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

Matharu, Sarbjit

    Related profiles found in government register
  • Matharu, Sarbjit
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Staplehurst Road, Hall Green, Birmingham, B28 9AR, United Kingdom

      IIF 1
  • Matharu, Sarbjit
    British pharmacist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Staplehurst Road, Birmingham, B28 9AR, England

      IIF 2
  • Matharu, Sarbjit Singh
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 3
    • icon of address 15142358 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Unit 31, Flat 2/1 5, Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 5
  • Matharu, Sarbjit
    British it consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 211, Scott House, The Custard Factory, Gibb Street, Digbeth, Birmingham, West Midlands, B9 4AA

      IIF 6
  • Matharu, Sarbjit
    British pharmacist born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Staplehurst Road, Hall Green, Birmingham, West Midlands, B28 9AR

      IIF 7
  • Mr Sarbjit Matharu
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Staplehurst Road, Hall Green, Birmingham, B28 9AR, United Kingdom

      IIF 8
  • Matharu, Sarbjit Singh
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Smithies Road, London, SE2 0TF, England

      IIF 9
  • Matharu, Sarbjit Singh
    British consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 211 Scott House, Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 10
  • Matharu, Sarbjit Singh
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Stanway Road, Shirley, Solihull, B90 3JG, England

      IIF 11
  • Matharu, Sarbjit Singh
    British general manager born in June 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 7212, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Mr Sarbjit Singh Matharu
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15288664 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Unit 31, Flat 2/1 5, Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 14
  • Matharu, Sarbjit Singh

    Registered addresses and corresponding companies
    • icon of address 64, Stanway Road, Shirley, Solihull, B90 3JG, United Kingdom

      IIF 15
  • Mr Sarbjit Matharu
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Staplehurst Road, Birmingham, B28 9AR, England

      IIF 16
    • icon of address Unit 211, Scott House, The Custard Factory, Gibb Street, Digbeth, Birmingham, West Midlands, B9 4AA

      IIF 17
  • Matharu Mr Sarbjit Singh
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15604271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Sarbjit Singh Matharu
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Smithies Road, London, SE2 0TF, England

      IIF 19
  • Sarbjit Singh Matharu
    British born in June 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 7212, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr Sarbjit Singh Matharu
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Stanway Road, Shirley, Solihull, B90 3JG, England

      IIF 21
  • Mr Sarbjit Singh, Matharu
    English manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15604271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 15288664 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 211, Scott House The Custard Factory, Gibb Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15881840 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address Office 7212 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Smithies Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Rising Spirit Netherwood Lane, Chadwick End, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,543 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 211 Scott House Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 73 Staplehurst Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84 Stanway Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 31 Flat 2/1 5, Copland Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    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
  • 11
    icon of address 4385, 15604271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15142358 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address 71 Staplehurst Road Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2016-03-01
    IIF 7 - Director → ME
  • 2
    icon of address Rising Spirit Netherwood Lane, Chadwick End, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,543 GBP2021-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2019-07-19
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.