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

Sohi, Jasvir Singh

    Related profiles found in government register
  • Sohi, Jasvir Singh
    British business person born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 1
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Macdonald Street, Birmingham, B5 6TG, England

      IIF 2
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 3 IIF 4
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 5
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Macdonald Street, Birmingham, B5 6TG, England

      IIF 6
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 7 IIF 8 IIF 9
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 10 IIF 11 IIF 12
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 20
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 21 IIF 22
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 23
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 25 IIF 26
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 27
  • Sohi, Jasvir Singh
    British entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 28
  • Sohi, Jasvir
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 29
  • Mr Jasvir Singh
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Parker Drive, Leicester, LE4 0JP, England

      IIF 30
    • 67 Henton Road, Henton Road, Leicester, LE3 6AY, England

      IIF 31
    • Capital Building, Unit 3c, Charter Street, Leicester, LE1 3UD, England

      IIF 32
  • Mr Jasvir Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 33
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 34
  • Mr Jasvir Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 35
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 36
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 37 IIF 38
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 39 IIF 40
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 41
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 42 IIF 43 IIF 44
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 45
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 46 IIF 47
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 48
  • Mrs Jasvir Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parkstone Avenue, Hornchurch, Essex, RM11 3LP

      IIF 49
    • 111, Parkstone Avenue, Hornchurch, RM11 3LP, England

      IIF 50
  • Jasvir Singh
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Belman Court, Great Knollys Street, Reading, Berkshire, RG1 7HN

      IIF 51
  • Mr Jasvir Singh
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
    • 12, Maria Street, West Bromwich, B70 6DR, England

      IIF 53
  • Mr Jasvir Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield Accountants, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 54
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 55
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 56 IIF 57 IIF 58
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 61
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 62
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 63 IIF 64
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 65
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 66
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 67
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 68 IIF 69
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 70
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 71
  • Sohi, Jasvir Singh
    British solicitor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 72 IIF 73
  • Singh, Jasvir
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 67 Henton Road, Henton Road, Leicester, LE3 6AY, England

      IIF 74
  • Singh, Jasvir
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Parker Drive, Leicester, LE4 0JP, England

      IIF 75
    • Unit 3c, Kapital Building Charter Street, Leicester, LE1 3UD, England

      IIF 76
  • Singh, Jasvir
    British graphic designer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Capital Building, Unit 3c, Charter Street, Leicester, LE1 3UD, England

      IIF 77
  • Singh, Jasvir
    British sales director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 78
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 79
  • Singh, Jasvir
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parkstone Avenue, Hornchurch, RM11 3LP, England

      IIF 80
  • Singh, Jasvir
    British business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 81
  • Singh, Jasvir
    British businessperson born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 82
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 83 IIF 84
  • Singh, Jasvir
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 85
  • Singh, Jasvir
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 86
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 87
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 88 IIF 89
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 90
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 91 IIF 92
    • 7 St Michaels Court, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 93
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 94
  • Sohi, Jasvir Singh
    British

    Registered addresses and corresponding companies
    • Unit M1, Anchorbrook Industrial Estate, Aldridge, West Midlands, WS9 8BJ

      IIF 95
  • Sohi, Jasvir Singh
    British solilcitor

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 96
  • Mr Jasvir Singh
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 244 Green Lane Road, Leicester, LE5 4PA, England

      IIF 97 IIF 98
    • 244 Greenlane Road, Leicester, LE5 4PD, England

      IIF 99
    • 69, Cork Street, Leicester, LE5 5AR, England

      IIF 100
  • Mr Jasvir Singh
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Londonderry Lane, Smethwick, B67 7EQ, England

      IIF 101
  • Singh, Jasvir
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Maria Street, West Bromwich, B70 6DR, England

      IIF 102
  • Singh, Jaswir, Dr
    British commercial director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ, England

      IIF 103
  • Singh, Jaswir, Dr
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10 Station Doad, Station Road, London, E12 5BT, England

      IIF 104
    • 8-10, Station Road, Manor Park, London, E12 5BT, England

      IIF 105
  • Singh, Jaswir, Dr
    British retail manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meldrum Road, Ilford, Essex, IG3 9PQ

      IIF 106
  • Mr Jasvir Singh
    Indian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 107
  • Mr Jasvir Singh
    Portuguese born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fieldway, Dagenham, RM8 2BH, England

