logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chatha, Jatinder Singh

    Related profiles found in government register
  • Chatha, Jatinder Singh
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 1
    • C/o Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 2 IIF 3
  • Chatha, Jatinder Singh
    British businessman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 4
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, England

      IIF 5 IIF 6 IIF 7
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 9 IIF 10
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 11
  • Chatha, Jatinder Singh
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deerwood Grange, Wentworth Road, Sutton Coldfield, West Midlands, B74 2SD, England

      IIF 12
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 13 IIF 14 IIF 15
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 17 IIF 18
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 19
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 20
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 21
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Chatha, Jatinder Singh
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD, United Kingdom

      IIF 26
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 27
  • Chatha, Rajinder Singh
    British compant director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 28
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chatha, Rajinder Singh
    British retail business partner born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 39
  • Chatha, Jatinder Singh
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, England, B74 2SD, England

      IIF 40
  • Chatha, Jatinder Singh
    British head of it born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 41
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Walsall Road, Lichfield, WS14 0BX

      IIF 42
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 43
  • Mr Jatinder Singh Chatha
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 44
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor 41-43 Queen Victoria House, Victoria Street, Douglas, Isle Of Man, IM1 2LF, Isle Of Man

      IIF 45
  • Chatha, Rajinder Singh
    British cirector born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 46
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 47
  • Chatha, Rajinder Singh
    British director born in July 1969

    Registered addresses and corresponding companies
    • Birchroyd 340 Birkby Road, Huddersfield, West Yorkshire, HD2 2DB

      IIF 48
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 49 IIF 50 IIF 51
  • Chatha, Rajinder
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 52 IIF 53 IIF 54
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 55
  • Chatha, Rajinder
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE, Uk

      IIF 56
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 57
  • Chatha, Rajinder Singh
    British compant director

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 58
  • Chatha, Rajinder Singh
    British director

    Registered addresses and corresponding companies
  • Chatha, Rajinder
    British director born in July 1969

    Registered addresses and corresponding companies
    • European House, Victoria Road, Halifax, West Yorkshire, HX1 5PT

      IIF 66
  • Chatha, Rajinder Singh

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 67 IIF 68
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, Clinch's Court North Quay, Douglas, Isle Of Man, IM1 4LN, Isle Of Man

      IIF 69
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 70
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 71
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Mann

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Sutton Coldfield, Birmingham, B74 2SD, England

