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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jasvir Singh

    Related profiles found in government register
  • Mr Jasvir Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 1
    • 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 2
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 3
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 4 IIF 5
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 6 IIF 7
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 8
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 9 IIF 10 IIF 11
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 12
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 13 IIF 14
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 15
  • Mr Jasvir Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 16
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 17
  • Mr Jasvir Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield Accountants, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 18
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 19 IIF 20 IIF 21
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 22
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 23 IIF 24 IIF 25
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 29
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 30
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 31
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 32 IIF 33
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 34
  • Sohi, Jasvir Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 35
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 36 IIF 37 IIF 38
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 48
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 49 IIF 50 IIF 51
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 54 IIF 55
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 56
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 57
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Macdonald Street, Birmingham, B5 6TG, England

      IIF 58
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 59
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Macdonald Street, Birmingham, B5 6TG, England

      IIF 60
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 61 IIF 62
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 63
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 64
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 65
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 66
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 67 IIF 68
  • Sohi, Jasvir Singh
    British entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 69
  • Mr Jasvir Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 70
  • Singh, Jasvir
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 71
    • 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 72
    • 58-60, Seagar Street, West Bromwich, B71 4AN, England

      IIF 73
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 74 IIF 75
  • Singh, Jasvir
    British business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 76
  • Singh, Jasvir
    British businessperson born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 77
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 78 IIF 79
  • Singh, Jasvir
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 80
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 81
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 82
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 83
    • 7 St Michaels Court, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 84
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 85
  • Singh, Jasvir
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 86
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 87
  • Mr Jasvir Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 88
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 89
  • Sohi, Jasvir Singh
    British

    Registered addresses and corresponding companies
    • Unit M1, Anchorbrook Industrial Estate, Aldridge, West Midlands, WS9 8BJ

      IIF 90
  • Sohi, Jasvir Singh
    British solilcitor

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 91
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 92 IIF 93 IIF 94
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 95 IIF 96 IIF 97
    • Hawthorns House, Halfords Lane, Smethwick, Birmingham, B66 1DW, England

