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

Dulai, Sarjan Singh

    Related profiles found in government register
  • Dulai, Sarjan Singh
    British commercial director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 1
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 2
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 3
  • Dulai, Sarjan Singh
    British finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 4
    • Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 5 IIF 6
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 7 IIF 8 IIF 9
  • Dulai, Sarjan Singh
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 10
  • Dulai, Rarjan Singh
    British finance director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 11
  • Dulai, Sarjan Singh
    British business solutions born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 12
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 13
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earlsmead Road, Birmingham, B21 0HU, England

      IIF 14
    • 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 15 IIF 16
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 17 IIF 18 IIF 19
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 20
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 21
    • 6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TL

      IIF 22
  • Dulai, Sarjan Singh
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 23
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Cloisters, 11-12 George Road, Birmingham, B15 1NP, United Kingdom

      IIF 24
    • 6b The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 25
    • 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 26
    • Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 27
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 28
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 29 IIF 30 IIF 31
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 33
  • Dulai, Rarjan Singh
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 34 IIF 35
  • Dulai, Rarjan Singh
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 36
  • Dulai, Rarjan Singh
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 37
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 38 IIF 39 IIF 40
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 42
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 43 IIF 44
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 45
  • Dulai, Sarjan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 46
  • Singh, Rarj
    British employed born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 47
  • Dulai, Sarjan Singh
    British

    Registered addresses and corresponding companies
    • 1, Earlsmead Road, Birmingham, West Midlands, B21 0HU

      IIF 48
  • Dulai, Rarjan Singh
    British

    Registered addresses and corresponding companies
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU

      IIF 49
  • Dulai, Rarjan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 50
  • Dulai, Rarjan
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 51
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 52
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 53 IIF 54
    • 55, Knightlow Road, Birmingham, B17 8PX, England

      IIF 55
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 56
    • 5 Queen Victoria Road, Coventry, West Midlands, CV1 3JL, England

      IIF 57
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 58 IIF 59
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 60
  • Mr Rarjan Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 61
  • Mr Rarjan Singh Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 62
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 63 IIF 64 IIF 65
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    33 FULFILMENT LTD - 2024-04-24
    Unit 1 Magna Road, Wigston, England
    Corporate (2 parents)
    Person with significant control
    2023-11-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    ATLAS PROPERTIES GROUP LTD - 2023-12-18
    Cloisters, 11-12 George Road, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    2023-03-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    First House, 1 Sutton Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,595 GBP2016-12-31
    Officer
    2014-09-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,293 GBP2022-03-31
    Officer
    2019-02-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2023-02-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    GENESISFOURDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-02-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    GENESISTHREEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-02-28 ~ 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
  • 9
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -172,731 GBP2023-05-31
    Officer
    2022-03-25 ~ now
    IIF 14 - director → ME
  • 10
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 5 - director → ME
  • 11
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 6 - director → ME
  • 12
    JHGRP LTD
    - now
    HYPE GROUP LTD - 2024-09-24
    HYPEGROUP LTD - 2023-05-03
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-05-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,266 GBP2023-03-31
    Officer
    2021-03-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    KIRPA DEVELOPMENTS LIMITED - 2021-03-05
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,963 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -88,322 GBP2021-01-31
    Officer
    2018-01-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 1 Magna Road, Wigston, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 10 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    GURU NANAK SAHARA LIMITED - 2017-03-02
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    2018-06-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,097,475 GBP2023-03-31
    Officer
    2023-02-14 ~ now
    IIF 18 - director → ME
  • 20
    3 The Cloisters, 11-12 George Road, Edgbaston, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 43 - director → ME
  • 23
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    171,368 GBP2021-05-31
    Officer
    2019-05-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 24
    PS-CPSS LTD - 2009-06-02
    6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 22 - director → ME
  • 25
    First House, 1 Sutton Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 46 - director → ME
  • 26
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 34 - director → ME
  • 27
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 41 - director → ME
  • 28
    C/o Rightax, First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 48 - secretary → ME
Ceased 15
  • 1
    33 FULFILMENT LTD - 2024-04-24
    Unit 1 Magna Road, Wigston, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-10-29
    IIF 13 - director → ME
  • 2
    PSL PAYROLL LIMITED - 2012-03-16
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ 2010-12-01
    IIF 35 - director → ME
  • 3
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ 2024-01-02
    IIF 4 - director → ME
  • 4
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-02-06 ~ 2024-10-29
    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
  • 5
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-02-06 ~ 2024-08-13
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Person with significant control
    2023-02-01 ~ 2024-10-29
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    GURU NANAK SAHARA LIMITED - 2017-03-02
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    2018-04-01 ~ 2018-06-01
    IIF 40 - director → ME
    2016-03-18 ~ 2018-04-01
    IIF 16 - director → ME
  • 8
    LGL TECHNOLOGIES LIMITED - 2020-07-27
    100 Messenger Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    22,342 GBP2021-06-30
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 51 - director → ME
    Person with significant control
    2018-06-28 ~ 2020-07-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 9
    PSL PROPERTIES LIMITED - 2012-06-14
    PSL PROPERTY DEVELOPERS LIMITED - 2010-08-19
    47 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    176 GBP2023-07-31
    Officer
    2010-10-10 ~ 2011-07-25
    IIF 42 - director → ME
    2010-10-10 ~ 2010-11-01
    IIF 20 - director → ME
  • 10
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Officer
    2015-10-12 ~ 2018-02-01
    IIF 37 - director → ME
    2015-09-29 ~ 2015-10-12
    IIF 47 - director → ME
  • 11
    Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-03-21
    IIF 50 - director → ME
  • 12
    PS-CPSS LTD - 2009-06-02
    6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-16 ~ 2013-03-20
    IIF 44 - director → ME
    2008-10-07 ~ 2009-03-26
    IIF 49 - secretary → ME
  • 13
    37 Christchurch Close, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2023-07-19 ~ 2024-07-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 14
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -114 GBP2020-10-31
    Officer
    2017-01-27 ~ 2021-09-24
    IIF 19 - director → ME
    Person with significant control
    2017-01-27 ~ 2021-09-24
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    LGL FBA LIMITED - 2020-08-12
    117 Beaumont Drive, Northfleet, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    14,206 GBP2021-12-31
    Officer
    2019-12-16 ~ 2019-12-16
    IIF 45 - director → ME
    Person with significant control
    2019-12-16 ~ 2019-12-16
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
© 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.