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 Jasbir Singh

    Related profiles found in government register
  • Mr Jasbir Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1
    • 262, High Street, West Bromwich, B70 8AQ, England

      IIF 2
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 3
  • Mr Jasbir Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Broadmeadow Green, Bilston, WV14 6EP, England

      IIF 4 IIF 5
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 6 IIF 7 IIF 8
  • Mr Jasbir Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13 Portway Road, Rowley Regis, B65 9DB

      IIF 9
    • 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 10
  • Mr Jasbir Singh
    Indian born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Northcote Avenue, Southall, UB1 2BB, United Kingdom

      IIF 11 IIF 12
  • Mr Jasbir Singh
    Italian born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Jolly & Co, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 13
  • Mr Jasbir Singh
    Indian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Pel Crescent, Oldbury, B68 8SS, England

      IIF 14
  • Mr Jasbir Singh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All Tax Solutions, 27c Church Road, Bebington, CH63 7PG, United Kingdom

      IIF 15
    • 123, Tower Road, Birmingham, B23 6GJ, United Kingdom

      IIF 16
    • 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 17
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 18
    • 11, Union Road, Oldbury, B69 3EX, England

      IIF 19 IIF 20 IIF 21
    • 11, Union Road, Oldbury, B69 3EX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 25
    • Unit 2e, Pearsall Drive, Oldbury, B69 2RA, United Kingdom

      IIF 26
    • 45, Cherrywood Road, Sutton Coldfield, B74 3RU, England

      IIF 27
  • Singh, Jasbir
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 28
  • Singh, Jasbir
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 29
  • Singh, Jasbir
    British sales manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 262, High Street, West Bromwich, B70 8AQ, England

      IIF 30
  • Johal, Jasbir Singh
    British unemployed born in May 1987

    Registered addresses and corresponding companies
    • 18, Crocketts Road, Handsworth, B210HJ

      IIF 31
  • Singh, Jasbir
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilot Street, Leeds, West Yorkshire, LS9 7NF, Uk

      IIF 32
  • Singh, Jasbir
    British retialer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carlton Croft, Wakefield, West Yorkshire, WF2 6DA

      IIF 33
  • Singh, Jasbir
    British builder born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 34
  • Singh, Jasbir
    British building contractor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 35
  • Singh, Jasbir
    British carpenter born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 36
  • Singh, Jasbir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Broadmeadow Green, Bilston, WV14 6EP, England

      IIF 37
  • Singh, Jasbir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Broadmeadow Green, Bilston, WV14 6EP, England

      IIF 38
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, United Kingdom

      IIF 39
  • Singh, Jasbir
    British business born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 40
    • 1 High Park Close, Smethwick, B66 3EH, England

      IIF 41
  • Johal, Jasbir Singh
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 42
  • Mr Jasbir Singh
    Indian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desai & Co Accountants, Desai House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 43
    • 8, Watson Avenue, London, E6 2BP, United Kingdom

      IIF 44
  • Mr Jasbir Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Meridian Court, Flat 2, 226, Yeading Lane, Hayes, UB4 9AU, England

      IIF 45
  • Mr Jasbir Singh
    Indian born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Khartoum Road, Ilford, IG1 2NR, United Kingdom

      IIF 46
  • Singh, Jasbir
    Indian director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Northcote Avenue, Southall, UB1 2BB, United Kingdom

      IIF 47 IIF 48
    • 5, Florence Road, Southall, UB2 5HU, England

      IIF 49
  • Singh, Jasbir
    Italian company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Jolly & Co, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 50
  • Singh, Jasbir
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Union Road, Oldbury, B69 3EX, United Kingdom

      IIF 51
    • 45, Cherrywood Road, Sutton Coldfield, B74 3RU, England

      IIF 52
    • 262a, High Street, West Bromwich, B70 8AQ, England

      IIF 53
  • Singh, Jasbir
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All Tax Solutions, 27c Church Road, Bebington, CH63 7PG, United Kingdom

      IIF 54
    • 123, Tower Road, Erdington, Birmingham, West Midlands, B23 6GJ, United Kingdom

      IIF 55
    • 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 56
    • 11, Union Road, Oldbury, B69 3EX

      IIF 57
    • 11, Union Road, Oldbury, B69 3EX, England

      IIF 58 IIF 59 IIF 60
    • 11, Union Road, Oldbury, B69 3EX, United Kingdom

      IIF 61 IIF 62
    • Unit 2e, Pearsall Drive, Oldbury, West Midlands, B69 2RA, United Kingdom

      IIF 63 IIF 64
    • 35, Blackwood Road, Sutton Coldfield, B74 3PL, England

      IIF 65
    • 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 66
  • Singh, Jasbir
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 67
  • Singh, Jasbir
    British transport manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 68
    • 45, Cherrywood Road, Sutton Coldfield, B74 3RU, United Kingdom

      IIF 69
  • Singh, Jasbir
    Indian sub contractor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Wards Road, Ilford, IG2 7BA, England

      IIF 70
  • Singh, Jasbir
    Indian businessman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desai & Co Accountants, Desai House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 71
  • Singh, Jasbir
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Colombo Road, Ilford, Essex, IG1 4RQ, United Kingdom

      IIF 72
    • 8, Watson Avenue, London, E6 2BP, United Kingdom

      IIF 73
  • Singh, Jasbir
    Indian car repairs born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Rolfe Street, Smethwick, West Midlands, B66 2AU, United Kingdom

      IIF 74
  • Singh, Jasbir
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Meridian Court, Flat 2, 226, Yeading Lane, Hayes, UB4 9AU, England