      IIF 108
  • Mr Jasvir Singh
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Bellman Court, Great Knollys Street, Berkshire, RG1 7HN, United Kingdom

      IIF 109
  • Ms Jasvir Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Parkstone Avenue, Hornchurch, Essex, RM11 3LP

      IIF 110
  • Sandhar, Jasvir Singh
    Indian garment manufacturer born in April 1965

    Registered addresses and corresponding companies
    • 27 Cyril Street, Leicester, LE3 2FF

      IIF 111
  • Singh, Jasvir
    Indian builder born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Balfour Street, Leicester, LE3 5EA, England

      IIF 112
  • Singh, Jasvir
    Indian director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 244, Green Lane Road, Leicester, LE5 4PA, England

      IIF 113 IIF 114
    • 244 Greenlane Road, Leicester, LE5 4PD, England

      IIF 115
    • 40, Balfour Street, Leicester, LE3 5EA, United Kingdom

      IIF 116
    • 43b, Gipsy Lane, Leicester, LE4 6RD, United Kingdom

      IIF 117
    • 69, Cork Street, Leicester, LE5 5AR, England

      IIF 118
  • Singh, Jasvir
    Indian director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Londonderry Lane, Smethwick, B67 7EQ, England

      IIF 119
  • Singh, Jasvir
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 120
  • Dr Jaswir Singh
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Meldrum Road, Meldrum Road, Ilford, Essex, IG3 9PQ, United Kingdom

      IIF 121
    • 10, Station Road, London, E12 5BT, United Kingdom

      IIF 122
    • 8-10, Station Road, London, E12 5BT, United Kingdom

      IIF 123
    • 8-10, Station Road, Manor Park, London, E12 5BT, England

      IIF 124
    • Charter House, 8-10 Station Road, London, E12 5BT, England

      IIF 125
    • Charter House, 8/10 Station Road, Manor Park, London, E12 5BT, England

      IIF 126
  • Jasvir Singh
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Ridgeway, Woodley, RG5 3QD, United Kingdom

      IIF 127
  • Mr Jasvir Singh
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Cranmer Road, Hayes, UB3 2QJ, England

      IIF 128
  • Mr Jasvir Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 129 IIF 130
    • 36 Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 131
  • Singh, Jasvir
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 132
  • Singh, Jasvir
    Indian company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 133
  • Singh, Jasvir
    Portuguese builder born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fieldway, Dagenham, RM8 2BH, England

      IIF 134
  • Singh, Jasvir
    Portuguese director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31, Heathfield Park Drive, Chadwell Heath, Romford, RM6 4FB, England

      IIF 135
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 136 IIF 137 IIF 138
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 139 IIF 140 IIF 141
    • Hawthorns House, Halfords Lane, Smethwick, Birmingham, B66 1DW, England

      IIF 144
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 145
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 146
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 147 IIF 148
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 149
  • Singh, Jasvir
    British

    Registered addresses and corresponding companies
    • 66 Manor Road, Dagenham, Essex, RM10 8AX

      IIF 150
    • Unit 2 Belman Court, Great Knollys Street, Reading, Berkshire, RG1 7HN

      IIF 151
  • Singh, Jasvir
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Bellman Court, Great Knollys Street, Reading, Berkshire, RG1 7HN, United Kingdom

      IIF 152
  • Singh, Jasvir
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Ridgeway, Woodley, Reading, RG5 3QD, United Kingdom

      IIF 153
  • Singh, Jasvir
    British taxi driver born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Belman Court, Great Knollys Street, Reading, Berkshire, RG1 7HN

      IIF 154
  • Singh, Jasvir
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Parkstone Avenue, Hornchurch, Essex, RM11 3LP, England

      IIF 155
    • 111, Parkstone Avenue, Hornchurch, RM11 3LP, England

      IIF 156
  • Mr Jasvir Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, East Park Road, Leicester, Leicestershire, LE5 5AZ, United Kingdom

      IIF 157
  • Mr Jasvir Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 158
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 159
  • Sandhar, Jasvir Singh

    Registered addresses and corresponding companies
    • 27 Cyril Street, Leicester, LE3 2FF

      IIF 160
  • Singh, Jasvir
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hyde Way, Hayes, UB3 4PA, United Kingdom

      IIF 161
    • 7, William Street, Rugby, CV21 3HL, United Kingdom

      IIF 162
  • Singh, Jasvir
    British self employed born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hyde Way, Hayes, UB34PA, United Kingdom

