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 Jarnail Singh

    Related profiles found in government register
  • Mr Jarnail Singh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bilston Road, Willenhall, WV13 2JT, England

      IIF 1
    • 68, Ranelagh Road, Wolverhampton, WV2 3EJ, United Kingdom

      IIF 2
  • Mr Jarnail Singh
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 26 Capponfield Close, Sedgemoor Park, Wolverhampton, West Midlands, WV14 9XL, England

      IIF 3 IIF 4
    • 98, Greenock Crescent, Wolverhampton, WV4 6BJ, England

      IIF 5
  • Gill, Jarnail Singh
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 6
    • 3, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 7
  • Mr Jarnail Singh Gill
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 8
    • 3, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 9
    • Ward Street, Ward Street, Wolverhampton, WV1 3LT, England

      IIF 10
  • Mr Jarnail Singh
    Indian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Princes Avenue, Greenford, UB6 9BT, England

      IIF 11
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 12
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 13
    • Josan Farm House, Mead House Lane, Hayes, UB4 8EW, England

      IIF 14 IIF 15 IIF 16
  • Mr Jarnail Singh
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Street, West Bromwich, B70 6NY, United Kingdom

      IIF 17
    • 19, Milford Road, Wolverhampton, WV2 4NG, United Kingdom

      IIF 18
    • 35, Bilston Road, Wolverhampton, Wolverhampton, WV13 2JT, United Kingdom

      IIF 19
    • Ceres Foods Ltd, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 20
    • Midlands Auto Spare Parts Ltd, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 21
    • Ward Street, Ward Street, Wolverhampton, WV1 3LT, England

      IIF 22
  • Singh, Jarnail
    British business person born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bilston Road, Willenhall, WV13 2JT, England

      IIF 23
  • Singh, Jarnail
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 68, Ranelagh Road, Wolverhampton, WV2 3EJ, United Kingdom

      IIF 24
  • Singh, Jarnail
    British service born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bilston Road, Willenhall, WV13 2JT, England

      IIF 25
  • Mr Jarnail Singh
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 26
    • 54, Primrose Lane, Wolverhampton, WV10 8RN, United Kingdom

      IIF 27
  • Gill, Jarnail Singh
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ward Street, Ward Street, Wolverhampton, WV1 3LT, England

      IIF 28
  • Singh, Jarnail
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 98, Greenock Crescent, Wolverhampton, WV4 6BJ, England

      IIF 29
  • Mr Jarnail Singh
    Indian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 30
  • Mr Jarnail Singh
    Indian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Greenford Road, Greenford, UB6 9AT, England

      IIF 31
    • 123, Central Avenue, Hayes, UB3 2BS, England

      IIF 32
  • Singh, Jarnail
    Indian business executive born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 33
    • Josan Farm House, Mead House Lane, Hayes, UB4 8EW, England

      IIF 34
  • Singh, Jarnail
    Indian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenford Road, Greenford, UB6 9AT, United Kingdom

      IIF 35
    • 46, Princes Avenue, Greenford, UB6 9BT, England

      IIF 36
    • 123, Central Avenue, Hayes, UB3 2BS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 40
    • Josan Farm House, Mead House Lane, Hayes, UB4 8EW, England

      IIF 41 IIF 42
  • Singh, Jarnail
    Indian project manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 123, Central Avenue, Hayes, UB3 2BS, England

      IIF 43
  • Jarnail Singh
    Indian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Greenford Road, Greenford, UB6 9AT, United Kingdom

      IIF 44
    • 123, Central Avenue, Hayes, UB3 2BS, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Jarnail Singh
    Indian born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 48
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 49
  • Singh, Jarnail
    British company director born in December 1955

    Registered addresses and corresponding companies
    • 2 Beech Road, Hollywood, Birmingham, B47 5QS

      IIF 50
  • Singh, Jarnail
    British retailer born in December 1955

    Registered addresses and corresponding companies
    • 2 Beech Road, Hollywood, Birmingham, B47 5QS

      IIF 51
  • Singh, Jarnail
    British business owner born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Bilston Road, Wolverhampton, Wolverhampton, West Midlands, WV13 2JT, United Kingdom

      IIF 52
  • Singh, Jarnail
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Milford Road, Wolverhampton, WV2 4NG, England

      IIF 53
  • Singh, Jarnail
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 54
    • 19, Milford Road, Wolverhampton, WV2 4NG, United Kingdom

      IIF 55
    • 19, Milford Road, Wolverhampton, West Midlands, WV2 4NG, United Kingdom

      IIF 56
    • Ceres Foods Ltd, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 57
    • Midlands Auto Spare Parts Ltd, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 58
    • Unit 3, Moorfield Road, Blakenhall, Wolverhampton, WV2 4QT

      IIF 59
    • Unit 3, Moorfield Road, Blakenhall, Wolverhampton, West Midland, WV2 4QT, England

      IIF 60
    • Unit 3a, Blakenhall Business Park, Moorfield Road, Wolverhampton, WV2 4QT, England

      IIF 61
  • Singh, Jarnail
    British

    Registered addresses and corresponding companies
    • 26 Capponfield Close, Sedgemoor Park, Wolverhampton, West Midlands, WV14 9XL

      IIF 62
  • Singh, Jarnail
    Indian self-employed restaurateur born in December 1955

    Registered addresses and corresponding companies
    • 22 Park Crescent, Inchinnan, Renfrewshire, PA4 9PW