      IIF 100
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 101
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 102
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 103 IIF 104
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 105
  • Singh, Jasvir
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 106
  • Sohi, Jasvir Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 107
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 108
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 109
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 110
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 111
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 112
  • Sohi, Jasvir Singh
    British solicitor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 113 IIF 114
  • Singh, Jasvir
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 115
  • Singh, Jasvir
    Indian business person born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 116
child relation
Offspring entities and appointments 56
  • 1
    101 PROPCO LIMITED - now
    NIMCO GROUP LIMITED
    - 2024-04-17 13590114
    170 Coventry Road, Exhall, Coventry, England
    Active Corporate (3 parents)
    Officer
    2021-08-27 ~ 2024-03-01
    IIF 78 - Director → ME
    Person with significant control
    2021-08-27 ~ 2024-03-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    365 BRIDGING LTD
    16976372
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-01-20 ~ 2026-01-21
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    A.K. GENERAL STORES LTD
    11242196
    90 Bidston Avenue, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    2018-03-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADVANCE BIOTECH LTD
    10792324
    Lawrence House, 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2017-09-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-09-09 ~ now
    IIF 32 - Has significant influence or control OE
  • 5
    AJK GLOBAL HOLDINGS LIMITED
    15068351
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-08-13 ~ now
    IIF 54 - Director → ME
  • 6
    AMBLESIDE FISH BAR 2 LIMITED
    13254199
    58-60 Seagar Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEDSHA PROPERTIES LIMITED
    15897998
    Social Economy House, Victoria Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    BESTCOST HOLDINGS LIMITED
    14799616 16422861
    58-60a Seagar Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    BESTCOST HOLDINGS LIMITED
    16422861 14799616
    205/213 Corporation Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    BESTCOST LIMITED
    12446562
    205/213 Corporation Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CARNEY CAPITAL LTD
    - now 13169146
    CARNEY ASSOCIATES U.K. LTD
    - 2021-10-14 13169146
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 12
    CHESTERWOOD INVESTMENTS LTD
    - now 09304676
    CHESTERWOOD ASSOCIATES LTD
    - 2019-02-07 09304676
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2014-12-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COMPARE PHARMA LIMITED
    10928954
    1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2017-08-23 ~ 2021-12-22
    IIF 68 - Director → ME
    Person with significant control
    2017-08-23 ~ 2021-12-22
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COPACETIC LTD
    14896676
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-05-26 ~ 2024-11-28
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 15
    CRYPNFT LTD
    - now 13387492
    HEIR & HEIRESS LIMITED
    - 2021-12-06 13387492
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2021-12-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 23 - Has significant influence or control OE
  • 16
    DEVERON ESTATES LIMITED
    05557436 08707730
    Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (4 parents)
    Officer
    2016-02-16 ~ 2022-06-15
    IIF 62 - Director → ME
    2022-09-28 ~ 2023-01-19
    IIF 61 - Director → ME
    2005-09-08 ~ 2009-01-01
    IIF 113 - Director → ME
    2024-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-15
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
  • 17
    FASTR PAY LTD
    16263205
    Mayfield Accountants Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FCL EQUINE LTD
    10463598
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2016-11-04 ~ 2025-09-12
    IIF 63 - Director → ME
    Person with significant control
    2020-08-26 ~ 2025-09-12
    IIF 28 - Has significant influence or control OE
  • 19
    FCL HEALTH SOLUTIONS LTD
    - now 08745931
    MEDI CARE HEALTH SUPPLIES LTD - 2013-11-08
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2015-09-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 20
    FCL INFRASTRUCTURE DEVELOPMENTS LTD
    06651076
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 109 - Director → ME
  • 21
    FILLER WORLD GLOBAL TRAINING ACADEMY LTD
    17122175
    Landchard House, 3 Victoria Street, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2026-03-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    GENX GLOBAL FORWARDING LTD
    13114870
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    GEPPETTO ITALIANO RISTORANTE & HOTEL LIMITED
    11844354
    58-60 Seagar Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 24
    INVESTRI LTD
    09935186
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2020-10-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 25
    J S CONVENIENCE (HOLDINGS) LIMITED
    08537301
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-05-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    J S CONVENIENCE STORES (BIRMINGHAM) LTD
    09216492 07381080
    7 St Michaels Court, Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 84 - Director → ME
  • 27
    J S CONVENIENCE STORES LIMITED
    07381080 09216492
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Officer
    2010-09-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-05-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    J S FLORALS LIMITED
    16603215
    58-60 Seagar Street West Bromwich, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2025-07-24 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2025-07-24 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 29
    J S RESTAURANTS (MIDLANDS) LIMITED
    10150738
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    J S WHOLESALERS (U K) LIMITED
    09595504
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    JSS WORLDWIDE CONSULTING LTD
    08092732
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2012-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 32
    K & R FABRICS LIMITED - now
    J S COMMERCIAL DEVELOPMENTS LIMITED
    - 2024-02-16 13591609
    113-113a Eagle Street, Coventry, England
    Active Corporate (5 parents)
    Officer
    2021-08-30 ~ 2023-07-31
    IIF 79 - Director → ME
    Person with significant control
    2021-08-30 ~ 2023-07-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    KINETIC KARE LTD
    16642091
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 34
    KINETIC REAL ESTATE LTD
    16771166
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 35
    LENGTH & STRENGTH (INTERNATIONAL) LIMITED
    13724886
    18 Hastings Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ 2023-04-02
    IIF 77 - Director → ME
    Person with significant control
    2021-11-05 ~ 2023-04-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    MARIGOLD CAPITAL LTD
    13246882
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-03-05 ~ 2024-07-31
    IIF 108 - Director → ME
    2025-08-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-03-05 ~ 2024-07-31
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    METAVERSE PROJECTS LTD
    13789706
    51/52 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-12-08 ~ 2022-01-21
    IIF 64 - Director → ME
    2021-12-08 ~ 2023-04-14
    IIF 80 - Director → ME
    Person with significant control
    2021-12-08 ~ 2023-04-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    2021-12-08 ~ 2022-01-21
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MY MEDS GLOBAL LIMITED
    11152611
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2018-01-16 ~ 2021-09-27
    IIF 111 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-09-27
    IIF 34 - Has significant influence or control OE
    2018-01-16 ~ 2018-12-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    NAPLES LIMITED
    04941673
    Unit M1 Anchor Brook Business Park, Lockside, Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2003-10-23 ~ 2012-07-19
    IIF 90 - Secretary → ME
  • 40
    NEWSTONE VENTURES LTD
    08793206
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2013-12-20 ~ 2021-12-23
    IIF 59 - Director → ME
    2022-05-13 ~ now
    IIF 48 - Director → ME
  • 41
    PINOCCHIO'S ITALIANO RISTORANTE AND HOTEL LIMITED
    11842589
    Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 42
    PRETTY FOREVER LIMITED
    09135804
    40 Macdonald Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ 2016-01-19
    IIF 58 - Director → ME
  • 43
    PRO MED CONNECT LTD
    14887122
    Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 44
    QUBE LEGAL LIMITED
    05245158
    47-55 Alcester Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2007-02-02 ~ 2009-04-15
    IIF 114 - Director → ME
    2004-09-29 ~ 2005-01-07
    IIF 91 - Secretary → ME
  • 45
    RAPID CHARGE UK LTD
    - now 11606437
    FAST CHARGE LTD
    - 2018-10-22 11606437
    31 Temple Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2018-10-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2018-10-05 ~ 2025-09-01
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    RECRUITMENT GROUP INTERNATIONAL LTD
    13931947
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-02-22 ~ 2025-09-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    RELIANCE MEDICA LIMITED
    09137441
    41 Macdonald Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ 2015-11-27
    IIF 60 - Director → ME
  • 48
    ROEBUCK NO 1 LIMITED
    10657933 10658024
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ROEBUCK NO 2 LIMITED
    10658024 10657933
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    SAMRA & GILL LTD
    06768811
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2020-07-27 ~ 2020-08-13
    IIF 110 - Director → ME
    2020-09-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-08-13
    IIF 92 - Has significant influence or control OE
    2020-09-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    SGI GLOBAL HOLDINGS LIMITED
    15065113
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-08-11 ~ now
    IIF 55 - Director → ME
  • 52
    SGI SPORTS MANAGEMENT LIMITED
    15137218
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-13 ~ now
    IIF 36 - Director → ME
  • 53
    SOHI BLOODSTOCK LTD
    - now 08707375
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2020-07-22 ~ 2020-09-14
    IIF 65 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-09-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SPORTING GROUP INTERNATIONAL LTD
    09998942
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-02-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-10
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    THE SOHI GROUP LTD
    13168929
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 56
    WELL MEDS (GLOBAL) LTD
    11939793
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 38 - Director → ME
    2019-04-11 ~ 2020-08-14
    IIF 67 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2019-04-11 ~ 2020-08-14
    IIF 104 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.