      IIF 163
  • Singh, Jasvir
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Cranmer Road, Hayes, Middlesex, UB3 2QJ, United Kingdom

      IIF 164
    • 47, Cranmer Road, Hayes, UB3 2QJ, England

      IIF 165
    • 70, Brades Road, Oldbury, B69 2FD, United Kingdom

      IIF 166 IIF 167
  • Singh, Jasvir
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 168
    • 36 Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 169
  • Singh, Jasvir
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 170
  • Singh, Jaswir, Dr
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, London, E12 5BT, United Kingdom

      IIF 171
    • 8-10, Station Road, London, E12 5BT, United Kingdom

      IIF 172
  • Singh, Jaswir, Dr
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ

      IIF 173
    • 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ, United Kingdom

      IIF 174
    • 10, Station Road, London, E12 5BT, United Kingdom

      IIF 175
    • Charter House, 8-10 Station Road, London, E12 5BT, England

      IIF 176
    • Charter House, 8/10 Station Road, Manor Park, London, E12 5BT, England

      IIF 177
  • Singh, Jaswir, Dr
    British retailer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Station Road, London, E12 5BT, United Kingdom

      IIF 178
  • Mr Jasvir Singh
    Indian born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 179
  • Mr Jasvir Singh
    Italian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Florence Road, West Bromwich, B70 6LG, England

      IIF 180
    • 9, Sheridan Street, West Bromwich, B71 4EE, England

      IIF 181
  • Mr Jasvir Singh
    Indian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, 6th Floor, Millington Road, Hayes, England, UB3 4AZ, United Kingdom

      IIF 182
  • Singh, Jaswir
    British director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 Station Road, Manor Park, London, E12 6BT, England

      IIF 183
  • Singh, Jasvir
    Indian director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 184
  • Singh, Jasvir
    Indian businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, East Park Road, Leicester, Leicestershire, LE5 5AZ, United Kingdom

      IIF 185
  • Singh, Jasvir
    Indian director 50% share of duhra limited born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Cork Street, Leicester, Leicestershire, LE5 5AR, England

      IIF 186
  • Singh, Jasvir
    Indian builder born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ernest Road, Smethwick, Birmingham, B67 7LP

      IIF 187
  • Singh, Jasvir
    Indian company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, 6th Floor, Millington Road, Hayes, England, UB3 4AZ, United Kingdom

      IIF 188
  • Singh, Jasvir
    Indian business person born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 189
  • Singh, Jasvir
    Italian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Florence Road, West Bromwich, B70 6LG, England

      IIF 190
    • 9, Sheridan Street, West Bromwich, B71 4EE, England

      IIF 191
  • Mr Jasvir Singh
    Indian born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 192
  • Singh, Jasvir

    Registered addresses and corresponding companies
    • Unit 2 Bellman Court, Great Knollys Street, Reading, Berkshire, RG1 7HN, United Kingdom

      IIF 193
  • Singh, Jaswir

    Registered addresses and corresponding companies
    • 8-10 Station Road, Manor Park, London, E12 6BT, England

