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

Bassi, Paramjit Paul Singh

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

    Resident in England

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

      IIF 1 IIF 2
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 3
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 4 IIF 5
    • Unit 4, Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham, B37 7WN, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 8
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 9 IIF 10
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 11
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 12
  • Bassi, Paramjit Paul Singh
    British none born in March 1962

    Resident in England

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

      IIF 13
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 14
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 15
  • Bassi, Paramjit Singh
    British born in March 1962

    Resident in England

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

      IIF 16 IIF 17
    • The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 18
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 19 IIF 20
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom

      IIF 21
    • Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 22
  • 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
    • 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 27 IIF 28 IIF 29
    • 6th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 31
    • Pedmore Hall, Pedmore, Stourbridge, West Midlands, DY9 0SU

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

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 37
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 38
    • Corporate House, 2 Athole Street, Birmingham, West Midlands, B12 0DA, United Kingdom

      IIF 39
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 40
    • 17c, Curzon Street, London, W1J 5HU, England

      IIF 41
    • Pedmore Hall, Pedmore, Stourbridge, West Midlands, DY9 0SU

      IIF 42 IIF 43 IIF 44
  • Bassi, Paramjit Singh
    British none born in March 1962

    Resident in England

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

      IIF 45
  • Bassi, Paramjit Paul Singh
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 46
  • Bassi, Paramjit Singh
    British company director born in March 1962

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

      IIF 47
  • Mr Paramjit Bassi
    British born in March 1962

    Resident in England

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

      IIF 48 IIF 49
  • Bassi, Paramjit Singh
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 50
  • Mr Paramjit Singh Bassi
    British born in March 1962

    Resident in England

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

      IIF 51 IIF 52
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 53 IIF 54 IIF 55
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 59
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 60
    • The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

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

      IIF 62 IIF 63 IIF 64
  • Bassi, Paramjit Singh
    British

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

      IIF 68
  • Bassi, Paramjit
    British director born in March 1962

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

      IIF 69
  • Mr Paramjit Singh Bassi
    British born in March 1962

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

      IIF 70
  • Paramjit Paul Singh Bassi
    British born in March 1962

    Resident in United Kingdom

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

      IIF 71
  • Mr Paramjit Singh Bassi
    British born in March 1962

    Resident in United Kingdom

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

      IIF 72
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 73 IIF 74
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom

