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

Mr Kirpal Singh Delveir

    Related profiles found in government register
  • Mr Kirpal Singh Delveir
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, Walsall Road, Great Barr, Birmingham, B42 1EW, England

      IIF 1 IIF 2 IIF 3
    • Unit 16 Webnor Industrial Estate, Ettingshall Road, Wolverhampton, WV2 2LD, United Kingdom

      IIF 4
  • Kirpal Singh Delveir
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773 Walsall Road, Great Barr, Birmingham, B42 1EW, United Kingdom

      IIF 5
  • Delveir, Kirpal Singh
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773 Walsall Road, Great Barr, Birmingham, West Midlands, B42 1EW

      IIF 6
    • 775 Walsall Road, Great Barr, Birmingham, West Midlands, B42 1EW, England

      IIF 7
    • 19, Keepers Lane, Wolverhampton, WV6 8UA, England

      IIF 8 IIF 9
  • Delveir, Kirpal Singh
    British manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, Walsall Road, Great Barr, Birmingham, B42 1EW, England

      IIF 10
    • 773, Walsall Road, Great Barr, Birmingham, B42 1EW, United Kingdom

      IIF 11
    • 773 Walsall Road, Great Barr, Birmingham, West Midlands, B42 1EW

      IIF 12 IIF 13
    • 773, Walsall Road, Great Barr, Birmingham, West Midlands, B42 1EW, England

      IIF 14
    • 773, Walsall Road, Great Barr, Birmingham, West Midlands, B42 1EW, United Kingdom

      IIF 15
    • 19, Keepers Lane, Wolverhampton, WV6 8UA, England

      IIF 16
  • Delveir, Kirpal Singh
    British managing director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Webnor Industrial Estate, Ettingshall Road, Wolverhampton, West Midlands, WV2 2LD, United Kingdom

      IIF 17
  • Delveir, Kirpal Singh
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Keepers Lane, Wolverhampton, WV6 8UA, England

      IIF 18
  • Mr Kirpal Delvier
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 128, New Walk, Leicester, LE1 7JA

      IIF 19
  • Delveir, Kirpal
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773 Walsall Road, Great Barr, Birmingham, B42 1EW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 44 Great Western Business Park Great Western Close, Wensongreen, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 7 - director → ME
  • 2
    STAINLESS FINISHING & RESTORATION SERVICES LIMITED - 2016-01-15
    C/o Cba Business Solutions, 128 New Walk, Leicester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Unit 36 Great Western Business Park, Great Western Close, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 10 - director → ME
  • 4
    RAP COMMERCIAL CATERING LIMITED - 2013-01-16
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 14 - director → ME
  • 5
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF 13 - director → ME
  • 6
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 12 - director → ME
  • 7
    Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-06-10 ~ dissolved
    IIF 6 - director → ME
  • 8
    6 Parkside Court, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 15 - director → ME
  • 9
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2015-04-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    PROCESS MAN LIMITED - 2006-08-30
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 11 - director → ME
Ceased 4
  • 1
    STAINLESS FINISHING & RESTORATION SERVICES LIMITED - 2016-01-15
    C/o Cba Business Solutions, 128 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2015-09-25 ~ 2018-01-29
    IIF 20 - director → ME
  • 2
    Second Floor West Wing, 10 Harborne Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-02-19 ~ 2021-12-10
    IIF 17 - director → ME
    Person with significant control
    2019-02-19 ~ 2021-12-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    Second Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,391,242 GBP2022-06-30
    Officer
    2008-06-17 ~ 2021-12-10
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 4
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    421,969 GBP2023-07-31
    Officer
    2015-07-02 ~ 2021-12-10
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.