      IIF 194
child relation
Offspring entities and appointments
Active 80
  • 1
    Unit 2 Belman Court, Great Knollys Street, Reading, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    180,511 GBP2023-11-30
    Officer
    2004-11-01 ~ now
    IIF 154 - director → ME
    2004-11-01 ~ now
    IIF 151 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    111 Parkstone Avenue, Hornchurch, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 156 - director → ME
  • 3
    90 Bidston Avenue, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    3,798 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    618 6th Floor, Millington Road, Hayes, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 5
    Lawrence House, 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,904 GBP2019-05-31
    Officer
    2017-09-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-09-09 ~ now
    IIF 63 - Has significant influence or controlOE
  • 6
    69 Cork Street, Leicester, England
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-13 ~ now
    IIF 21 - director → ME
  • 8
    20-22 Jute Lane, Enfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5,697,000 GBP2023-12-30
    Officer
    2025-03-21 ~ now
    IIF 174 - director → ME
  • 9
    58-60 Seagar Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -31,536 GBP2023-03-31
    Officer
    2021-03-09 ~ now
    IIF 89 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    111 Parkstone Avenue, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    -9,965 GBP2023-10-31
    Officer
    2023-05-01 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Social Economy House, Victoria Street, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    58-60a Seagar Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    205/213 Corporation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -213 GBP2023-02-28
    Officer
    2022-11-17 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    CAKE BOX HOLDINGS LIMITED - 2018-06-20
    SCPD HOLDINGS LIMITED - 2017-06-21
    20 - 22 Jute Lane, Enfield, Middlesex
    Corporate (8 parents, 3 offsprings)
    Officer
    2018-05-08 ~ now
    IIF 173 - director → ME
  • 15
    CARNEY ASSOCIATES U.K. LTD - 2021-10-14
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 16
    Charter House 8/10 Station Road, Manor Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,023 GBP2023-12-29
    Officer
    2020-06-22 ~ now
    IIF 177 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 126 - Has significant influence or controlOE
  • 17
    CHESTERWOOD ASSOCIATES LTD - 2019-02-07
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2024-04-30
    Officer
    2014-12-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 17 - director → ME
  • 19
    10 Station Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -17,338 GBP2024-03-31
    Officer
    2017-02-23 ~ now
    IIF 171 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    HEIR & HEIRESS LIMITED - 2021-12-06
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    384,331 GBP2023-05-31
    Officer
    2021-12-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 56 - Has significant influence or controlOE
  • 21
    Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    2024-03-27 ~ now
    IIF 7 - director → ME
  • 22
    69 Cork Street, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-16 ~ now
    IIF 186 - director → ME
  • 23
    THE EGGLESS CAKE BOX LTD - 2010-03-06
    20 - 22 Jute Lane, Enfield, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    6,809,610 GBP2020-03-31
    Officer
    2012-06-18 ~ now
    IIF 103 - director → ME
  • 24
    19 Fieldway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    21,217 GBP2023-06-30
    Officer
    2024-02-07 ~ now
    IIF 134 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 25
    MIDLANDS WINES LIMITED - 2013-03-19
    Desai House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 163 - director → ME
  • 26
    Mayfield Accountants Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -59,155 GBP2023-03-30
    Officer
    2016-11-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 60 - Has significant influence or controlOE
  • 28
    MEDI CARE HEALTH SUPPLIES LTD - 2013-11-08
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,929,821 GBP2023-03-31
    Officer
    2015-09-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-08-07 ~ dissolved
    IIF 67 - director → ME
  • 30
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 31
    58-60 Seagar Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 32
    137 Green Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 106 - director → ME
  • 33
    Unit 2, Bellman Court, Great Knollys Street, Reading, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    21,578 GBP2023-06-30
    Officer
    2019-06-13 ~ now
    IIF 153 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    10 Station Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,181 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 175 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    802 GBP2020-01-31
    Officer
    2020-10-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 36
    15 Hyde Way, Hayes
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 161 - director → ME
  • 37
    58-60a Seagar Street, West Bromwich, West Midlands
    Corporate (2 parents, 1 offspring)
    Officer
    2013-05-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 38
    7 St Michaels Court, Victoria Street, West Bromwich, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 93 - director → ME
  • 39
    58-60a Seagar Street, West Bromwich, West Midlands
    Corporate (2 parents)
    Officer
    2010-09-20 ~ now
    IIF 91 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    107 Londonderry Lane, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    9,122 GBP2024-02-29
    Officer
    2019-02-22 ~ now
    IIF 119 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 41
    5 Roebuck Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    36 Oakhall Park Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,096 GBP2020-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 43
