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 Sukhwant Singh Pahal

    Related profiles found in government register
  • Mr Sukhwant Singh Pahal
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pahal, Sukhwant Singh
    British business man born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Euan Close, Harborne, Birmingham, West Midlands, B17 8PL

      IIF 19
  • Pahal, Sukhwant Singh
    British businessman born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Euan Close, Harborne, Birmingham, West Midlands, B17 8PL

      IIF 20
  • Pahal, Sukhwant Singh
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 21
  • Pahal, Sukhwant Singh
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sukhwant Pahal
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265-267, Hagley Road, Birmingham, B16 9NA, England

      IIF 45
  • Pahal, Sukhwant Singh
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Shaw Park Business Village, Shaw Road, Wolverhampton, WV10 9LE, England

      IIF 46
  • Pahal, Sukhwant
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    RICH BOYS LTD - 2018-03-10
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,583 GBP2019-04-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,862 GBP2020-05-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,429 GBP2019-11-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,904 GBP2019-04-30
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,393 GBP2019-09-30
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CAESAR PALACE LIMITED - 2009-04-22
    icon of address 60 Waterloo Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 60 Bertram Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,241 GBP2016-06-30
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,162 GBP2019-10-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,417 GBP2019-07-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,841 GBP2019-07-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,731 GBP2020-05-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 263 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,200 GBP2024-06-30
    Officer
    icon of calendar 2023-11-23 ~ 2025-05-30
    IIF 46 - Director → ME
  • 2
    icon of address 263 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,817 GBP2024-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2025-05-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-05-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,179 GBP2019-09-30
    Officer
    icon of calendar 2018-07-31 ~ 2018-07-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-07-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,359 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2025-05-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2025-05-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ 2021-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 60 Bertram Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,241 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-11-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 263 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ 2025-05-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-05-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2010-08-11
    IIF 24 - Director → ME
  • 9
    icon of address Findlay James, Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-02-04
    IIF 23 - Director → ME
  • 10
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-10-11
    IIF 43 - Director → ME
    icon of calendar 2009-01-28 ~ 2010-09-20
    IIF 26 - Director → ME
  • 11
    icon of address 265-267 Hagley Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2025-05-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2025-05-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SKJH PARTNERSHIP LTD - 2022-01-26
    icon of address 265-267 Hagley Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -724 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2025-05-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2025-05-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 60 Bertram Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,347 GBP2016-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2017-04-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address 60 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2013-09-05
    IIF 27 - Director → ME
  • 15
    icon of address Unit 8 Shaw Park Business Village, Shaw Road, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    4,400,618 GBP2024-06-30
    Officer
    icon of calendar 2008-05-07 ~ 2008-10-06
    IIF 19 - Director → ME
  • 16
    Company number 06296463
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ 2009-02-10
    IIF 25 - 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.