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

Ghosh, Ujjal Kanti

    Related profiles found in government register
  • Ghosh, Ujjal Kanti
    British

    Registered addresses and corresponding companies
    • icon of address 6 Chancellors Close, Birmingham, West Midlands, B15 3UJ

      IIF 1 IIF 2
  • Ghosh, Ujjal Kanti
    British accountant

    Registered addresses and corresponding companies
  • Ghosh, Ujjal Kanti
    Indian service born in February 1967

    Registered addresses and corresponding companies
    • icon of address 55 Watery Road, Wrexham, Clwyd, LL13 7SY

      IIF 16
  • Ghosh, Ujjal

    Registered addresses and corresponding companies
    • icon of address 6, Chancellors Close, Edgbaston, Birmingham, West Midlands, B15 3UJ, England

      IIF 17
  • Ghosh, Ujjal Kanti
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, United Kingdom

      IIF 18
  • Ghosh, Ujjal Kanti
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 19
    • icon of address 6, Chancellors Close, Edgbaston, Birmingham, West Midlands, B15 3UJ, England

      IIF 20
    • icon of address 77, Holly House, Holyhead Road, Birmingham, B21 0LG, England

      IIF 21
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 22 IIF 23 IIF 24
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, United Kingdom

      IIF 28 IIF 29
  • Ghosh, Ujjal Kanti
    British accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ghosh, Ujjal Kanti
    British chartered accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Rookery Road, Handsworth, Birmingham, B21 9NN

      IIF 37
    • icon of address 77, Holyhead Road, Birmingham, West Midlands, B21 0LG, England

      IIF 38 IIF 39
  • Ghosh, Ujjal Kanti
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chancellors Close, Birmingham, B15 3UJ, England

      IIF 40
    • icon of address 6, Chancellors Close, Edgbaston, Birmingham, B21 9NN, United Kingdom

      IIF 41
    • icon of address 124 Rookery Road, Handsworth, West Midlands, Birmingham, B21 9NN, England

      IIF 42
  • Mr Ujjal Kanti Ghosh
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Rookery Road, Handsworth, Birmingham, B21 9NN

      IIF 43
    • icon of address 77, Holly House, Holyhead Road, Birmingham, B21 0LG, England

      IIF 44
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 45 IIF 46 IIF 47
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 77, Holyhead Road, Birmingham, West Midlands, B21 0LG, England

      IIF 53
    • icon of address 124 Rookery Road, Handsworth, West Midlands, Birmingham, B21 9NN, England

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    540,865 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address 77 Holly House, Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,504 GBP2024-03-31
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    FIRST 4 SERVICES LTD - 2013-03-25
    GREEN MAINTENANCE LTD - 2012-02-10
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,834 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    HANWAY STATIONERY LIMITED - 1999-11-12
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    OVERLAND IMPEX LTD - 2013-02-25
    INFOCOM LTD - 2013-04-12
    icon of address A S Kalsi & Co, Accountants, 124 Rookery Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address A S Kalsi & Co, Accountants, 124 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 9
    TMS HOLLYHOUSE LTD - 2022-08-16
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2021-12-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,681 GBP2024-08-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,428 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 19 - Director → ME
  • 12
    BEYOND 400 (UK) LTD - 2014-10-28
    PRABASHI BANGALI UTSAV LTD - 2014-04-08
    icon of address 124 Rookery Road, Handsworth C/o: A S Kalsi & Co Ltd, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 13
    G AND CO ACCOUNTANTS LTD - 2023-10-27
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor 9 St. Clare Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,545 GBP2024-10-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    228 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove membersOE
  • 16
    ALPHA TLC LTD - 2016-02-04
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,694 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    STARTEK PROPERTIES LTD - 2017-02-13
    icon of address 124 Rookery Road, Handsworth, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,034 GBP2017-07-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    INTEGRATED PROFESSIONAL SERVICES LTD - 2010-02-09
    G AND CO ACCOUNTANTS LTD - 2011-09-12
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,177 GBP2024-03-31
    Officer
    icon of calendar 2009-10-21 ~ 2014-03-30
    IIF 36 - Director → ME
    icon of calendar 2009-10-21 ~ 2020-02-27
    IIF 17 - Secretary → ME
  • 2
    icon of address 77 Holyhead Road, Birmingham, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-09-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-09-06
    IIF 54 - Has significant influence or control OE
  • 3
    icon of address The Business Centre, 28 Mill Street, Ottery St. Mary, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2024-11-30
    Officer
    icon of calendar 2014-11-21 ~ 2014-12-08
    IIF 40 - Director → ME
  • 4
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,785 GBP2022-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2007-04-12
    IIF 7 - Secretary → ME
  • 5
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 12 - Secretary → ME
  • 6
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 5 - Secretary → ME
  • 7
    LANDSTONE HOMES LIMITED - 2008-04-11
    BHL1 LTD - 2010-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,238 GBP2017-02-28
    Officer
    icon of calendar 2006-05-10 ~ 2007-04-12
    IIF 2 - Secretary → ME
  • 8
    LANDSTONE OVERSEAS LTD - 2008-04-11
    LANDSTONE OVERSEAS LIMITED - 2006-01-04
    TOLKIEN OVERSEAS LTD - 2006-01-27
    BHL2 LTD - 2010-08-25
    icon of address Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2007-10-16
    IIF 34 - Director → ME
  • 9
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 13 - Secretary → ME
  • 10
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ 2007-04-12
    IIF 6 - Secretary → ME
  • 11
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -252,811 GBP2023-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2007-04-12
    IIF 1 - Secretary → ME
  • 12
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 14 - Secretary → ME
  • 13
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 9 - Secretary → ME
  • 14
    BUILTON GROUP LIMITED - 2005-12-19
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 10 - Secretary → ME
  • 15
    LANDSTONE HOMES (PANDEEN) LIMITED - 2006-04-25
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 8 - Secretary → ME
  • 16
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 11 - Secretary → ME
  • 17
    icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 4 - Secretary → ME
  • 18
    TRAVELEX SERVICES LIMITED - 2004-11-17
    PARJATAN TRAVEL GROUP LIMITED - 2008-04-09
    EMPEROR TRAVEL SERVICES LIMITED - 2004-10-11
    icon of address 491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2007-02-27
    IIF 31 - Director → ME
  • 19
    icon of address 77 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    324,891 GBP2024-10-31
    Officer
    icon of calendar 2022-08-22 ~ 2023-12-07
    IIF 39 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-01-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-12-07
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    OVERLAND IMPEX LTD - 2008-02-25
    icon of address 414 Bearwood Road, Bearwood, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-23 ~ 2009-04-02
    IIF 30 - Director → ME
  • 21
    BHL3 LTD - 2010-02-22
    LANDSTONE PORTFOLIO LIMITED - 2008-04-11
    LANDSTONE PORTFOLIO LIMITED - 2006-01-04
    BENTLEY GREEN 1 LTD. - 2011-02-08
    TOLKIEN PORTFOLIO LTD - 2006-01-27
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-12
    IIF 3 - Secretary → ME
  • 22
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08
    SATNAHM LIMITED - 2013-06-20
    BUILTON OVERSEAS LIMITED - 2006-09-06
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-18 ~ 2006-03-01
    IIF 32 - Director → ME
    icon of calendar 2006-08-17 ~ 2007-04-12
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.