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

Bal, Davinder

    Related profiles found in government register
  • Bal, Davinder
    British managing director

    Registered addresses and corresponding companies
    • icon of address 3 Barton Cottage, Blackroot Road Four Oaks, Birmingham, B74 2QH

      IIF 1
  • Bal, Davinder
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 23 New College Close, Walsall, WS1 3TF

      IIF 2
  • Bal, Davinder
    British solicitor born in December 1970

    Registered addresses and corresponding companies
    • icon of address 23 New College Close, Walsall, WS1 3TF

      IIF 3
  • Bal, Davinder Singh
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 3 Blackbushe Close, Harborne, Birmingham, B17 8SB

      IIF 4
  • Bal, Davinder Singh
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Bal, Davinder Singh
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 80, 128 Morville Street, Birmingham, B16 8FJ, England

      IIF 9
  • Bal, Davinder Singh
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Bal, Davinder Singh
    British lawyer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 80, Morville Street, Birmingham, B16 8FJ, United Kingdom

      IIF 15
  • Bal, Davinder
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Barton Cottage, Blackroot Road Four Oaks, Birmingham, B74 2QH

      IIF 16
  • Bal, Davinder
    British solicitor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Barton Cottage, Blackroot Road Four Oaks, Birmingham, B74 2QH

      IIF 17
  • Bal, Davinder Singh
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blackbushe Close, Harborne, Birmingham, B17 8SB, United Kingdom

      IIF 18 IIF 19
  • Bal, Davinder Singh
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Warwick Chambers 14, Corporation Street, Birmingham, West Midlands, B2 4RN

      IIF 20
    • icon of address Unit 3, Avenue Road, Aston, Birmingham, B6 4DY

      IIF 21
    • icon of address Unit 3, Avenue Road Birmingham, Aston, Birmingham, West Midlands, B6 4DY, England

      IIF 22
  • Bal, Davinder Singh
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blackbushe Close, Harborne, Birmingham, West Midlands, B17 8SB

      IIF 23
    • icon of address 69, Steward Street, Birmingham, B18 7AF, England

      IIF 24 IIF 25
    • icon of address 69, Steward Street, Birmingham, B18 7AF, United Kingdom

      IIF 26
    • icon of address 69, Steward Street, C/o Dbs Accountancy, Birmingham, B18 7AF, United Kingdom

      IIF 27
    • icon of address Apartment 80, 128 Morville Street, Birmingham, B16 8FJ, England

      IIF 28
  • Bal, Davinder Singh
    British lawyer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 Edmund Street, Birmingham, B3 2HB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 3 Blackbushe Close, Harborne, Birmingham, B17 8SB

      IIF 34
    • icon of address 3, Blackbushe Close, Harborne, Birmingham, West Midlands, B17 8SB

      IIF 35
    • icon of address 69, Steward Street, Birmingham, B18 7AF, England

      IIF 36 IIF 37
    • icon of address Unit 3, Avenue Road, Aston, Birmingham, B6 4DY, United Kingdom

      IIF 38
  • Bal, Davinder Singh
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Broadway, Broad Street, Birmingham, B15 1BQ

      IIF 39 IIF 40
    • icon of address 3 Broadway, Broad Street, Birmingham, B15 1BQ, England

      IIF 41
  • Bal, Davinder Singh
    British solicitor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blackbushe Close, Harborne, Birmingham, West Midlands, B17 8SB

      IIF 42
    • icon of address 3 Broadway, Broadstreet, Birmingham, West Midlands, B15 1BQ, United Kingdom

      IIF 43
    • icon of address Unit 3, Avenue Road, Birmingham, West Midlands, B6 4DY

      IIF 44 IIF 45 IIF 46
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 47
  • Mr Davinder Singh Bal
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Davinder Singh Bal
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Birmingham, B18 7AF, England

      IIF 59 IIF 60 IIF 61
    • icon of address 69, Steward Street, Birmingham, B18 7AF, United Kingdom

      IIF 65
    • icon of address 69, Steward Street, C/o Dbs Accountancy, Birmingham, B18 7AF, United Kingdom

      IIF 66
    • icon of address Apartment 80, Morville Street, Birmingham, B16 8FJ, England

      IIF 67
    • icon of address C/o Malcolm Willcox & Co, Hagley House, 93 Hagley Road, Birmingham, B16 8LA, United Kingdom

      IIF 68
    • icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 69
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 3 Avenue Road, Aston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Broadway Broad Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 925 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 8th Floor Warwick Chambers 14 Corporation Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 5
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    icon of address Apartment 80 Morville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,786 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Apt 80 Morville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,324 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 Morville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    DBS LAW LIMITED - 2010-07-12
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 15
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 25 - Director → ME
  • 16
    DAVY BAL SOLICITORS LIMITED - 2010-07-12
    icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    870,803 GBP2017-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 69 Steward Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Broadway Broad Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 69 Steward Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 69 Steward Street, C/o Dbs Accountancy, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Apartment 80 128 Morville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 3 Avenue Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 30
    icon of address 3 Broadway Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 39 - Director → ME
  • 31
    icon of address Unit 3 Avenue Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 46 - Director → ME
  • 32
    BIRMINGHAM TV LLP - 2014-04-16
    icon of address Unit 3 Avenue Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 33
    icon of address Unit 3 Avenue Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 34
    icon of address Unit 3 Avenue Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 45 - Director → ME
  • 35
    icon of address 3 Broadway Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 40 - Director → ME
  • 36
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    BRIT ASIA TV LIMITED - 2023-01-05
    LIZIAN LIMITED - 2006-02-01
    THE SIKH CHANNEL LIMITED - 2008-04-22
    LTV INVESTMENTS LIMITED - 2006-09-13
    icon of address 158 Broad Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,461 GBP2024-11-30
    Officer
    icon of calendar 2006-02-01 ~ 2014-03-24
    IIF 34 - Director → ME
    icon of calendar 2006-02-01 ~ 2007-12-11
    IIF 4 - Secretary → ME
  • 2
    DBS ONE MARKETING LIMITED - 2018-09-17
    icon of address 11 Abraham Avenue, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,826 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2021-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2021-09-28
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    DAVY BAL SOLICITORS LIMITED - 2010-07-12
    icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    870,803 GBP2017-03-31
    Officer
    icon of calendar 2002-11-22 ~ 2008-02-26
    IIF 3 - Director → ME
    icon of calendar 2006-02-24 ~ 2008-12-17
    IIF 2 - Secretary → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2008-10-27
    IIF 17 - Director → ME
  • 5
    JIC PPI LLP - 2013-08-19
    JIC PIP LLP - 2012-12-19
    JUST IN CASE CARD LLP - 2012-12-17
    icon of address Southfield, 90 Gillot Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2014-03-21
    IIF 18 - LLP Designated Member → ME
  • 6
    THE SIKH CHANNEL TRADING COMPANY LIMITED - 2024-02-01
    icon of address Vitanic Gb Partners Unit C, Austin Way, Hamstead Industrial Estate, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,431 GBP2023-09-30
    Officer
    icon of calendar 2013-11-06 ~ 2020-02-17
    IIF 38 - Director → ME
  • 7
    THE SIKH CHANNEL BROADCASTING COMMUNITY INTEREST COMPANY - 2010-05-21
    icon of address 90 Gillott Road 90 Gillott Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -209 GBP2023-09-30
    Officer
    icon of calendar 2009-09-25 ~ 2018-10-22
    IIF 44 - Director → ME
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-03 ~ 2008-10-06
    IIF 16 - Director → ME
    icon of calendar 2006-02-24 ~ 2008-12-17
    IIF 1 - Secretary → 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.