      IIF 75
  • Paramjit Singh Bassi
    British born in March 1962

    Resident in United Kingdom

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

      IIF 76
child relation
Offspring entities and appointments 55
  • 1
    3147398 LIMITED
    - now 03147398
    BACCHUS ESTATES LIMITED - 2004-07-14
    2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (12 parents)
    Officer
    2007-03-01 ~ now
    IIF 26 - Director → ME
  • 2
    ASPER PROPERTY LIMITED - now
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED
    - 2022-12-02 10375707
    B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-09-14 ~ 2021-09-21
    IIF 46 - Director → ME
    Person with significant control
    2016-09-14 ~ 2016-09-14
    IIF 71 - Has significant influence or control OE
    IIF 71 - Right to appoint or remove directors OE
  • 3
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    248,015 GBP2024-09-30
    Officer
    2007-05-02 ~ 2025-12-19
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BASSI CAPITAL LIMITED
    11482504
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    2018-07-25 ~ 2023-06-21
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIA FINANCIAL PLANNING LTD - now
    BIA FP LIMITED - 2017-03-10
    EFG INDEPENDENT FINANCIAL ADVISERS LIMITED
    - 2017-03-09 02411425
    EFG ASHBY LONDON FINANCIAL SERVICES LIMITED - 2010-12-21
    ASHBY LONDON FINANCIAL SERVICES LIMITED - 2007-10-15
    A L HOLDINGS LIMITED - 1996-11-07
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2017-02-28
    IIF 31 - Director → ME
  • 6
    BIGWOOD GROUP LIMITED
    - now 02252405
    BIGWOOD GROUP PLC
    - 2006-11-17 02252405
    RADIUSFREE PLC - 1988-07-11
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (33 parents, 2 offsprings)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 27 - Director → ME
  • 7
    BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY
    - now 00078731
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (246 parents, 8 offsprings)
    Officer
    2007-10-11 ~ 2011-10-14
    IIF 32 - Director → ME
  • 8
    BIRMINGHAM HOMES LIMITED
    02784372
    110 Royal Worcester Crescent, Oakhalls, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1993-02-04 ~ 2005-06-30
    IIF 43 - Director → ME
  • 9
    BIRMINGHAM REPERTORY THEATRE,LIMITED(THE)
    00295910
    Broad Street, Birmingham
    Active Corporate (98 parents, 2 offsprings)
    Officer
    2000-05-25 ~ 2001-01-25
    IIF 47 - Director → ME
  • 10
    BOND WOLFE ASSETS LIMITED
    03977398
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    250,134 GBP2024-12-31
    Officer
    2000-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    BOND WOLFE AUCTIONS LIMITED
    11738560
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    2019-05-31 ~ now
    IIF 4 - Director → ME
  • 12
    BOND WOLFE CAPITAL LIMITED
    - now 05366275
    BOND WOLFE EUROPE LIMITED
    - 2007-07-10 05366275
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    2005-02-16 ~ 2024-05-13
    IIF 40 - Director → ME
  • 13
    BOND WOLFE CITY LIMITED
    03881180
    5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    542,660 GBP2022-03-31
    Officer
    1999-11-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BOND WOLFE ESTATES LIMITED
    - now 04392069 03269477
    BOND WOLFE RETAIL LIMITED
    - 2003-06-10 04392069
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,781,646 GBP2024-09-30
    Officer
    2002-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    BOND WOLFE FINANCE LIMITED
    - now 09935121
    BW ELEVEN LIMITED
    - 2018-03-29 09935121
    BOND WOLFE RESIDENTIAL LIMITED
    - 2016-01-27 09935121
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    2016-01-04 ~ 2022-11-03
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BOND WOLFE HOMES LIMITED
    05366274
    2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,008 GBP2016-09-30
    Officer
    2005-02-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BOND WOLFE LIMITED
    11576880
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,841 GBP2024-12-30
    Person with significant control
    2019-09-19 ~ 2023-03-31
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BOND WOLFE PUBLIC LIMITED COMPANY
    - now 02542285
    SHAREPRIDE LIMITED
    - 1990-11-15 02542285
    2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BOND WOLFE SECURITIES (MIDLANDS) LIMITED
    - now 12264039
    FIFTI PROPERTY LIMITED
    - 2019-11-19 12264039 12294515
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2019-11-18 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BOND WOLFE SECURITIES LIMITED
    - now 02966374
    BRAMLEY SECURITIES LIMITED
    - 1997-12-12 02966374
    MIDLAND FURNISHINGS LIMITED
    - 1994-11-22 02966374
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    323,842 GBP2024-03-29
    Officer
    1994-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BOND WOLFE VENTURES LIMITED
    05064890
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    495,645 GBP2021-03-31
    Officer
    2004-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    BOOTHMANOR LIMITED
    04649435
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 23
    BRANDASIA HOLDINGS LIMITED
    07068642
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2009-11-06 ~ 2022-08-18
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-22
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    BRANDASIA LIMITED
    05199630
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,155,921 GBP2024-06-30
    Officer
    2009-03-27 ~ 2025-08-18
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-22
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    BRANDASIA NO 2 LIMITED
    - now 07249653 07068854, 11454519
    BRANDASIA (SOLIHULL) LIMITED
    - 2011-11-01 07249653
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,470 GBP2021-06-30
    Officer
    2010-05-12 ~ 2015-03-20
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    BRANDASIA NO 3 LIMITED
    - now 07068854 07249653, 11454519
    ASHA'S LICENCES LIMITED
    - 2015-04-13 07068854
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    2009-11-06 ~ 2025-06-06
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    BRANDASIA NO 4 LIMITED
    11454519 07068854, 07249653
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Officer
    2018-07-09 ~ 2018-08-28
    IIF 50 - Director → ME
  • 28
    BRANDON COURT MANAGEMENT COMPANY LIMITED
    - now 02420239
    CONSTRUCTSITE LIMITED - 1990-06-13
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-12-18 ~ now