    5 Roebuck Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,404 GBP2018-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    109 Coleman Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 116 - director → ME
  • 45
    135 East Park Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2020-06-20 ~ now
    IIF 185 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 46
    36 Oakhall Park Thornton, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 47
    47 Cranmer Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 164 - director → ME
  • 48
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    13,237 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 191 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 49
    36 Oakhall Park Thornton, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-19 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 50
    47 Cranmer Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 51
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    9,728 GBP2023-06-30
    Officer
    2012-06-01 ~ now
    IIF 3 - director → ME
  • 52
    J. A. S. CONSTRUCTION LTD - 2015-06-23
    244 Green Lane Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    26,091 GBP2023-06-30
    Officer
    2015-06-10 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 53
    244 Green Lane Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -16,090 GBP2023-06-30
    Officer
    2016-06-08 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 98 - Has significant influence or controlOE
  • 54
    Capital Building Unit 3c, Charter Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 55
    8-10 Station Road, Manor Park, London, England
    Corporate (4 parents)
    Equity (Company account)
    176,985 GBP2024-03-31
    Officer
    2014-01-01 ~ now
    IIF 105 - director → ME
  • 56
    10a Station Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,768 GBP2024-03-31
    Officer
    2018-02-23 ~ now
    IIF 178 - director → ME
  • 57
    70 Brades Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 167 - director → ME
  • 58
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    190,846 GBP2023-11-30
    Officer
    2022-05-13 ~ now
    IIF 1 - director → ME
  • 59
    23 Meldrum Road Meldrum Road, Ilford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    112,702 GBP2024-03-31
    Officer
    2016-08-09 ~ now
    IIF 172 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 61
    Landchard House, 3 Victoria Street, West Bromwich, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 62
    40 Balfour Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-02 ~ dissolved
    IIF 112 - director → ME
  • 63
    43b Gipsy Lane, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 117 - director → ME
  • 64
    FAST CHARGE LTD - 2018-10-22
    31 Temple Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Person with significant control
    2023-09-06 ~ now
    IIF 192 - Has significant influence or controlOE
  • 66
    Unit 2 Bellman Court Great Knollys Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    176,047 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 152 - director → ME
    2020-04-30 ~ now
    IIF 193 - secretary → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    31 Temple Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    5 Roebuck Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    5 Roebuck Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    36 James Drive Calverton, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 162 - director → ME
  • 71
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    2020-09-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-08-11 ~ now
    IIF 22 - director → ME
  • 73
    31 Temple Street, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    2023-09-13 ~ now
    IIF 10 - director → ME
  • 74
    31 Temple Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    213,062 GBP2023-03-31
    Officer
    2016-02-10 ~ now
    IIF 14 - director → ME
  • 75
    Charter House, 8-10 Station Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    56,207 GBP2024-03-31
    Officer
    2020-06-22 ~ now
    IIF 176 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 125 - Has significant influence or controlOE
  • 76
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 77
    66 Manor Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-09-06 ~ dissolved
    IIF 150 - secretary → ME
  • 78
    111 Parkstone Avenue, Hornchurch, Essex
    Corporate (2 parents)
    Equity (Company account)
    -10,997 GBP2023-10-31
    Officer
    2015-03-01 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    111 Parkstone Avenue, Hornchurch, Essex
    Corporate (2 parents)
    Equity (Company account)
    121,628 GBP2023-08-31
    Person with significant control
    2016-07-19 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    EWF TRANSPORT LTD - 2024-01-26
    EWF TEXTILES LTD - 2023-12-16
    67 Henton Road Henton Road, Leicester, England
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    NIMCO GROUP LIMITED - 2024-04-17
    16 Binley Road, West Midlands, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-24
    Officer
    2021-08-27 ~ 2024-03-01
    IIF 83 - director → ME
    Person with significant control
    2021-08-27 ~ 2024-03-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4385, 12224597 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    996,465 GBP2022-09-30
    Officer
    2020-04-15 ~ 2022-04-01
    IIF 102 - director → ME
    Person with significant control
    2020-04-14 ~ 2022-04-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 3
    JSS IMPORTS LTD - 2021-05-06
    JS IMPORTS LTD - 2020-07-02
    38 De Montfort Street, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -375,498 GBP2024-05-31
    Officer
    2023-06-06 ~ 2023-08-01
    IIF 76 - director → ME
  • 4
    1 Kings Avenue, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -213,156 GBP2021-08-31
    Officer
    2017-08-23 ~ 2021-12-22
    IIF 26 - director → ME
    Person with significant control
    2017-08-23 ~ 2021-12-22
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 5
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2023-05-26 ~ 2024-11-28
