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

Jaswinder Singh

    Related profiles found in government register
  • Jaswinder Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1
    • 15, Copsewood Avenue, Nuneaton, CV11 4TQ, United Kingdom

      IIF 2
  • Mr Jaswinder Singh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 3
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 4
    • 7, Ramsden Road, London, Greater London, N11 3JE, England

      IIF 5
    • 7, Ramsden Road, London, N11 3JE, England

      IIF 6
    • Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 7
  • Mr Jaswinder Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 8
    • 34 Lansdowne Road, Seven Kings, Ilford, Essex, IG3 8NE, England

      IIF 9
    • 93 Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 10
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Birmingham, B16 9HN, England

      IIF 11
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 12
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 13
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 14
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 15
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 16 IIF 17
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 18
    • Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 19
  • Mr Jaswinder Singh
    Indian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 20
    • 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 21
    • 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 22
  • Jaswinder Singh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 23
  • Mr Jaswinder Singh
    Indian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 151, Rolfe Street, Birmingham, West Midlands, B66 2AU

      IIF 24
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 25
    • 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB

      IIF 26
    • 132, Chertsey Lane, Staines Upon Thames, London, TW18 3LS, United Kingdom

      IIF 27
  • Singh, Jaswinder
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 28
  • Mr Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 29
  • Singh, Jaswinder
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 30
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 31
    • 7, Ramsden Road, London, Greater London, N11 3JE, England

      IIF 32
    • 7, Ramsden Road, London, N11 3JE

      IIF 33
  • Singh, Jaswinder
    British mot test officer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 34
  • Singh, Jaswinder
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Heathwood Parade, London Road, Swanley, Kent, BR8 7HA, England

      IIF 35
  • Singh, Jaswinder
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 36
  • Singh, Jaswinder
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 37
  • Mr Jaswinder Pal Singh
    Italian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 38
    • 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 39
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 40
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, England

      IIF 41
  • Singh, Jaswinder
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Birmingham, B16 9HN, England

      IIF 42
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 43
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 44
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 45
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 46 IIF 47
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 48
  • Singh, Jaswinder
    British coffee shop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 49
    • Windsor House, 1270 London Road, 1st Floor, London, Norbury, SW16 4DH, United Kingdom

      IIF 50
  • Singh, Jaswinder
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 51
    • 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 52
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 53
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 54
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 55
    • 15, Athlone Road, Walsall, WS5 3QU, United Kingdom

      IIF 56 IIF 57
    • 15, Athlone Road, Walsall, West Midlands, WS5 3QU, United Kingdom

      IIF 58
    • 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 59
    • Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 60 IIF 61 IIF 62
  • Singh, Jaswinder
    British sales born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 66
  • Mr Jasawinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, St. Annes Road, Willenhall, WV13 1DY, United Kingdom

      IIF 71
  • Singh, Jaswinder
    Indian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 72
  • Singh, Jaswinder
    Indian retailer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 73
  • Singh, Jaswinder
    Indian sales assistant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Ashcroft Road, Luton, LU2 9AY, United Kingdom

      IIF 74
  • Singh, Jaswinder Pal
    Italian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 75 IIF 76
    • 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 77
  • Singh, Jaswinder Pal
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, England

      IIF 78
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 79
  • Singh, Jaswinder Pal
    Indian manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 80
  • Singh, Jaswinder
    Indian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 132, Chertsey Lane, Staines-upon-thames, TW18 3LS, England

      IIF 81
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 82
    • 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 83
  • Singh, Jaswinder
    Indian self employed born in March 1965

    Resident in England

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

      IIF 84
  • Singh, Jaswinder
    British director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1B, Uk

      IIF 85
  • Singh, Jaswinder
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Copsewood Avenue, Nuneaton, CV11 4TQ

      IIF 86
  • Singh, Jaswinder
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 87
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 88
  • Singh, Jaswinder
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 89
  • Singh, Jaswinder
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 90
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB, England

      IIF 91
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Rolfe Street, Birmingham, West Midlands, B66 2AU, England

      IIF 92
  • Singh, Jaswinder
    Indian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, St. Annes Road, Willenhall, West Midlands, WV13 1DY, United Kingdom

