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 Sandeep Sohl

    Related profiles found in government register
  • Mr Sandeep Sohl
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 1
    • icon of address 24, Skip Lane, Walsall, WS5 3LL, United Kingdom

      IIF 2
    • icon of address 24 Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 3
    • icon of address Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 4 IIF 5 IIF 6
    • icon of address Units C,d & E, John Harper Street, Willenhall, WV13 1RE, England

      IIF 8
    • icon of address 1, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 9 IIF 10
    • icon of address Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 11
    • icon of address Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE, United Kingdom

      IIF 12 IIF 13
  • Sohl, Sandeep
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 14
    • icon of address Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 15
  • Sohl, Sandeep
    British company officer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 16
  • Sohl, Sandeep
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, Aston Road North, Birmingham, B6 4DA

      IIF 17
    • icon of address 24 Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 18 IIF 19
    • icon of address 75 Bridge Street, Walsall, West Midlands, WS1 1JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 22
    • icon of address Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE, United Kingdom

      IIF 23 IIF 24
  • Sohl, Sandeep
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units C,d & E, John Harper Street, Willenhall, WV13 1RE, England

      IIF 25
  • Mr Sandeep Sohl
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Skip Lane, Walsall, WS5 3LL, England

      IIF 26
    • icon of address Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1R, England

      IIF 27 IIF 28
  • Sohl, Sandeep
    British

    Registered addresses and corresponding companies
    • icon of address 24 Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 29
    • icon of address Landywood Lane, Cheslyn Hay, Walsall, West Midlands, WS6 7AL

      IIF 30
  • Sohl, Sandeep

    Registered addresses and corresponding companies
    • icon of address Unit 44 Central Trading Estate, Cable Street, Wolverhampton, West Midlands, WV2 2HX

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-11-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 75 Bridge Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,935 GBP2017-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address Sam Sohl, Units C,d & E, John Harper Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SOHLAR INSTALLATIONS LTD - 2015-07-16
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,158 GBP2021-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GURSO LININGS LTD - 2011-09-05
    icon of address 73-75 Aston Road North, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -107,545 GBP2021-12-31
    Officer
    icon of calendar 2008-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-25 ~ 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
  • 7
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,728 GBP2024-02-29
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ 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
  • 10
    icon of address 1 Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 63 John Harper Street, Willenhall, Walsall, West Mids
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    BEARS CAPITAL LTD - 2015-02-21
    SOHLAR LTD - 2013-03-14
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,083 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 75 Bridge Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ 2017-04-28
    IIF 21 - Director → ME
  • 2
    SOHLAR INSTALLATIONS LTD - 2015-07-16
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,158 GBP2021-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2014-09-01
    IIF 31 - Secretary → ME
  • 3
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2019-12-02
    IIF 23 - Director → ME
  • 4
    icon of address 24 Skip Lane, Walsall, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    551,988 GBP2023-09-30
    Officer
    icon of calendar 2006-09-04 ~ 2023-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-11-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ 2024-05-26
    IIF 16 - Director → ME
  • 6
    icon of address 63 John Harper Street, Willenhall, Walsall, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2019-07-15
    IIF 24 - Director → ME
  • 7
    BEARS CAPITAL LTD - 2015-02-21
    SOHLAR LTD - 2013-03-14
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,083 GBP2024-06-30
    Officer
    icon of calendar 2010-02-03 ~ 2014-09-01
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.