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

Athwal, Jarnail Singh

    Related profiles found in government register
  • Athwal, Jarnail Singh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 1 IIF 2
    • Point West, Virage Park, Walsall Road, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 3 IIF 4
    • Point West, Virage Park, Walsall Road, Cannock, West Midlands, WS11 0NH

      IIF 5
    • Wendover, Radford Lane, Lower Penn, Wolverhampton, WV4 4XW, England

      IIF 6
    • 3, Second Way, Wembley, HA9 0YJ, England

      IIF 7
    • Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 8 IIF 9 IIF 10
  • Athwal, Jarnail Singh
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 15
    • 3, Second Way, Wembley, HA9 0YJ, England

      IIF 16 IIF 17
    • Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4XW, England

      IIF 18 IIF 19
  • Athwal, Jarnail Singh
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 20 IIF 21
    • Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4XW, United Kingdom

      IIF 22
    • Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 23 IIF 24 IIF 25
  • Athwal, Jarnail Singh
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 27
  • Athwal, Jarnail Singh
    British director

    Registered addresses and corresponding companies
    • Wendover, Radford Lane Lower Penn, Wolverhampton, West Midlands, WV4 4XW

      IIF 28
  • Athwal, Jamail Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point West, Virage Park, Walsall Road, Cannock, Staffordshire, WS11 0NH

      IIF 29
  • Mr Jarnail Singh Athwal
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jarnail Singh Athwal
    British born in March 2017

    Resident in England

    Registered addresses and corresponding companies
    • Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,671 GBP2024-03-30
    Officer
    2019-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    ATHWAL PROPERTIES LIMITED - 2009-09-13
    Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,924 GBP2024-03-30
    Officer
    2008-01-07 ~ now
    IIF 5 - Director → ME
  • 3
    MANDACO 796 LIMITED - 2014-07-14
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,275 GBP2021-06-30
    Officer
    2016-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 4
    MANDACO 730 LIMITED - 2013-07-05
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-12-21 ~ dissolved
    IIF 20 - Director → ME
  • 5
    33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,302 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    IDEAL MANUFACTURERS LIMITED - 2018-05-04
    Charles House, Dawley Brook Road, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -83,455 GBP2024-03-30
    Officer
    2014-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,719 GBP2024-03-29
    Officer
    2014-10-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,800 GBP2024-03-30
    Officer
    2015-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,747 GBP2024-03-30
    Officer
    2019-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    MAT MANAGEMENT LTD - 2022-10-31
    G AND J BRISTOL LIMITED - 2022-10-28
    11 Conway Gardens, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,437 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MANTECH GLOBAL LIMITED - 2020-06-29
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,004 GBP2024-03-30
    Officer
    2017-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    Point West Virage Park, Walsall Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -297,585 GBP2024-03-30
    Officer
    2007-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PLUS GROUP SERVICES LTD - 2025-01-21
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    DESPINAR SERVICES LIMITED - 2003-05-23
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-03-30
    Officer
    2003-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    2024-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-10 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    Charles House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CUMULUS1 LIMITED - 2022-10-20
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,571 GBP2023-08-31
    Officer
    2025-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
Ceased 12
  • 1
    ATHWAL PROPERTIES LIMITED - 2009-09-13
    Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,924 GBP2024-03-30
    Person with significant control
    2017-01-07 ~ 2024-04-30
    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 - Right to appoint or remove directors OE
  • 2
    3 Second Way, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-09 ~ 2024-10-31
    IIF 26 - Director → ME
  • 3
    Leonard Curtis House, Elms Square Bury New Road, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,562 GBP2022-02-28
    Officer
    2016-12-21 ~ 2018-01-03
    IIF 27 - LLP Designated Member → ME
  • 4
    PROFFITTS - INVESTING IN COMMUNITIES COMMUNITY INTEREST COMPANY - 2019-06-11
    Trigate Business Centre, Hagley Road West, Oldbury, England
    Active Corporate (9 parents)
    Officer
    2020-11-19 ~ 2022-12-15
    IIF 15 - Director → ME
  • 5
    ASHBY ROAD CH LIMITED - 2023-08-30
    3 Second Way, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-08-30 ~ 2024-10-31
    IIF 17 - Director → ME
  • 6
    1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,037 GBP2024-03-31
    Officer
    2022-03-14 ~ 2024-03-28
    IIF 23 - Director → ME
    Person with significant control
    2022-03-14 ~ 2024-03-28
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    Unit 3 Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,047 GBP2024-09-30
    Officer
    2024-01-17 ~ 2024-10-31
    IIF 18 - Director → ME
  • 8
    3 Second Way, Wembley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,000 GBP2024-10-31
    Officer
    2023-08-30 ~ 2024-10-31
    IIF 7 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-08-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    Unit 3 Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-01-17 ~ 2024-10-31
    IIF 19 - Director → ME
  • 10
    RELAX MASTER MASSAGE CHAIRS LIMITED - 2007-12-17
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-06-21 ~ 2013-02-15
    IIF 29 - Director → ME
  • 11
    HEATH ROAD CH LIMITED - 2023-08-30
    3 Second Way, Wembley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-08-30 ~ 2024-10-31
    IIF 16 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    DESPINAR SERVICES LIMITED - 2003-05-23
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-03-30
    Person with significant control
    2017-03-23 ~ 2020-01-15
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.