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

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
    • icon of address 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
    • icon of address 40, Macdonald Street, Birmingham, B5 6TG, England

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

      IIF 3 IIF 4
    • icon of address 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
    • icon of address 41, Macdonald Street, Birmingham, B5 6TG, England

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

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

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

      IIF 18 IIF 19 IIF 20
    • icon of address Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 22 IIF 23
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 24
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 25 IIF 26
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 27
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 28
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 29 IIF 30
    • icon of address Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 31
  • Sohi, Jasvir Singh
    British entrepreneur born in July 1975

    Resident in England

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

      IIF 32
  • Sohi, Jasvir
    British director born in July 1975

    Resident in England

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

      IIF 33
  • Mr Jasvir Singh
    British born in May 1974

    Resident in England

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

      IIF 34
    • icon of address Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 35
  • Mr Jasvir Singh
    British born in July 1983

    Resident in England

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

      IIF 36
    • icon of address 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 37
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 38
    • icon of address 5, Roebuck Street, West Bromwich, B70 6RH, England

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

      IIF 41 IIF 42
    • icon of address 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 43
    • icon of address 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 44 IIF 45 IIF 46
    • icon of address 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 47
    • icon of address 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 48 IIF 49
    • icon of address Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 50
  • Mr Jasvir Sohi
    British born in July 1975

    Resident in England

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

      IIF 51
    • icon of address Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 52 IIF 53
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in England

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

      IIF 54
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

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

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

      IIF 63 IIF 64
    • icon of address 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
    • icon of address 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
    • icon of address 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

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

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

      IIF 70
    • icon of address 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
    • icon of address 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 72 IIF 73
  • Singh, Jasvir
    British sales director born in May 1974

    Resident in England

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

      IIF 74
    • icon of address Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 75
  • Singh, Jasvir
    British business person born in July 1983

    Resident in England

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

      IIF 76
  • Singh, Jasvir
    British businessperson born in July 1983

    Resident in England

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

      IIF 77
    • icon of address 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 78 IIF 79
  • Singh, Jasvir
    British company director born in July 1983

    Resident in England

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

      IIF 80
    • icon of address 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

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

    Resident in England

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

      IIF 82
    • icon of address 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 83
    • icon of address 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 84 IIF 85
    • icon of address 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 86
    • icon of address 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 87 IIF 88
    • icon of address 7 St Michaels Court, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 89
    • icon of address Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 90
  • Sohi, Jasvir Singh
    British

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

      IIF 91
  • Sohi, Jasvir Singh
    British solilcitor

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

      IIF 92
  • Mr Jasvir Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 93
  • Singh, Jasvir
    Indian director born in July 1983

    Resident in England

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

      IIF 94
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in United Kingdom

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

      IIF 95 IIF 96 IIF 97
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Hawthorns House, Halfords Lane, Smethwick, Birmingham, B66 1DW, England

      IIF 103
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 104
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 105
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 106 IIF 107
    • icon of address Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 108
  • Singh, Jasvir
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 109
  • Mr Jasvir Singh
    Indian born in July 1983

    Resident in United Kingdom

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

      IIF 110
    • icon of address 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 111
  • Singh, Jasvir
    Indian business person born in July 1983

    Resident in United Kingdom

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

      IIF 112
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 90 Bidston Avenue, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,798 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Lawrence House, 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,904 GBP2019-05-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-09 ~ now
    IIF 63 - Has significant influence or controlOE
  • 3
    icon of address 31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,925 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 58-60 Seagar Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,341 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Social Economy House, Victoria Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 58-60a Seagar Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 205/213 Corporation Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 205/213 Corporation Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213 GBP2023-02-28
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CARNEY ASSOCIATES U.K. LTD - 2021-10-14
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    CHESTERWOOD ASSOCIATES LTD - 2019-02-07
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2024-04-30
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 19 - Director → ME
  • 12
    HEIR & HEIRESS LIMITED - 2021-12-06
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    806,284 GBP2024-05-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 55 - Has significant influence or controlOE
  • 13
    icon of address Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Mayfield Accountants Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MEDI CARE HEALTH SUPPLIES LTD - 2013-11-08
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,929,821 GBP2023-03-31
    Officer
    icon of calendar 2015-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 67 - Director → ME
  • 17
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 58-60 Seagar Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 19
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    802 GBP2020-01-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,370,482 GBP2024-09-30
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 St Michaels Court, Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 89 - Director → ME
  • 22
    icon of address 58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,543 GBP2024-09-30
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 58-60 Seagar Street West Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,404 GBP2018-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 3 - Director → ME
  • 27
    icon of address Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    icon of address Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 1 - Director → ME
  • 31
    icon of address Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 32
    icon of address Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,680 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 33
    FAST CHARGE LTD - 2018-10-22
    icon of address 31 Temple Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 26 - Director → ME
  • 39
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -134,878 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 10 - Director → ME
  • 40
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 15 - Director → ME
  • 41
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    NIMCO GROUP LIMITED - 2024-04-17
    icon of address 170 Coventry Road, Exhall, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2024-03-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-03-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,156 GBP2021-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2021-12-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2021-12-22
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-11-28
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    icon of calendar 2022-09-28 ~ 2023-01-19
    IIF 8 - Director → ME
    icon of calendar 2016-02-16 ~ 2022-06-15
    IIF 9 - Director → ME
    icon of calendar 2005-09-08 ~ 2009-01-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-15
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Has significant influence or control OE
  • 5
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,155 GBP2024-03-30
    Officer
    icon of calendar 2016-11-04 ~ 2025-09-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2025-09-12
    IIF 60 - Has significant influence or control OE
  • 6
    icon of address 58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,543 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-28
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    J S COMMERCIAL DEVELOPMENTS LIMITED - 2024-02-16
    icon of address 113-113a Eagle Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2023-07-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2023-07-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 18 Hastings Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ 2023-04-02
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2023-04-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2024-07-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-07-31
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 11
    icon of address 51/52 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,311 GBP2024-02-29
    Officer
    icon of calendar 2021-12-08 ~ 2023-04-14
    IIF 82 - Director → ME
    icon of calendar 2021-12-08 ~ 2022-01-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-01-21
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-08 ~ 2023-04-14
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,175 GBP2020-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2021-09-27
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-12-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-26 ~ 2021-09-27
    IIF 65 - Has significant influence or control OE
  • 13
    icon of address Unit M1 Anchor Brook Business Park, Lockside, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-23 ~ 2012-07-19
    IIF 91 - Secretary → ME
  • 14
    icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    icon of calendar 2013-12-20 ~ 2021-12-23
    IIF 5 - Director → ME
  • 15
    icon of address 40 Macdonald Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2016-01-19
    IIF 2 - Director → ME
  • 16
    icon of address 47-55 Alcester Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2009-04-15
    IIF 73 - Director → ME
    icon of calendar 2004-09-29 ~ 2005-01-07
    IIF 92 - Secretary → ME
  • 17
    icon of address 41 Macdonald Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2015-11-27
    IIF 6 - Director → ME
  • 18
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2020-08-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2020-08-13
    IIF 95 - Has significant influence or control OE
  • 19
    DEVERON CARE LTD - 2014-10-14
    KS CONSULTANTS LTD - 2015-04-30
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    icon of calendar 2020-07-22 ~ 2020-09-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-09-14
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-10
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    icon of calendar 2019-04-11 ~ 2020-08-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-08-14
    IIF 107 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.