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 6
    Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    2022-09-28 ~ 2023-01-19
    IIF 8 - director → ME
    2016-02-16 ~ 2022-06-15
    IIF 9 - director → ME
    2005-09-08 ~ 2009-01-01
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-15
    IIF 55 - Has significant influence or control OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 7
    Charlotte House 19b Market Place, Bingham, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    98,397 GBP2020-10-31
    Officer
    1997-06-06 ~ 2013-11-25
    IIF 111 - director → ME
    1997-06-06 ~ 2013-11-25
    IIF 160 - secretary → ME
  • 8
    19 Fieldway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    21,217 GBP2023-06-30
    Officer
    2018-06-06 ~ 2024-02-05
    IIF 135 - director → ME
  • 9
    Office Number 9 The Winning Box, 27-37 Station Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    96,151 GBP2024-01-31
    Officer
    2023-08-01 ~ 2023-09-15
    IIF 133 - director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-21
    IIF 52 - Ownership of shares – 75% or more OE
    2023-08-01 ~ 2023-09-15
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 10
    58-60a Seagar Street, West Bromwich, West Midlands
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VOLKSWAGEN LIMITED - 2009-10-16
    6 Ernest Road, Smethwick, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-12-19 ~ 2012-05-01
    IIF 187 - director → ME
  • 12
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    9,728 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2024-11-28
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 13
    J S COMMERCIAL DEVELOPMENTS LIMITED - 2024-02-16
    113-113a Eagle Street, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-30 ~ 2023-07-31
    IIF 84 - director → ME
    Person with significant control
    2021-08-30 ~ 2023-07-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Charter House 8-10 Station Road, Manor Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    48,348 GBP2023-12-31
    Officer
    2015-06-02 ~ 2018-05-25
    IIF 104 - director → ME
    2015-06-02 ~ 2015-06-02
    IIF 183 - director → ME
    2015-06-02 ~ 2017-04-12
    IIF 194 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2018-05-25
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 15
    18 Hastings Road, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ 2023-04-02
    IIF 82 - director → ME
    Person with significant control
    2021-11-05 ~ 2023-04-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    2021-03-05 ~ 2024-07-31
    IIF 66 - director → ME
    Person with significant control
    2021-03-05 ~ 2024-07-31
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 17
    51/52 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,311 GBP2024-02-29
    Officer
    2021-12-08 ~ 2023-04-14
    IIF 86 - director → ME
    2021-12-08 ~ 2022-01-21
    IIF 19 - director → ME
    Person with significant control
    2021-12-08 ~ 2022-01-21
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-08 ~ 2023-04-14
    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
  • 18
    960 Capability Green, Luton
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ 2014-09-01
    IIF 166 - director → ME
  • 19
    109 Coleman Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,309 GBP2024-03-31
    Officer
    2019-02-04 ~ 2021-03-10
    IIF 115 - director → ME
    Person with significant control
    2019-02-04 ~ 2020-09-05
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ 2023-12-06
    IIF 190 - director → ME
    Person with significant control
    2023-07-19 ~ 2023-12-06
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,175 GBP2020-03-31
    Officer
    2018-01-16 ~ 2021-09-27
    IIF 70 - director → ME
    Person with significant control
    2018-01-16 ~ 2018-12-01
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    2020-08-26 ~ 2021-09-27
    IIF 65 - Has significant influence or control OE
  • 22
    Unit M1 Anchor Brook Business Park, Lockside, Aldridge, Walsall
    Dissolved corporate (1 parent)
    Officer
    2003-10-23 ~ 2012-07-19
    IIF 95 - secretary → ME
  • 23
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-18 ~ 2014-05-01
    IIF 132 - llp-designated-member → ME
  • 24
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    190,846 GBP2023-11-30
    Officer
    2013-12-20 ~ 2021-12-23
    IIF 5 - director → ME
  • 25
    40 Macdonald Street, Birmingham
    Dissolved corporate
    Officer
    2014-07-24 ~ 2016-01-19
    IIF 2 - director → ME
  • 26
    47-55 Alcester Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-02 ~ 2009-04-15
    IIF 73 - director → ME
    2004-09-29 ~ 2005-01-07
    IIF 96 - secretary → ME
  • 27
    41 Macdonald Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ 2015-11-27
    IIF 6 - director → ME
  • 28
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    2020-07-27 ~ 2020-08-13
    IIF 69 - director → ME
    Person with significant control
    2020-07-27 ~ 2020-08-13
    IIF 136 - Has significant influence or control OE
  • 29
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    2020-07-22 ~ 2020-09-14
    IIF 20 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-09-14
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    31 Temple Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    213,062 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-10
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,867 GBP2022-11-30
    Officer
    2021-11-17 ~ 2023-08-15
    IIF 75 - director → ME
    Person with significant control
    2021-11-17 ~ 2023-08-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    2019-04-11 ~ 2020-08-14
    IIF 25 - director → ME
    Person with significant control
    2019-04-11 ~ 2020-08-14
    IIF 148 - Has significant influence or control OE
  • 33
    453-459 Promenade, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,130 GBP2021-01-31
    Officer
    2015-03-01 ~ 2018-07-01
    IIF 184 - director → ME
    Person with significant control
    2017-03-01 ~ 2018-07-01
    IIF 179 - Ownership of shares – 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.