      IIF 75
  • Singh, Jasbir
    Indian director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Khartoum Road, Ilford, IG1 2NR, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 33
  • 1
    11 Union Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,944 GBP2024-01-31
    Officer
    2024-06-27 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    14 Carlton Croft, Wakefield, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-03-06 ~ dissolved
    IIF 33 - director → ME
  • 3
    DESERTZ CO-OPERATION LTD - 2015-09-01
    262 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -210,766 GBP2017-10-31
    Officer
    2015-06-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    11 Union Road, Oldbury
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,339 GBP2023-05-30
    Person with significant control
    2022-05-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    262a High Street, West Bromwich, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    2018-04-27 ~ dissolved
    IIF 53 - director → ME
  • 6
    123 Tower Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    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
  • 7
    11 Union Road, Oldbury, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2024-10-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    240 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 68 - director → ME
  • 9
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 66 - director → ME
  • 10
    17 Pel Crescent, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2023-04-30
    Officer
    2019-04-12 ~ now
    IIF 70 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    8 Watson Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 12
    06 Colombo Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 72 - director → ME
  • 13
    130 Northcote Avenue, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    5 Florence Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2022-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    5 Florence Road, Southall, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,338 GBP2023-11-30
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    RACE KERALA HOLISTIC CENTRE LTD - 2024-10-22
    11 Union Road, Oldbury
    Corporate (3 parents)
    Officer
    2023-09-28 ~ now
    IIF 63 - director → ME
  • 17
    2 Rockbridge Road, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 39 - director → ME
  • 18
    2 Rockbridge Road, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 69 - director → ME
  • 20
    11 Union Road, Oldbury, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    NEW GENERATION RECRUITMENT LTD - 2017-05-24
    43a Binley Road, Coventry, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-08-31
    Officer
    2015-08-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    11 Union Road, Oldbury, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-14 ~ now
    IIF 61 - director → ME
  • 23
    262a High Street, West Bromwich, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    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
  • 24
    13 Portway Road, Rowley Regis
    Corporate (3 parents)
    Equity (Company account)
    28,740 GBP2023-09-30
    Officer
    2014-09-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2018-08-06 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    12 Union Road, Oldbury
    Corporate (3 parents)
    Officer
    2022-05-09 ~ now
    IIF 56 - director → ME
  • 27
    78 Broadmeadow Green, Bilston, England
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-09-13 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    45 Cherrywood Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    9,125 GBP2023-12-31
    Officer
    2021-12-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 29
    11 Union Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,652 GBP2024-02-24
    Officer
    2018-07-17 ~ now
    IIF 60 - director → ME
  • 30
    2 Rockbridge Road, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,931 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    2 Rockbridge Road, Oadby, Leicester, England
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    78 Broadmeadow Green, Bilston, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    37 Rowley Village, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    780 GBP2023-06-30
    Officer
    2018-06-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 16
  • 1
    151 Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ 2014-05-01
    IIF 74 - director → ME
  • 2
    88 Ward Road, Goldthorn Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2021-12-01 ~ 2023-03-09
    IIF 65 - director → ME
  • 3
    Jolly And Co 450 Bath Road, Longford, Heathrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,177 GBP2024-05-31
    Officer
    2021-08-05 ~ 2022-05-30
    IIF 50 - director → ME
    Person with significant control
    2021-08-05 ~ 2022-05-30
    IIF 13 - Has significant influence or control OE
  • 4
    Birchmere Business Site, Eastern Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-05 ~ 2012-03-31
    IIF 42 - director → ME
    2008-09-29 ~ 2010-08-18
    IIF 31 - director → ME
  • 5
    11 Union Road, Oldbury
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,339 GBP2023-05-30
    Officer
    2022-05-01 ~ 2024-07-08
    IIF 57 - director → ME
  • 6
    5 Florence Road, Southall, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,338 GBP2023-11-30
    Officer
    2022-12-03 ~ 2023-05-30
    IIF 49 - director → ME
    2021-11-25 ~ 2022-06-19
    IIF 47 - director → ME
  • 7
    Unit 5 & 6 Park Lane Industrial Estate, Park Lane, Oldbury, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2024-08-30
    Officer
    2021-08-05 ~ 2022-12-13
    IIF 54 - director → ME
    Person with significant control
    2021-08-05 ~ 2022-07-11
    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
  • 8
    1 Pilot Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ 2014-05-01
    IIF 32 - director → ME
  • 9
    RACE KERALA HOLISTIC CENTRE LTD - 2024-10-22
    11 Union Road, Oldbury
    Corporate (3 parents)
    Person with significant control
    2023-09-28 ~ 2025-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Master Mechanics Unit 4, Heath Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    51,352 GBP2024-05-31
    Officer
    2022-05-17 ~ 2023-05-31
    IIF 64 - director → ME
  • 11
    11 Union Road, Oldbury, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-10-14 ~ 2025-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,927 GBP2023-11-30
    Officer
    2020-11-19 ~ 2023-08-31
    IIF 67 - director → ME
    Person with significant control
    2020-11-19 ~ 2023-08-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    11 Union Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -213,032 GBP2022-10-30
    Officer
    2019-06-25 ~ 2024-11-27
    IIF 59 - director → ME
    Person with significant control
    2021-03-19 ~ 2024-11-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    12 Union Road, Oldbury
    Corporate (3 parents)
    Person with significant control
    2022-05-09 ~ 2025-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JASBIR SINGH2 LTD - 2024-05-30
    15 Khartoum Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ 2024-05-20
    IIF 76 - director → ME
    Person with significant control
    2023-05-24 ~ 2024-05-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    11 Union Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,652 GBP2024-02-24
    Person with significant control
    2018-07-17 ~ 2025-01-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% 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.