      IIF 93
  • Singh, Jaswinder Pal

    Registered addresses and corresponding companies
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 94
  • Singh, Jaswinder Pal
    Indian worker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 95
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 96
child relation
Offspring entities and appointments 53
  • 1
    2 BRO CONSTRUCTION LTD
    12103750
    88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-15 ~ 2020-09-13
    IIF 95 - Director → ME
    2022-05-01 ~ now
    IIF 79 - Director → ME
    2020-09-13 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2019-07-15 ~ 2025-02-15
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ADAMPUR LIMITED
    14649653
    26/28 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    AMI & JAY PROPERTIES LIMITED
    13561265
    45 Broadfields Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    2021-08-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APEX ENTERTAINMENT LTD
    11218590
    141 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    APEX RACKINGS LIMITED
    16925071
    15 Station Street, Tipton, England
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    BABA MAKHAN SHAH LUBANA UK CIC
    16212323
    34 Cape Hill, Smethwick, Warley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 39 - Has significant influence or control OE
  • 7
    CAFE CENTRAL LIMITED
    07567890 07247350
    Haslers, Old Station Road, Loughton
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 58 - Director → ME
  • 8
    DE FACTO INFOTECH UK LTD
    12769152
    93 Piper Way, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-07-27 ~ now
    IIF 36 - Director → ME
    2020-07-27 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 9 - Right to appoint or remove directors OE
    2020-12-27 ~ 2021-05-14
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    DEFACTO INFOTECH UK PVT LTD
    08882715
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    DILDAAR PROPERTIES LTD
    15736718
    150 St. Annes Road, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    G.M.T (BASRA) LIMITED
    07093249
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-12-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GAVANS COFFEE SHOPS LIMITED
    07044172
    13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ 2009-10-23
    IIF 56 - Director → ME
    2010-02-04 ~ dissolved
    IIF 55 - Director → ME
  • 13
    GHUMAN PROPERTY HOLDINGS LTD
    13464324
    176-178 Ashcroft Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GHUMAN RETAIL LIMITED
    - now 07705742
    GHUMAN NISA LIMITED
    - 2015-01-12 07705742
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Liquidation Corporate (3 parents)
    Officer
    2011-07-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GIGA BRANDS LIMITED
    - now 11477011
    GIGA BRANDING LTD
    - 2025-07-29 11477011
    389 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-07-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    GLASSI JUNCTION BAR & RESTAURANT LTD
    - now 07913128
    GLASSI JUNCTION BAR & RESTAURENT LTD
    - 2012-02-27 07913128
    151 Rolfe Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    GMANT LIMITED
    12399204
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    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
  • 18
    GMANT PROPERTIES LIMITED
    12408537
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
  • 19
    GORNAL BAR AND GRILL LIMITED
    - now 14188381
    TAPRI HIMLEY LTD
    - 2023-12-31 14188381
    13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GS ESTATES LIMITED
    11048420
    11 George Street West, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GUR KIRPA TRANSPORT LTD
    13386487
    136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2021-05-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    H.S.J PROPERTIES LTD
    14466875
    7 Ramsden Road, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2022-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    HIRANS COFFEE SHOP LIMITED
    07054376
    13 Portland Road, Edgbaston, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 57 - Director → ME
  • 24
    HSJB PROPERTIES LLP
    OC446639
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    J M (BIRMINGHAM) LIMITED
    07786452
    40 High Street, Cape Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    J S NEWSAGENTS & OFF LICENCE LTD
    08043602
    Doshi & Co. 1st Floor Windsor House, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 27
    J&R PIZZA (HARTLEPOOL) LIMITED
    10979157
    5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 28
    J&R PIZZA (MIDDLESBROUGH) LIMITED
    10979221
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 29
    J&R PIZZA (SOUTH SHIELDS) LIMITED
    10979229
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 30
    J&R PIZZA (STOCKTON-ON-TEES) LIMITED
    10979134
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    J&R PIZZA (SUNDERLAND) LIMITED
    10979211
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 32
    J&R PIZZA 1 LIMITED
    09735361 09321461
    13 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 51 - Director → ME
  • 33
    J&R PIZZA LIMITED
    09321461 09735361
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    J.P.S.P. PROPERTIES LIMITED
    12004473
    First Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    JJ'S COFFEE AND MUFFINS LIMITED
    05802710
    Peek House 20 Eastcheap, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 65 - Director → ME
  • 36
    JR COFFEE LIMITED
    08378573
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 49 - Director → ME
  • 37
    JRS ENTERPRISE LIMITED
    08340327
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 53 - Director → ME
  • 38
    JSK TRANSPORT (MIDLANDS) LTD
    12890461
    136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 75 - Director → ME
  • 39
    KESAR BAR & RESTAURANT LTD.
    10767220
    151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 83 - Director → ME
  • 40
    KHALSA GENERAL LAND TRANSPORT LTD
    11041228
    151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-10 ~ 2017-12-13
    IIF 84 - Director → ME
  • 41
    LUCKY MONEY EXCHANGE LIMITED
    07796158
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 85 - Director → ME
  • 42
    LUX'S COFFEE SHOPS LIMITED
    06863961
    Peek House 20 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 64 - Director → ME
  • 43
    MERC MASTERS LTD
    11533107
    Unit 13, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 44
    NAV CONSTRUCTIONS (BHAM) LTD
    13361997
    82 Uplands Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 45
    R&J ASSETS LTD
    15780042
    15 Athlone Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    RJ CAFE LIMITED
    09321340
    Doshi & Co, 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 52 - Director → ME
  • 47
    S&P DESI LTD
    16597128
    15 Athlone Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 16 - Right to appoint or remove directors OE
    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
  • 48
    SHREEVE AND MARDELL LIMITED
    08571399
    17a Limehurst Avenue, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2021-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 49
    TAPRI DELIVERY UK LTD
    11809512
    13 Portland Road, Birmingham, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2019-02-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    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
  • 50
    TAPRI LIMITED
    08860126 10043385
    Doshi & Co, Windsor House 1270 London Road, 1st Floor, London, Norbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 50 - Director → ME
  • 51
    TAPRI LIMITED
    10043385 08860126
    13 Portland Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2016-03-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TAPRI TRADING COMPANY LIMITED
    08838780
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2014-01-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 53
    VIRGIN ESTATES LTD.
    10327373
    2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.