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

Mr Jagjeet Singh Darar

    Related profiles found in government register
  • Mr Jagjeet Singh Darar
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 1
    • 2, Rough Heanor Road, Derby, DE3 9AZ, England

      IIF 2
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 2, Rough Heanor Road, Mickleover, Derby, DE3 9AZ, England

      IIF 8
    • 222, Warwick Avenue, Derby, DE23 6HP, England

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Unit 9, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 11 IIF 12
  • Jagjeet Darar
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 13
  • Darar, Jagjeet Singh
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 14
    • 2, Rough Heanor Road, Derby, DE3 9AZ, England

      IIF 15
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 222, Warwick Avenue, Derby, DE23 6HP, England

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • Unit 9, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 22 IIF 23
  • Darar, Jagjeet Singh
    British self-employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shane Matthew
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 27
  • Matthew, Shane
    British commercial director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit1, Northside Business Park, Birmingham, B18 4NR, England

      IIF 28
  • Mr Chamkor Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mary Road, West Bromwich, B70 6LJ, United Kingdom

      IIF 29
    • 2 Mary Road, West Bromwich, West Midlands, B70 6LJ, United Kingdom

      IIF 30
  • Jainam Chowatia
    Indian born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 31
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 32
  • Singh, Chamkor
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mary Road, West Bromwich, West Midlands, B70 6LJ, United Kingdom

      IIF 33
  • Chowatia, Jainam
    Indian director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 34
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 35
  • Mr Shane Matthew
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 36
  • Mr Shane Matthew
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 37
  • Matthew, Shane
    British commercial director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wellington Street, Birmingham, B18 4NR, England

      IIF 38
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 39
  • Mr Jainam Chowatia
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Rivermill Court, 1 Sandford Place, Leeds, LS5 3BY, England

      IIF 40
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 41
    • Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 42
    • Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, United Kingdom

      IIF 43
  • Chowatia, Jainam
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment1, Sandford Place, Leeds, LS5 3BY, England

      IIF 44
  • Singh, Chamkor
    Indian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 45
    • 2, Mary Road, West Bromwich, B70 6LJ, United Kingdom

      IIF 46
  • Chowatia, Jainam
    Indian business person born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Rivermill Court, 1 Sandford Place, Leeds, LS5 3BY, England

      IIF 47
  • Chowatia, Jainam
    Indian company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 48
    • Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 49
  • Chowatia, Jainam
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    Unit 9 Fountain Lane, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    2 Rough Heanor Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Unit9 Wellington Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-02-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    2 Rough Heanor Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    2 Rough Heanor Road, Derby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -454,816 GBP2024-01-31
    Officer
    2019-08-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    2 Mary Road, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    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
  • 8
    COMMERCIAL CANOPY REQUIREMENT SERVICES (CCRS) LTD - 2022-09-28
    Unit1 Northside Business Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2023-10-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Unit 11 Fountain Lane, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BRRGRR BIRMINGHAM LTD - 2024-02-09
    Unit 8 Fountain Business Park, Fountain Lane, Oldbury, England
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    MONSOON FOODS TRADING LIMITED - 2020-06-02
    2 Rough Heanor Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,036 GBP2021-05-30
    Officer
    2019-05-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 12
    2 Mary Road, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    Unit 9 Fountain Lane, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    63 Almond Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -31,110 GBP2023-06-30
    Officer
    2020-06-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    2 Rough Heanor Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-05-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    9 Wellington Street, Wellington Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -186,743 GBP2022-03-30
    Officer
    2023-09-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 17
    Unit 11 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    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
Ceased 8
  • 1
    Unit9 Wellington Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-07-27 ~ 2023-02-03
    IIF 18 - director → ME
  • 2
    222 Warwick Avenue, Derby, England
    Corporate (2 parents)
    Officer
    2023-05-25 ~ 2023-09-28
    IIF 20 - director → ME
    Person with significant control
    2023-05-25 ~ 2024-06-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    Unit2 Middlemore Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    -404,724 GBP2024-03-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 49 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-04-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    COMMERCIAL CANOPY REQUIREMENT SERVICES (CCRS) LTD - 2022-09-28
    Unit1 Northside Business Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2019-10-29 ~ 2023-10-01
    IIF 45 - director → ME
  • 5
    Unit 11 Fountain Lane, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    210,006 GBP2024-03-31
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 44 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    ELITEAND CO LTD - 2025-01-13
    ELITE SIGN PRINT LTD - 2024-09-04
    E SIGN PRINT LIMITED - 2023-09-29
    Unit 11 Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-18 ~ 2025-01-14
    IIF 35 - director → ME
    Person with significant control
    2023-04-18 ~ 2025-01-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    Unit 2 Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-05-21
    IIF 50 - director → ME
    Person with significant control
    2024-02-05 ~ 2024-05-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    9 Wellington Street, Wellington Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -186,743 GBP2022-03-30
    Officer
    2017-10-30 ~ 2023-09-01
    IIF 14 - director → ME
    Person with significant control
    2017-10-30 ~ 2023-09-01
    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
    IIF 1 - Right to appoint or remove directors 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.