      IIF 72
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 53
  • 1
    13 QUAY STREET MANAGEMENT LIMITED
    11272456
    13 Quay Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,466 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    2 TICKS CASH & CARRY LIMITED
    03188471
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    1996-04-19 ~ 2018-02-15
    IIF 19 - Director → ME
    1996-04-19 ~ 2010-03-01
    IIF 33 - Director → ME
    2000-10-31 ~ 2010-03-01
    IIF 62 - Secretary → ME
  • 3
    BAR LEISURE (ONE) LIMITED
    - now 05957275
    EASTERN LEISURE (BRIERLEY HILL) LIMITED
    - 2009-04-03 05957275
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 32 - Director → ME
  • 4
    BAR LEISURE HOLDINGS LIMITED
    - now 06787929
    SHOO 442 LIMITED
    - 2009-02-23 06787929 09043284, 08237567, 07033281... (more)
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-18 ~ 2010-03-01
    IIF 36 - Director → ME
    2009-02-18 ~ 2010-03-01
    IIF 63 - Secretary → ME
  • 5
    BE-WISE LIMITED
    - now 01283466
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (30 parents)
    Officer
    2003-10-04 ~ 2007-02-16
    IIF 49 - Director → ME
  • 6
    CELLARS INTERNATIONAL LIMITED
    02664819
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire
    Active Corporate (55 parents)
    Officer
    1996-11-19 ~ 1998-11-25
    IIF 48 - Director → ME
  • 7
    CHATEAU PLECK BOND LIMITED
    - now 03143733
    BOTTLES FOOD & DRINK STORES LTD.
    - 1999-05-26 03143733
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    1996-01-04 ~ 2018-02-15
    IIF 21 - Director → ME
    1996-01-04 ~ 2010-03-01
    IIF 42 - Director → ME
    2001-02-01 ~ 2010-03-01
    IIF 64 - Secretary → ME
  • 8
    CO-OP WHOLESALE LIMITED - now
    NISA RETAIL LIMITED - 2025-03-27
    NISA-TODAY'S (HOLDINGS) LIMITED
    - 2012-10-08 00980790
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA LIMITED - 1989-11-17
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (127 parents, 8 offsprings)
    Officer
    2003-12-19 ~ 2010-03-15
    IIF 56 - Director → ME
  • 9
    DEERWOOD GRANGE (IOM) LIMITED
    OE005948
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-09-12 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Ownership of shares - More than 25% OE
    IIF 76 - Ownership of voting rights - More than 25% OE
  • 10
    EASTERN LEISURE (RISING SUN) LIMITED
    06487356
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ 2010-03-01
    IIF 57 - Director → ME
  • 11
    EASTERN LEISURE (WOLVERHAMPTON) LIMITED
    05957248
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 35 - Director → ME
  • 12
    EASTERN LEISURE LIMITED
    - now 04018017
    DEFINEDATE LIMITED
    - 2000-09-12 04018017
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    2000-09-05 ~ 2010-03-01
    IIF 30 - Director → ME
  • 13
    EFB GROUND RENTS (IOM) LIMITED
    OE005861
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 75 - Ownership of voting rights - More than 25% OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares - More than 25% OE
  • 14
    EFB HOLDINGS LIMITED
    - now 03834285
    GWECO 124 LIMITED
    - 2000-11-08 03834285 04157819, 05619395, 07433199... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Officer
    2000-11-03 ~ 2018-02-15
    IIF 4 - Director → ME
    2000-11-03 ~ 2010-03-01
    IIF 39 - Director → ME
    2000-11-03 ~ 2010-03-01
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    EFB LEISURE LIMITED
    - now 05888444
    INTER CONTINENTAL SUPPLY LIMITED
    - 2011-12-07 05888444
    European House, Darlaston Road, Walsall
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -3,041,233 GBP2021-07-31
    Officer
    2011-12-07 ~ 2018-02-15
    IIF 41 - Director → ME
  • 16
    EFB PROPERTY INVESTMENTS (IOM) LIMITED
    OE007683 OE005882
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 82 - Ownership of voting rights - More than 25% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares - More than 25% OE
    IIF 82 - Has significant influence or control OE
  • 17
    EFB PROPERTY INVESTMENTS 2 (IOM) LIMITED
    OE005882 OE007683
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-11-15 ~ now
    IIF 77 - Ownership of voting rights - More than 25% OE
    IIF 77 - Has significant influence or control OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares - More than 25% OE
  • 18
    EFB RETAIL LIMITED