      IIF 63
  • Singh, Jarnail
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Primrose Lane, Wolverhampton, WV10 8RN, United Kingdom

      IIF 64
  • Singh, Jarnail
    Indian director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Greenford Road, Greenford, UB6 9AT, England

      IIF 65
  • Singh, Jarnail
    Indian plumber born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Knowsley Avenue, Southall, Middlesex, UB1 3AX, England

      IIF 66
  • Singh, Jarnail
    Indian project manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Central Avenue, Hayes, UB3 2BS, England

      IIF 67
  • Singh, Jarnail
    Indian director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 738 Yardley Wood Road, Birmingham, West Midlands, B13 0JD

      IIF 68
  • Singh, Jarnail

    Registered addresses and corresponding companies
    • 35, Bilston Road, Wolverhampton, Wolverhampton, West Midlands, WV13 2JT, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    Ward Street, Ward Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,706 GBP2023-06-30
    Officer
    2019-11-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    19 Milford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 53 - Director → ME
  • 3
    Unit 3 Moorfield Road, Blakenhall, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 59 - Director → ME
  • 4
    35 Bilston Road, Wolverhampton, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 52 - Director → ME
    2021-12-24 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 5
    GLIDER EXPRESS SERVICES LTD - 2016-11-03
    Ward Street, Ward Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    19 Milford Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 55 - Director → ME
  • 7
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-03-05 ~ dissolved
    IIF 51 - Director → ME
  • 8
    24 Roman Road, Coventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-01 ~ now
    IIF 25 - Director → ME
  • 9
    13 Knowsley Avenue, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 66 - Director → ME
  • 10
    MIDLANDS AUTO SPARE PARTS LTD - 2017-08-09
    Midlands Auto Spare Parts Ltd, Ward Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    24 Roman Road, Coventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,817 GBP2024-03-31
    Person with significant control
    2022-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    123 Central Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,679 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    4 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,806 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    46 Princes Avenue, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-07-09 ~ 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
  • 15
    Unit 9 Churchill Court, 58 Station Road, North Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,702 GBP2024-03-31
    Officer
    2019-11-28 ~ now
    IIF 43 - Director → ME
  • 16
    4 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,984 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    123 Central Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,805 GBP2023-08-31
    Officer
    2021-08-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    Josan Farm House, Mead House Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    GS CONST LIMITED - 2018-09-13
    123 Central Avenue, Osn Office In Rear Outbuilding, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,585 GBP2023-05-31
    Officer
    2022-02-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    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
  • 20
    234 York Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    3 Ward Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    3 Ward Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    123 Central Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-07-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    Josan Farm House, Mead House Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,648 GBP2023-08-31
    Officer
    2024-03-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    SINCE'RE FOODS LIMITED - 2017-09-08
    CERES FOODS LTD - 2017-08-09
    Ceres Foods Ltd, Ward Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 27
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    205,838 GBP2023-09-30
    Person with significant control
    2017-04-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-01-31
    Person with significant control
    2017-01-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    123 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2023-03-31
    Officer
    2020-03-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Ward Street, Ward Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,706 GBP2023-06-30
    Officer
    2013-09-26 ~ 2016-10-28
    IIF 60 - Director → ME
  • 2
    68 Ranelagh Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -59,015 GBP2024-01-31
    Officer
    2022-03-10 ~ 2022-03-10
    IIF 24 - Director → ME
    Person with significant control
    2022-03-10 ~ 2022-03-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    98 Greenock Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-08-30 ~ 2023-12-24
    IIF 29 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-12-24
    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
    IIF 5 - Right to appoint or remove directors OE
  • 4
    10 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-08-30 ~ 2024-04-23
    IIF 33 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-04-23
    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
    IIF 12 - Right to appoint or remove directors OE
  • 5
    Unit 5 Church Lane, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,636 GBP2023-11-30
    Officer
    2022-11-17 ~ 2023-07-01
    IIF 64 - Director → ME
    Person with significant control
    2022-11-17 ~ 2023-07-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,178 GBP2023-09-30
    Person with significant control
    2021-08-24 ~ 2022-10-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,296 GBP2024-04-30
    Person with significant control
    2022-04-07 ~ 2022-10-19
    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
  • 8
    111 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-12 ~ 2022-03-02
    IIF 54 - Director → ME
    Person with significant control
    2021-07-12 ~ 2022-03-02
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    24 Roman Road, Coventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,817 GBP2024-03-31
    Officer
    2022-06-01 ~ 2023-05-18
    IIF 23 - Director → ME
  • 10
    10 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,287 GBP2023-02-27
    Person with significant control
    2017-02-27 ~ 2024-02-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 11
    SINCE'RE FOODS LIMITED - 2017-09-08
    CERES FOODS LTD - 2017-08-09
    Ceres Foods Ltd, Ward Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-13 ~ 2017-08-08
    IIF 57 - Director → ME
  • 12
    The Old Forge 28 Field Road, Busby, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,079 GBP2021-12-31
    Officer
    2003-10-18 ~ 2006-06-21
    IIF 63 - Director → ME
  • 13
    52 Bourne Hall Mallows Grove, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    475,690 GBP2023-12-31
    Officer
    2006-11-03 ~ 2013-01-10
    IIF 62 - Secretary → ME
    Person with significant control
    2017-11-27 ~ 2022-12-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    205,838 GBP2023-09-30
    Officer
    2001-07-01 ~ 2006-07-30
    IIF 68 - Director → ME
  • 15
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-01-31
    Officer
    2005-01-13 ~ 2008-06-20
    IIF 50 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.