    IIF 2 - Director → ME
  • 29
    BWA LIMITED
    11482367
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,825 GBP2024-12-30
    Officer
    2018-07-25 ~ 2025-08-29
    IIF 12 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-09-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 30
    BWA SECURITIES LIMITED
    12263772
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Officer
    2019-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-15 ~ 2020-01-08
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    CENTRAL FINANCE MIDLANDS LIMITED
    - now 07068824
    HOWLEY GRANGE KINDERGARTEN HALESOWEN LIMITED
    - 2015-07-16 07068824 09692377, 07410707
    CENTRAL FINANCE MIDLANDS LIMITED
    - 2015-07-14 07068824
    BOND WOLFE LAND LIMITED
    - 2013-11-08 07068824 15047526
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,172,211 GBP2024-05-31
    Officer
    2009-11-06 ~ 2025-08-29
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-02
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CONSORT CAPITAL LIMITED - now
    INVESTBX LIMITED
    - 2013-03-21 05322487 05417269
    INVESTBX 2 LIMITED
    - 2007-03-15 05322487 05417269
    HAMSARD 2788 LIMITED - 2005-02-21
    Freeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2007-03-14 ~ 2011-03-31
    IIF 44 - Director → ME
  • 33
    CORPORATEWEAR UK LIMITED
    - now 03956547
    CORPORATEWEAR UK PLC
    - 2010-09-29 03956547
    KENTEX CORPORATEWEAR PUBLIC LIMITED COMPANY
    - 2004-06-02 03956547
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,579,394 GBP2024-03-31
    Officer
    2004-03-31 ~ 2011-01-19
    IIF 39 - Director → ME
  • 34
    CP BIGWOOD HOLDINGS LIMITED - now
    BOND WOLFE BIGWOOD LIMITED
    - 2016-01-25 05939095
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-09-18 ~ 2015-12-18
    IIF 36 - Director → ME
  • 35
    CP BIGWOOD LIMITED
    - now 07516964
    BC 2011 LTD
    - 2011-06-08 07516964 07080558, 07080647, 07080701... (more)
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (20 parents, 51 offsprings)
    Officer
    2011-05-27 ~ 2015-12-18
    IIF 45 - Director → ME
  • 36
    EUROCITY (CRAWLEY) LIMITED
    - now 03788163
    MANX (CRAWLEY) LIMITED - 2001-05-22
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 37
    G S B ESTATES LIMITED
    06275448
    2 Water Court Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-06-11 ~ dissolved
    IIF 28 - Director → ME
    2007-06-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 38
    GRAND CENTRAL ESTATES LIMITED
    11045355
    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
    2017-11-02 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    GREAT HAMPTON ESTATES LIMITED
    - now 03269477
    BOND WOLFE ESTATES LIMITED
    - 2000-10-20 03269477 04392069
    The Office, 1st Floor, 14 Beechnut Lane, Solihull, West Midlands, England
    Active Corporate (8 parents)
    Officer
    1996-11-04 ~ 2000-10-31
    IIF 69 - Director → ME
  • 40
    HML FREEHOLDS LIMITED
    - now 02334528
    BOND WOLFE ASSOCIATES LIMITED
    - 2023-08-16 02334528
    BIGWOOD ASSOCIATES LIMITED
    - 2015-12-30 02334528
    VOGUEMEAD LIMITED - 1993-02-03
    9-11 The Quadrant, Richmond, England
    Active Corporate (37 parents, 67 offsprings)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    2006-11-17 ~ 2023-08-30
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-30
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    INVESTBX HOLDING COMPANY LIMITED
    - now 05417269
    INVESTBX 1 LIMITED
    - 2007-03-15 05417269 05322487
    Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 42 - Director → ME
  • 42
    ISSAB HOLDINGS LIMITED
    OE012307
    2nd Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    2008-07-29 ~ now
    IIF 70 - Ownership of shares - More than 25% OE
    IIF 70 - Ownership of voting rights - More than 25% OE
  • 43
    LIKEWISE GROUP PLC
    - now 08010067
    LIKEWISE GROUP LIMITED
    - 2018-12-24 08010067
    WILLIAM ARMES GROUP LIMITED - 2018-07-25
    FOOT FALL DISTRIBUTION LIMITED - 2018-03-06
    Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2018-12-17 ~ now
    IIF 6 - Director → ME
  • 44
    MENIN WORKS MANAGEMENT LIMITED
    08776970
    Second Floor, 7/8 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2013-11-15 ~ 2016-02-12
    IIF 41 - Director → ME
  • 45
    METRO COURT (WB) LIMITED
    - now 04308096
    NEPRAN LIMITED
    - 2001-11-27 04308096
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2001-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 46
    PAUL BASSI LIMITED
    11698051
    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
    2018-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 47
    REAL ESTATE INVESTORS PLC
    05045715
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2006-06-29 ~ now
    IIF 16 - Director → ME
  • 48
    REAL HOMES ONE LIMITED
    08990846
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2014-04-10 ~ now
    IIF 1 - Director → ME
  • 49
    RIGHTFORCE LIMITED
    04429927
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 50
    SDL ESTATE AGENCY CORPORATE LTD - now
    BIGWOOD LETTINGS LIMITED
    - 2016-08-27 01919061
    BIGWOOD RESIDENTIAL LETTINGS LIMITED - 1987-11-09
    CHESTERTONS PROPERTY CONSULTANTS LIMITED - 1987-08-28
    MORTIGAZE LIMITED - 1985-11-07
    3-4 Regan Way, Chetwynd Business Park ,chilwell, Beeston, Nottingham, England
    Dissolved Corporate (13 parents)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 29 - Director → ME
  • 51
    SOUTHGATE DERBY RETAIL LIMITED
    07699115
    2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (4 parents)
    Officer
    2011-07-15 ~ now
    IIF 37 - Director → ME
  • 52
    TOPAZ MANAGEMENT (MIDLANDS) LIMITED
    - now 05842517
    MAXIMUS TOPAZ LIMITED
    - 2018-07-12 05842517 04112259
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    46 GBP2024-03-29
    Officer
    2018-06-15 ~ now
    IIF 17 - Director → ME
  • 53
    WARNEFORD ESTATES LIMITED
    06808789
    2 Water Court, Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-02-03 ~ 2012-06-22
    IIF 30 - Director → ME
  • 54
    WATLING REAL ESTATE LIMITED
    - now 12274226
    BOND WOLFE MIDLANDS LIMITED
    - 2023-04-27 12274226
    Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Officer
    2019-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-10-22 ~ 2023-04-27
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 55
    ZEN BIRMINGHAM LIMITED
    - now 09631835
    ZEN AT METRO LIMITED - 2015-11-30
    5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.