    - now 03145057
    EURO ON-TRADE LIMITED
    - 2005-07-05 03145057
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 9 offsprings)
    Officer
    1996-01-11 ~ 2018-02-15
    IIF 20 - Director → ME
    1996-01-11 ~ 2010-03-01
    IIF 43 - Director → ME
    2001-02-01 ~ 2010-03-01
    IIF 65 - Secretary → ME
  • 19
    ENDLESS DESIGN AND BUILD LIMITED
    - now 12292495
    RHC MANAGEMENT LIMITED
    - 2021-07-15 12292495 13582400
    ENDLESS DESIGN AND BUILD LTD
    - 2021-02-11 12292495
    13 Quay Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 20
    ENDLESS DEVELOPMENTS (GRASSINGTON) LIMITED
    OE007647
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2015-02-11 ~ now
    IIF 80 - Ownership of shares - More than 25% OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% OE
  • 21
    ENDLESS DEVELOPMENTS (LINTHWAITE) LIMITED
    OE007631
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-09 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares - More than 25% OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Ownership of voting rights - More than 25% OE
  • 22
    ENDLESS ENERGY LIMITED
    OE007648
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2014-09-29 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% OE
    IIF 79 - Ownership of shares - More than 25% OE
    IIF 79 - Has significant influence or control OE
  • 23
    EUROPEAN FOOD BROKERS LIMITED
    02596840
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    7,046,421 GBP2021-07-31
    Officer
    1991-04-02 ~ 2010-03-01
    IIF 38 - Director → ME
    1992-07-30 ~ 2018-02-15
    IIF 9 - Director → ME
    1991-04-02 ~ 2010-03-01
    IIF 67 - Secretary → ME
  • 24
    GRABAL ALOK (UK) LIMITED - now
    HAMSARD 2353 LIMITED
    - 2007-04-02 04246489 06778337, 11013245, 16103206... (more)
    20 St. Andrew Street, London
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2002-08-30 ~ 2007-02-16
    IIF 47 - Director → ME
  • 25
    HD1 DEVELOPMENTS LIMITED - now
    EATONFIELD DEVELOPMENTS LIMITED
    - 2001-11-23 03621082 03529785, 04425170
    St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (19 parents)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    1998-09-04 ~ 2001-07-03
    IIF 66 - Director → ME
  • 26
    JOHN STEPHENSON & SONS (NELSON) LIMITED
    - now 07033281
    SHOO 485 LIMITED
    - 2009-11-11 07033281 09043284, 08237567, 14335111... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-11-04 ~ 2010-03-01
    IIF 55 - Director → ME
    2010-03-01 ~ 2018-02-15
    IIF 14 - Director → ME
  • 27
    KIRINDOL DEVELOPMENTS (MEIR) LIMITED
    - now 05702096
    VE DEVELOPMENTS LIMITED
    - 2007-06-13 05702096
    22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    2007-05-24 ~ 2010-03-01
    IIF 29 - Director → ME
    2010-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    ODDBINS WINE MERCHANTS LIMITED
    08945552
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2018-02-15
    IIF 22 - Director → ME
  • 29
    ODDBINS WINE PROPERTIES 1 LIMITED
    08983144 08983122, 08983099
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 23 - Director → ME
  • 30
    ODDBINS WINE PROPERTIES 2 LIMITED
    08983122 08983144, 08983099
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 24 - Director → ME
  • 31
    ODDBINS WINE PROPERTIES 3 LIMITED
    08983099 08983144, 08983122
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 25 - Director → ME
  • 32
    QS (WEST) LIMITED
    - now 02648680
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 46 - Director → ME
  • 33
    QS PLC
    - now 01682473 02018217
    QS LIMITED
    - 2003-05-22 01682473 02018217
    Q S PLC
    - 2003-01-24 01682473 02018217
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (31 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 50 - Director → ME
  • 34
    R AND B EFB 2 LIMITED
    - now 06278441 03755447
    SHOO 340 LIMITED
    - 2012-03-28 06278441 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-01-30 ~ 2010-03-01
    IIF 34 - Director → ME
    2008-01-30 ~ dissolved
    IIF 27 - Director → ME
    2008-01-30 ~ 2010-03-01
    IIF 59 - Secretary → ME
  • 35
    R AND B EFB LIMITED
    - now 03755447 06278441
    WHITECROSS MARKETING LIMITED
    - 2012-03-26 03755447
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    1999-05-01 ~ 2018-02-15
    IIF 10 - Director → ME
    1999-05-01 ~ 2010-03-01
