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

Sohi, Kulbir Singh

    Related profiles found in government register
  • Sohi, Kulbir Singh
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 1
  • Sohi, Kulbir Singh
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield Accountants, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 2
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 3
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 4
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, West Midlands, B70 8GS, England

      IIF 5
  • Mr Kulbir Singh Sohi
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 9
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 10 IIF 11
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, United Kingdom

      IIF 12
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, West Midlands, B70 8GS, England

      IIF 13
  • Sohi, Kulbir Singh
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 14
  • Sohi, Kulbir Singh
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 15
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 16 IIF 17
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 22
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 23 IIF 24
    • icon of address Hawthorns House, Halfords Lane, Smethwick, B66 1DW, United Kingdom

      IIF 25
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 26 IIF 27 IIF 28
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, United Kingdom

      IIF 30
  • Sohi, Kulbir Singh
    British estate manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 31
  • Sohi, Kulbir Singh
    British finance manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tudor Way, Cheslyn Hay, Walsall, WS6 7LN

      IIF 32
  • Sohi, Kulbir Singh
    British finance manager born in June 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hawthorns House, Halfords Lane, Birmingham, West Midlands, B66 1DW

      IIF 33 IIF 34
  • Sohi, Kulbir Singh
    British freight management born in June 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hawthorns House, Halfords Lane, Birmingham, West Midlands, B66 1DW

      IIF 35
  • Sohi, Kulbir Singh
    British

    Registered addresses and corresponding companies
    • icon of address Hawthorns House, Halfords Lane, Birmingham, West Midlands, B66 1DW

      IIF 36
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 37
  • Mr Kulbir Singh Sohi
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 38
    • icon of address 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 39 IIF 40
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 41 IIF 42 IIF 43
    • icon of address Hawthorns House, Halfords Lane, Smethwick, Birmingham, B66 1DW, England

      IIF 45
    • icon of address Mayfield Accountants, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 46
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 47 IIF 48 IIF 49
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 50
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 51
  • Singh Sohi, Kulbir
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 52 IIF 53
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 54
  • Sohi, Kulbir Singh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 55
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 56
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 57
    • icon of address Fcl Biofuels Limited, Hawthorns House, Halfords Lane, Smethwick, Birmingham, Westmidlands, B66 1DW

      IIF 58
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 59 IIF 60
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, United Kingdom

      IIF 61
  • Singh Sohi, Kulbir

    Registered addresses and corresponding companies
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 62 IIF 63
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,925 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,156 GBP2021-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-09-26 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    icon of address York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-03-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address Mayfield Accountants Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FCL BIOFUELS LIMITED - 2008-07-16
    icon of address Fcl Biofuels Limited, Hawthorns House, Halfords Lane, Smethwick, Birmingham, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-11-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 7
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,155 GBP2024-03-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 41 - Has significant influence or controlOE
  • 8
    SKY GREEN VENTURES LTD - 2017-01-13
    icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,680,875 GBP2019-03-31
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-09-10 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    MEDI CARE HEALTH SUPPLIES LTD - 2013-11-08
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,929,821 GBP2023-03-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 54 - Director → ME
    icon of calendar 2013-10-24 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    FCL ENERGY SYSTEMS LIMITED - 2008-05-14
    icon of address Fcl Uk, Hawthorns House, Halfords Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 33 - Director → ME
  • 12
    KSRS RESCOMM LTD - 2024-05-03
    KULBIR SOHI ADVISORY LTD - 2024-05-18
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,500 GBP2024-09-29
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,400 GBP2024-09-29
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    FILLER WORLD LTD - 2015-05-07
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-12-23 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,175 GBP2020-03-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-07-26 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-11-15 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    FAST CHARGE LTD - 2018-10-22
    icon of address 31 Temple Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-02-22 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -134,878 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 29 - Director → ME
  • 20
    DEVERON CARE LTD - 2014-10-14
    KS CONSULTANTS LTD - 2015-04-30
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 21
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 8
  • 1
    CARNEY ASSOCIATES U.K. LTD - 2021-10-14
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-10-07 ~ 2021-11-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-11-16
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    icon of calendar 2005-10-31 ~ 2021-07-27
    IIF 31 - Director → ME
    icon of calendar 2005-09-08 ~ 2021-07-27
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-27
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control OE
  • 3
    icon of address 35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-21 ~ 2010-07-05
    IIF 32 - Director → ME
    icon of calendar 2010-08-10 ~ 2013-03-22
    IIF 25 - Director → ME
  • 4
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,175 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-12-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ 2025-07-11
    IIF 23 - Director → ME
  • 6
    DEVERON CARE LTD - 2014-10-14
    KS CONSULTANTS LTD - 2015-04-30
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    icon of calendar 2014-10-14 ~ 2020-09-14
    IIF 14 - Director → ME
    icon of calendar 2014-10-14 ~ 2020-09-14
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2025-07-11
    IIF 27 - Director → ME
    icon of calendar 2016-02-10 ~ 2025-07-11
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-10
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    icon of calendar 2021-04-20 ~ 2025-08-14
    IIF 16 - Director → ME
    icon of calendar 2019-04-11 ~ 2021-01-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-01-06
    IIF 10 - Has significant influence or control OE
    icon of calendar 2021-04-20 ~ 2025-08-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.