → ME
  • 14
    ASHA'S LICENCES LIMITED - 2015-04-13
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2009-11-06 ~ 2025-06-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-28
    IIF 8 - Director → ME
  • 16
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,825 GBP2024-12-30
    Officer
    icon of calendar 2018-07-25 ~ 2025-08-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-09-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-01-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    BOND WOLFE LAND LIMITED - 2013-11-08
    HOWLEY GRANGE KINDERGARTEN HALESOWEN LIMITED - 2015-07-16
    CENTRAL FINANCE MIDLANDS LIMITED - 2015-07-14
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,172,211 GBP2024-05-31
    Officer
    icon of calendar 2009-11-06 ~ 2025-08-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    INVESTBX LIMITED - 2013-03-21
    icon of address Freeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2011-03-31
    IIF 72 - Director → ME
  • 20
    KENTEX CORPORATEWEAR PUBLIC LIMITED COMPANY - 2004-06-02
    CORPORATEWEAR UK PLC - 2010-09-29
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,579,394 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2011-01-19
    IIF 67 - Director → ME
  • 21
    BOND WOLFE BIGWOOD LIMITED - 2016-01-25
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2015-12-18
    IIF 64 - Director → ME
  • 22
    BC 2011 LTD - 2011-06-08
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2015-12-18
    IIF 73 - Director → ME
  • 23
    BOND WOLFE ESTATES LIMITED - 2000-10-20
    icon of address The Office, 1st Floor, 14 Beechnut Lane, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-11-04 ~ 2000-10-31
    IIF 75 - Director → ME
  • 24
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    VOGUEMEAD LIMITED - 1993-02-03
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    icon of calendar 2006-11-17 ~ 2023-08-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Second Floor, 7/8 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2013-11-15 ~ 2016-02-12
    IIF 69 - Director → ME
  • 26
    CHESTERTONS PROPERTY CONSULTANTS LIMITED - 1987-08-28
    BIGWOOD RESIDENTIAL LETTINGS LIMITED - 1987-11-09
    BIGWOOD LETTINGS LIMITED - 2016-08-27
    MORTIGAZE LIMITED - 1985-11-07
    icon of address 3-4 Regan Way, Chetwynd Business Park ,chilwell, Beeston, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2015-12-18
    IIF 57 - Director → ME
  • 27
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2012-06-22
    IIF 58 - Director → ME
  • 28
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    icon of address Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2023-04-27
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.