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

Hothi, Satvir Singh

    Related profiles found in government register
  • Hothi, Satvir Singh
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 1
  • Hothi, Satvir Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 2
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 3
    • icon of address 22, Frederick Street, Birmingham, B1 3HE, United Kingdom

      IIF 4
    • icon of address 509-511, Bearwood Road, Smethwick, B66 4BE, England

      IIF 5
  • Hothi, Satvir Singh
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 6
    • icon of address 22, Frederick Street, Birmingham, B1 3HE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 22, Frederick Street, Birmingham, West Midlands, B1 3HE, United Kingdom

      IIF 10
    • icon of address 509-511, Bearwood Road, Birmingham, B66 4BE, United Kingdom

      IIF 11
    • icon of address 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, United Kingdom

      IIF 12 IIF 13
  • Hothi, Satvir Singh
    British gas engineer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ashcombe Avenue, Birmingham, B20 1AT, United Kingdom

      IIF 14
  • Hothi, Satvir Singh
    British trader born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ashcobe Avenue, Handsworthwood, Birhmingham, West Midlands, B20 1AT, United Kingdom

      IIF 15
  • Mr Satvir Singh Hothi
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 16
  • Hothi, Satvir
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mc Solihull Ltd, 509-511 Bearwood Road, Smethwick, Birmingham, B66 4BE, United Kingdom

      IIF 17
  • Hothi, Satvir
    British engineer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Decontaminated Ltd, 509-511 Bearwood Road, Smethwick, Birmingham, B66 4BE, United Kingdom

      IIF 18
  • Mr Satvir Hothi
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Decontaminated Ltd, 509-511 Bearwood Road, Birmingham, B66 4BE, United Kingdom

      IIF 19
    • icon of address Mc Solihull Ltd, 509-511 Bearwood Road, Smethwick, Birmingham, B66 4BE, United Kingdom

      IIF 20
  • Mr Satvir Singh Hothi
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 21
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 22
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 23
    • icon of address 22, Frederick Street, Birmingham, B1 3HE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 22, Frederick Street, Birmingham, B1 3HE, United Kingdom

      IIF 27
    • icon of address 22, Frederick Street, Birmingham, West Midlands, B1 3HE, United Kingdom

      IIF 28
    • icon of address 27, Ashcombe Avenue, Birmingham, B20 1AT, United Kingdom

      IIF 29
    • icon of address 509-511, Bearwood Road, Birmingham, B66 4BE, United Kingdom

      IIF 30
    • icon of address 509-511, Bearwood Road, Smethwick, B66 4BE, England

      IIF 31
    • icon of address 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Colman House 121, Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Decontaminated Ltd 509-511 Bearwood Road, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 509-511 Bearwood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,554 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    THE SEWING SHOP LTD - 2022-04-29
    icon of address 509-511 Bearwood Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address Mc Solihull Ltd 509-511 Bearwood Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 509-511 Bearwood Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Ashcombe Avenue, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 22 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,236 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 22 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -766 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,034 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 22 Frederick Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    RNH HOLDINGS LTD - 2018-01-30
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,432 GBP2019-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address 22 Frederick Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 509-511 Bearwood Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Colman House, 121 Livery Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    184,755 GBP2024-01-31
    Officer
    icon of calendar 2019-05-28 ~ 2022-09-27
    IIF 1 - Director → ME
  • 2
    J1 CAR SALES LTD - 2018-03-26
    icon of address Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-03-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2018-03-23
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.