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 Sarjan Singh Dulai

    Related profiles found in government register
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Cloisters, 11-12 George Road, Birmingham, B15 1NP, United Kingdom

      IIF 1
    • 6b The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 2
    • 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 3
    • Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 4
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 5
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 6 IIF 7 IIF 8
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 10
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 11
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 12 IIF 13
    • 55, Knightlow Road, Birmingham, B17 8PX, England

      IIF 14
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 15
    • 5 Queen Victoria Road, Coventry, West Midlands, CV1 3JL, England

      IIF 16
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 17 IIF 18
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 19
  • Dulai, Sarjan Singh
    British commercial director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 20
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 21
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 22
  • Dulai, Sarjan Singh
    British finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 23
    • Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 24 IIF 25
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 26 IIF 27 IIF 28
  • Dulai, Sarjan Singh
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 29
  • Mr Rarjan Singh Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 30
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 31 IIF 32 IIF 33
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 34
  • Dulai, Rarjan Singh
    British finance director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 35
  • Mr Rarjan Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 36
  • Dulai, Sarjan Singh
    British business solutions born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 37
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 38
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earlsmead Road, Birmingham, B21 0HU, England

      IIF 39
    • 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 40 IIF 41
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 42 IIF 43 IIF 44
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 45
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 46
    • 6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TL

      IIF 47
  • Dulai, Sarjan Singh
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 48
  • Singh, Rarj
    British employed born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 49
  • Dulai, Rarjan Singh
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 50 IIF 51
  • Dulai, Rarjan Singh
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 52
  • Dulai, Rarjan Singh
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 53
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 54 IIF 55 IIF 56
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 58
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 59 IIF 60
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 61
  • Dulai, Sarjan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 62
  • Dulai, Sarjan Singh
    British

    Registered addresses and corresponding companies
    • 1, Earlsmead Road, Birmingham, West Midlands, B21 0HU

      IIF 63
  • Dulai, Rarjan Singh
    British

    Registered addresses and corresponding companies
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU

      IIF 64
  • Dulai, Rarjan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 65
  • Dulai, Rarjan
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    33 FULFILMENT LTD - 2024-04-24
    Unit 1 Magna Road, Wigston, England
    Corporate (2 parents)
    Person with significant control
    2023-11-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    ATLAS PROPERTIES GROUP LTD - 2023-12-18
    Cloisters, 11-12 George Road, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    2023-03-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    First House, 1 Sutton Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,595 GBP2016-12-31
    Officer
    2014-09-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,293 GBP2022-03-31
    Officer
    2019-02-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2023-02-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    GENESISFOURDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-28 ~ now
    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
  • 7
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-02-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-02-22 ~ 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
  • 8
    GENESISTHREEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -172,731 GBP2023-05-31
    Officer
    2022-03-25 ~ now
    IIF 39 - director → ME
  • 10
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 24 - director → ME
  • 11
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 25 - director → ME
  • 12
    JHGRP LTD
    - now
    HYPE GROUP LTD - 2024-09-24
    HYPEGROUP LTD - 2023-05-03
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,266 GBP2023-03-31
    Officer
    2021-03-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    KIRPA DEVELOPMENTS LIMITED - 2021-03-05
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,963 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-05-30 ~ now
    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
  • 16
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -88,322 GBP2021-01-31
    Officer
    2018-01-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 1 Magna Road, Wigston, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 29 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2023-09-06 ~ now
    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
  • 18
    GURU NANAK SAHARA LIMITED - 2017-03-02
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    2018-06-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,097,475 GBP2023-03-31
    Officer
    2023-02-14 ~ now
    IIF 43 - director → ME
  • 20
    3 The Cloisters, 11-12 George Road, Edgbaston, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 59 - director → ME
  • 23
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    171,368 GBP2021-05-31
    Officer
    2019-05-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    PS-CPSS LTD - 2009-06-02
    6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 47 - director → ME
  • 25
    First House, 1 Sutton Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 62 - director → ME
  • 26
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 50 - director → ME
  • 27
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 57 - director → ME
  • 28
    C/o Rightax, First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 63 - secretary → ME
Ceased 15
  • 1
    33 FULFILMENT LTD - 2024-04-24
    Unit 1 Magna Road, Wigston, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-10-29
    IIF 38 - director → ME
  • 2
    PSL PAYROLL LIMITED - 2012-03-16
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ 2010-12-01
    IIF 51 - director → ME
  • 3
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ 2024-01-02
    IIF 23 - director → ME
  • 4
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-02-06 ~ 2024-10-29
    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
  • 5
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-02-06 ~ 2024-08-13
    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
  • 6
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Person with significant control
    2023-02-01 ~ 2024-10-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    GURU NANAK SAHARA LIMITED - 2017-03-02
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    2018-04-01 ~ 2018-06-01
    IIF 56 - director → ME
    2016-03-18 ~ 2018-04-01
    IIF 41 - director → ME
  • 8
    LGL TECHNOLOGIES LIMITED - 2020-07-27
    100 Messenger Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    22,342 GBP2021-06-30
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 66 - director → ME
    Person with significant control
    2018-06-28 ~ 2020-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    PSL PROPERTIES LIMITED - 2012-06-14
    PSL PROPERTY DEVELOPERS LIMITED - 2010-08-19
    47 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    176 GBP2023-07-31
    Officer
    2010-10-10 ~ 2011-07-25
    IIF 58 - director → ME
    2010-10-10 ~ 2010-11-01
    IIF 45 - director → ME
  • 10
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Officer
    2015-10-12 ~ 2018-02-01
    IIF 53 - director → ME
    2015-09-29 ~ 2015-10-12
    IIF 49 - director → ME
  • 11
    Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-03-21
    IIF 65 - director → ME
  • 12
    PS-CPSS LTD - 2009-06-02
    6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-16 ~ 2013-03-20
    IIF 60 - director → ME
    2008-10-07 ~ 2009-03-26
    IIF 64 - secretary → ME
  • 13
    37 Christchurch Close, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2023-07-19 ~ 2024-07-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -114 GBP2020-10-31
    Officer
    2017-01-27 ~ 2021-09-24
    IIF 44 - director → ME
    Person with significant control
    2017-01-27 ~ 2021-09-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    LGL FBA LIMITED - 2020-08-12
    117 Beaumont Drive, Northfleet, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    14,206 GBP2021-12-31
    Officer
    2019-12-16 ~ 2019-12-16
    IIF 61 - director → ME
    Person with significant control
    2019-12-16 ~ 2019-12-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more 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.