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

Mr Jabir Ali Sheth

    Related profiles found in government register
  • Mr Jabir Ali Sheth
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 1
    • icon of address 70, Technology Drive, Batley, WF17 6ER, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 8 IIF 9
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 10
    • icon of address 2, Park Avenue, Savile Town, Dewsbury, WF12 9PH, England

      IIF 11
    • icon of address Perseverance, Forge Lane, Dewsbury, WF12 9EJ, United Kingdom

      IIF 12
    • icon of address Perseverance Inn, Forge Lane, Dewsbury, WF12 9EJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 16
  • Jabir Ali Sheth
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Warren Street, Dewsbury, WF12 9LX, England

      IIF 17
  • Mr Jabir Ali Sheth
    British born in September 1971

    Registered addresses and corresponding companies
    • icon of address 1, Park Avenue, Dewsbury, West Yorkshire, WF12 9PH, England

      IIF 18
  • Jabir Ali Sheth
    British born in September 1971

    Registered addresses and corresponding companies
    • icon of address 1, Park Avenue, Savile Town, Dewsbury, West Yorkshire, WF12 9PH, England

      IIF 19
  • Mr Jabir Ali Sheth
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69/70, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 20
  • Sheth, Jabir Ali
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-70 Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 21
    • icon of address Suite 69-70, Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 22
    • icon of address Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 23
  • Sheth, Jabir Ali
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-70, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 24
    • icon of address 1, Bretton Street, Dewsbury, West Yorkshire, WF12 9BB

      IIF 25
    • icon of address 39, Warren Street, Dewsbury, WF12 9LX, England

      IIF 26
    • icon of address Perseverance, Forge Lane, Dewsbury, WF12 9EJ, United Kingdom

      IIF 27
  • Sheth, Jabir Ali
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sheth, Jabir Ali
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Technology Drive, Batley, WF17 6ER, England

      IIF 42
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 43
  • Sheth, Jabir Ali
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 44
    • icon of address Marsland Service Station, 289 Manchester Street, Oldham, OL8 1SY, United Kingdom

      IIF 45
  • Sheth, Jabir Ali
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Technology Drive, Batley, WF17 6ER, England

      IIF 46
  • Sheth, Jabir Ali
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Mersey Business Centre, Unit 119-120 Woodward Road, Merseyside, Liverpool, L33 7UY, United Kingdom

      IIF 47
  • Sheth, Jabir Ali
    British petrol retail born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Headfield Road, Dewsbury, West Yorkshire, WF12 9JF

      IIF 48
  • Sheth, Jabir Ali
    British petrol station operator born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 53 Bartley Business & Technology, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 49
    • icon of address Unit 53, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 50
    • icon of address 17 Headfield Road, Dewsbury, West Yorkshire, WF12 9JF

      IIF 51
  • Sheth, Jabir Ali
    British self employed director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Batley Business Park, Technology Drive, Batley, West Yorks, WF17 6ER

      IIF 52
  • Sheth, Jabir Ali
    British self employed retailling born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Headfield Road, Saviletown, Dewsbury, West Yorkshire, WF12 9JF

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,073,616 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,979 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,091 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 53 Bartley Business & Technology, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address Unit 53 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,686 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -106,667 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Noble Center, 1st Floor Spyrou Kyprianou 47, Mesa Geitonia, Limassol, 4004, Cyprus
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address Floor 1, 47 Spyrou Kyprianou Avenue, Mesa Geitonia, Cyprus
    Converted / Closed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-04-04 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,033 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,978,108 GBP2024-05-31
    Officer
    icon of calendar 2010-05-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 70 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,885 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Perseverance, Forge Lane, Dewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 39 Warren Street, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 77a Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,630 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 40 - Director → ME
  • 16
    KIPRO LIMITED - 2005-11-24
    icon of address Unit 70 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,313 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address 70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Officer
    icon of calendar 2017-07-06 ~ 2024-06-01
    IIF 28 - Director → ME
  • 2
    JS CAPITAL INVESTMENTS NO 2 LIMITED - 2024-06-07
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,437 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2024-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2024-06-01
    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
  • 3
    icon of address Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,979 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2023-10-15
    IIF 35 - Director → ME
  • 4
    icon of address Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,091 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-10-15
    IIF 29 - Director → ME
  • 5
    DYCHAN LIMITED - 2009-02-02
    icon of address Unit 3a, Pioneer Court, Frontier Park, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    291,248 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2010-03-31
    IIF 52 - Director → ME
    icon of calendar 2009-11-01 ~ 2012-11-13
    IIF 53 - Director → ME
  • 6
    HALEY HILL STATION LTD - 2001-02-16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2016-12-13
    IIF 22 - Director → ME
  • 7
    icon of address 47 Spyrou Kyprianou Avenue, Floor 1, Mesa Geitonia, Cyprus
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-04-04 ~ 2018-04-04
    IIF 19 - Ownership of voting rights - More than 25% OE
    IIF 19 - Ownership of shares - More than 25% OE
  • 8
    icon of address Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,033 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2023-10-15
    IIF 32 - Director → ME
  • 9
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2016-12-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-13
    IIF 16 - Has significant influence or control OE
  • 10
    PARADISE SCHOOL TRUST - 2022-04-12
    icon of address 1 Bretton Street, Dewsbury, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,877 GBP2022-08-31
    Officer
    icon of calendar 2022-05-15 ~ 2022-05-31
    IIF 25 - Director → ME
  • 11
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2024-06-01
    IIF 36 - Director → ME
  • 12
    EXPRESS FORECOURTS LTD - 2013-07-02
    icon of address 1 Knowsley Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,791,199 GBP2024-11-30
    Officer
    icon of calendar 2010-02-15 ~ 2015-04-30
    IIF 43 - Director → ME
  • 13
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2016-12-13
    IIF 51 - Director → ME
  • 14
    icon of address Unit 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2024-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-11-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,139 GBP2025-04-30
    Officer
    icon of calendar 2002-01-24 ~ 2002-03-07
    IIF 48 - Director → ME
  • 16
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,156 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2024-05-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 2 Park Avenue, Savile Town, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    578,064 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2019-12-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2019-12-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,772 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2017-05-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-05-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Y & J FORECOURTS LTD - 2019-09-21
    icon of address 26 Old Mill View, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,627 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2018-03-05
    IIF 45 - Director → ME
  • 20
    icon of address 13/14 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2016-12-13
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.