    IIF 37 - Director → ME
    2000-10-31 ~ 2010-03-01
    IIF 60 - Secretary → ME
  • 36
    RADBROOK GROUND RENTS LIMITED
    OE007627
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-02-11 ~ now
    IIF 81 - Ownership of shares - More than 25% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Has significant influence or control OE
    IIF 81 - Ownership of voting rights - More than 25% OE
  • 37
    RC RESIDENTIAL (IOM) LIMITED
    OE005888
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of shares - More than 25% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% OE
  • 38
    RHC MANAGEMENT LIMITED
    13582400 12292495
    The Exchange, 19 Newhall Street, Birmignham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 40 - Director → ME
  • 39
    RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED
    - now 05586341
    SHOO 201 LIMITED - 2006-01-19
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-15 ~ 2010-03-01
    IIF 28 - Director → ME
    2010-03-01 ~ now
    IIF 2 - Director → ME
    2009-04-15 ~ 2010-03-01
    IIF 58 - Secretary → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 40
    SHUTE ROAD PROPERTIES LIMITED
    OE005962
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of shares - More than 25% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% OE
  • 41
    SOFCO 2 LIMITED
    14271831
    13 Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 42
    SUGRO GROUP SERVICES LIMITED
    03932181
    Whitewell House, 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (23 parents)
    Equity (Company account)
    37,559 GBP2020-12-31
    Officer
    2000-03-02 ~ 2004-09-03
    IIF 51 - Director → ME
  • 43
    WHITTALLS WINES LIMITED
    - now 03422558
    BOTTLES EXPORTS LTD
    - 1999-05-18 03422558
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    461,012 GBP2021-07-31
    Officer
    1999-05-01 ~ 2018-02-15
    IIF 11 - Director → ME
    1997-08-20 ~ 2010-03-01
    IIF 31 - Director → ME
    1997-08-20 ~ 2010-03-01
    IIF 61 - Secretary → ME
  • 44
    WHITTALLS WINES MERCHANTS 1 LIMITED
    - now 07603355 07603449
    SHOO 531 LIMITED
    - 2011-04-21 07603355 09043284, 08237567, 07033281... (more)
    The Chancery, 58 Pring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 18 - Director → ME
  • 45
    WHITTALLS WINES MERCHANTS 2 LIMITED
    - now 07603449 07603355
    SHOO 532 LIMITED
    - 2011-04-21 07603449 09043284, 08237567, 07033281... (more)
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 17 - Director → ME
  • 46
    WHITTALLS WINES PROPERTIES 1 LIMITED
    07943551 07943549, 07943638, 07943591
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    498 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 7 - Director → ME
  • 47
    WHITTALLS WINES PROPERTIES 2 LIMITED
    07943591 07943549, 07943551, 07943638
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 5 - Director → ME
  • 48
    WHITTALLS WINES PROPERTIES 3 LIMITED
    07943638 07943549, 07943551, 07943591
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,632 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 6 - Director → ME
  • 49
    WHITTALLS WINES PROPERTIES LIMITED
    07943549 07943551, 07943638, 07943591
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    58 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 8 - Director → ME
  • 50
    WINE CELLAR HEAD OFFICE LIMITED
    - now 06902036
    SHOO 460 LIMITED
    - 2009-10-19 06902036 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-09-29 ~ 2010-03-01
    IIF 54 - Director → ME
    2010-03-01 ~ 2018-02-15
    IIF 16 - Director → ME
  • 51
    WINE CELLAR TRADING 1 LIMITED
    - now 06981434 06981430, 06824730
    SHOO 479 LIMITED
    - 2009-10-06 06981434 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 15 - Director → ME
    2009-09-29 ~ 2010-03-01
    IIF 52 - Director → ME
  • 52
    WINE CELLAR TRADING LIMITED
    - now 06981430 06981434, 06824730
    WINE CELLAR TRADING 2 LIMITED
    - 2012-04-03 06981430 06981434, 06824730
    SHOO 478 LIMITED
    - 2009-10-06 06981430 09043284, 08237567, 07033281... (more)
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 13 - Director → ME
    2009-09-29 ~ 2010-03-01
    IIF 53 - Director → ME
  • 53
    YMCB LIMITED
    09996199
    European House, Darlaston Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 12 - Director → ME

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.