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

Singh, Jagdeep

    Related profiles found in government register
  • Singh, Jagdeep
    Indian administrator born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 24 Elizabeth Street, Glasgow, G51 1AG, Scotland

      IIF 1
  • Singh, Jagdeep
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Worton Hall, Worton Road, Isleworth, TW7 6ER, England

      IIF 2
  • Singh, Jagdeep
    Indian building contractor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3-17b, 50 Salisbury Road, Vista Centre, Hounslow, TW4 6JQ, England

      IIF 3
  • Mr Jagdeep Singh
    Indian born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 24 Elizabeth Street, Glasgow, G51 1AG, Scotland

      IIF 4
  • Singh, Jagdeep
    British commercial director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Livery Street, Birmingham, West Midlands, B1 3RS

      IIF 5
  • Singh, Jagdeep
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Livery Street, Birmingham, West Midlands, B1 3RS

      IIF 6
    • icon of address 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 7
    • icon of address 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 8 IIF 9
    • icon of address 8 Rednal Road, Birmingham, West Midlands, B38 8DW

      IIF 10
    • icon of address 8, Rednal Road, Birmingham, West Midlands, B38 8DW, United Kingdom

      IIF 11
  • Singh, Jagdeep
    British director born in December 1989

    Registered addresses and corresponding companies
    • icon of address White Hart Farm, Eccleshall Road, Stafford, Staffordshire, ST18 9QB

      IIF 12
  • Singh, Jagdeep
    British locum pharmacist born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Singh, Jagdeep
    British pharmacist born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Singh, Jagdeep
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Reynolds Road, Birmingham, B21 0TJ, England

      IIF 15
  • Singh, Jagdeep
    Indian builder born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 West Park Lodge, West Wood Road, Flat 2, Portswood, Southampton, SO17 1DP, United Kingdom

      IIF 16
  • Singh, Jagdeep
    Indian driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, United Kingdom

      IIF 17
  • Singh, Jagdeep
    British company director born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 18
  • Singh, Jagdeep
    British director born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 19
  • Singh, Jagdeep
    British student born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, B210LT, United Kingdom

      IIF 20
  • Singh, Jagdeep
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, - 82 Soho Hill, Hockley, Birmingham, West Midlands, B19 1AA, United Kingdom

      IIF 21
    • icon of address Kooner House, Hockley Flyover, Birmingham, West Midlands, B19 1AA

      IIF 22
  • Singh, Jagdeep
    British project manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3-17b, 50 Salisbury Road, Vista Centre, Hounslow, TW4 6JQ, England

      IIF 24
  • Singh, Jagdeep
    British manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Singh, Jagdeep
    British self employed born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Singh, Jagdeep

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 60 West Park Lodge, West Wood Road, Flat 2, Portswood, Southampton, SO17 1DP, United Kingdom

      IIF 30
  • Singh, Jagdeep
    British mechanic born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Yardley Wood Road, Moseley, Birmingham, B13 9JD, England

      IIF 31
  • Lali, Jagdeep Singh

    Registered addresses and corresponding companies
    • icon of address 170, Lincoln Road North, Olton Solihull, Birmingham, West Midlands, B27 6RP, United Kingdom

      IIF 32
  • Mr Jagdeep Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 33
    • icon of address 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 34 IIF 35
    • icon of address 8, Rednal Road, Birmingham, B38 8DW, United Kingdom

      IIF 36
  • Lali, Jagdeep

    Registered addresses and corresponding companies
    • icon of address 22, Fernhill Road, Olton, Solihull, B92 7RT, United Kingdom

      IIF 37
  • Mr Jagdeep Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Worton Hall, Worton Road, Isleworth, TW7 6ER, England

      IIF 38
  • Mr Jagdeep Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 West Park Lodge, West Wood Road, Portswood, SO171DP, United Kingdom

      IIF 41
  • Mr Jagdeep Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Jagdeep Singh Lali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aatax, C/o Tax Assist, 369 Hagley Road West, Birmingham, B32 2AL, England

      IIF 44
  • Lali, Jagdeep Singh
    British banking born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Lincoln Road North, Olton Solihull, Birmingham, West Midlands, B27 6RP, United Kingdom

      IIF 45
  • Lali, Jagdeep Singh
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fernhill Road, Solihull, West Midlands, B92 7RT, England

      IIF 46
  • Lali, Jagdeep Singh
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 47
    • icon of address 69, Steward Street, Birmingham, West Midlands, B18 7AF, England

      IIF 48
  • Lali, Jagdeep Singh
    British logistics management born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fernhill Road, Olton, Solihull, B92 7RT, United Kingdom

      IIF 49
  • Mr Jagdeep Singh
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr Jagdeep Singh
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Yardley Wood Road, Moseley, Birmingham, B13 9JD, England

      IIF 53
  • Mr Jagdeep Singh Lali
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 54
    • icon of address 22, Fernhill Road, Solihull, B92 7RT, United Kingdom

      IIF 55
    • icon of address 22, Fernhill Road, Solihull, West Midlands, B92 7RT, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Kooner House, Hockley Flyover, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 5 Worton Hall, Worton Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,982 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 22 Fernhill Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 1 6 Richmond Gardens, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,053 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,969 GBP2024-02-28
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    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
  • 8
    icon of address 8 Rednal Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 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
  • 10
    icon of address 22 Fernhill Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    J & R COY LTD - 2014-04-22
    JAGDEEP & R COY LTD - 2014-02-25
    icon of address 348 Portswood Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 98 Yardley Wood Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,133 GBP2023-11-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    MIDLAND CONSTRUCTION SERVICES (CENTRAL) LIMITED - 2018-02-02
    icon of address 8 Rednal Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,782 GBP2018-06-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 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
  • 16
    icon of address A3-17b 50 Salisbury Road, Vista Centre, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,202 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 11038575: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 1/1 24 Elizabeth Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ dissolved
    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
  • 19
    icon of address 14 Holyhead Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-07-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 20
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-03-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 21
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of address 22 Fernhill Road, Olton, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2017-01-06 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address Aatax C/o Tax Assist, 369 Hagley Road West, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,634 GBP2023-11-30
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address Harpal House, 14 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    KOONER PROPERTY HOLDINGS LIMITED - 2010-03-18
    icon of address Suite 2 68-82 Soho Hill, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    389,026 GBP2024-03-31
    Officer
    icon of calendar 2006-02-15 ~ 2007-02-26
    IIF 12 - Director → ME
  • 2
    SIKH TELEVISION LIMITED - 2012-11-13
    icon of address 68 - 82 Soho Hill, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -169,427 GBP2024-01-31
    Officer
    icon of calendar 2012-07-30 ~ 2016-08-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,969 GBP2024-02-28
    Officer
    icon of calendar 2015-03-05 ~ 2015-04-06
    IIF 5 - Director → ME
    icon of calendar 2014-02-19 ~ 2014-12-01
    IIF 6 - Director → ME
  • 4
    icon of address 8 Rednal Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-10-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-10-09
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    icon of address Mustafa Abdulali, Moore Stephens, Moore Stephens, 6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2013-01-21
    IIF 10 - Director → ME
  • 6
    icon of address 14 Holyhead Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,662 GBP2015-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2013-01-10
    IIF 18 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.