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

Doal, Surjit Singh

    Related profiles found in government register
  • Doal, Surjit Singh
    British chairman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Wadhurst Road, Birmingham, B17 8JF, United Kingdom

      IIF 1
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 2
    • icon of address Unit 3 Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, B66 2AR, England

      IIF 3
    • icon of address Unit 4, Tinsley Street, Tipton, DY4 7LH, England

      IIF 4
    • icon of address Unit 4, Tinsley Street, Tipton, West Midlands, DY4 7LH, England

      IIF 5 IIF 6
  • Doal, Surjit Singh
    British company chairman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 7
  • Doal, Surjit Singh
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Wadhurst Road, Edgbaston, Birmingham, B17 8JF, England

      IIF 8
    • icon of address 75 Wadhurst Road, Edgbaston, Birmingham, West Midlands, B17 8JF

      IIF 9
    • icon of address Unit 4, Tinsley Street, Great Bridge, Birmingham, DY4 7LH, United Kingdom

      IIF 10
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 11 IIF 12 IIF 13
  • Doal, Surjit Singh
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Wadhurst Road, Edgbaston, Birmingham, West Midlands, B17 8JF

      IIF 14
    • icon of address Unit 3 Rolfe Street, Doal Trading Estate Smethwick, Birmingham, West Midlands, B66 2AR

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 17
    • icon of address Unit 3 Rolfe Street, Doal Trading Estate, Smethwick, West Midlands, B66 2AR

      IIF 18
    • icon of address Unit 3, Rolfe Street, Smethwick, B66 2AR, England

      IIF 19
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 20 IIF 21 IIF 22
  • Doal, Surjit Singh
    British manager born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Wadhurst Road, Edgbaston, Birmingham, West Midlands, B17 8JF

      IIF 23
    • icon of address Unit 3, Rolfe Street, Smethwick, B66 2AR, England

      IIF 24
  • Mr Surjit Singh Doal
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 25
    • icon of address 15 Highfield Road, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 26
    • icon of address 75, Wadhurst Road, Birmingham, B17 8JF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 75, Wadhurst Road, Edgbaston, Birmingham, B17 8JF, England

      IIF 30
    • icon of address Unit 4, Tinsley Street, Birmingham, DY4 7LH, United Kingdom

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
    • icon of address Unit 4, Tinsley Street, Tipton, DY4 7LH, England

      IIF 33
    • icon of address Unit 4, Tinsley Street, Tipton, DY4 7LH, United Kingdom

      IIF 34
    • icon of address Unit 4, Tinsley Street, Tipton, West Midlands, DY4 7LH, England

      IIF 35 IIF 36
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 37
  • Doal, Surjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 75 Wadhurst Road, Edgbaston, Birmingham, West Midlands, B17 8JF

      IIF 38
    • icon of address Unit 3 Rolfe Street, Doal Trading Estate, Smethwick, West Midlands, B66 2AR

      IIF 39
  • Doal, Surjit Singh
    British ceo

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 40
  • Doal, Surjit Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 75 Wadhurst Road, Edgbaston, Birmingham, West Midlands, B17 8JF

      IIF 41
    • icon of address Unit 3 Rolfe Street, Doal Trading Estate Smethwick, Birmingham, West Midlands, B66 2AR

      IIF 42
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 43
  • Mr Surjit Singh Doal
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 44
  • Mr Surjit Singh Doal
    British born in June 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    YOU MUST BE SEEN TO BE SAFE LTD - 2013-10-07
    icon of address The Maltings, 2 Anderson Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,060 GBP2022-03-31
    Officer
    icon of calendar 2005-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    PUC GROUP LIMITED - 2013-12-17
    icon of address Unit 3 Rolfe Street, Doal Trading Estate Smethwick, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-02-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address The Maltings, 2 Anderson Road, Smethwick, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,111 GBP2022-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2005-07-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    PRACTICAL UNIFORM COMPANY LIMITED - 2015-08-04
    icon of address Unit 3 Rolfe Street, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Unit 3 Rolfe Street, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 24 - Director → ME
  • 6
    M. S. CASH & CARRY LTD - 2012-08-16
    E & S FOOD CASH & CARRY LTD - 2009-01-12
    icon of address Unit 3 Rolfe Street, Doal Trading Estate, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,163 GBP2016-12-31
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-10-04 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    DOAL OFFICE FURNITURE LIMITED - 2011-10-28
    EAGANS (UK) LIMITED - 2006-02-06
    icon of address Unit 3 Doal Trading Estate, Rolfe Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-12-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address Unit 4 Tinsley Street, Great Bridge, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    THE PROFESSIONALS' CHOICE OF WORKWEAR CLOTHING LTD - 2016-01-20
    icon of address Unit 3 Rolfe Street, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address The Maltings, 2 Anderson Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,292 GBP2022-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Maltings, 2 Anderson Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,904 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    DURA CORPORATEWEAR DIRECT LIMITED - 2011-05-09
    DOAL PROPERTY SERVICES LIMITED - 2006-03-02
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,429 GBP2015-09-30
    Officer
    icon of calendar 2005-09-15 ~ 2016-05-01
    IIF 43 - Secretary → ME
  • 2
    icon of address 75 Wadhurst Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2018-12-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-11-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Maltings, 2 Anderson Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,275 GBP2023-03-31
    Officer
    icon of calendar 2009-09-04 ~ 2022-10-15
    IIF 2 - Director → ME
    icon of calendar 2008-10-10 ~ 2009-09-04
    IIF 38 - Secretary → ME
  • 4
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    405 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2016-10-06
    IIF 1 - Director → ME
    icon of calendar 2019-05-10 ~ 2019-07-19
    IIF 22 - Director → ME
    icon of calendar 2017-06-07 ~ 2018-01-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-10-06
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-08 ~ 2018-01-29
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-06-29
    IIF 20 - Director → ME
    icon of calendar 2017-06-07 ~ 2018-01-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-29
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-08 ~ 2018-01-29
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 16-22 Illeybrook Square, Woodgate Valley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2003-08-17
    IIF 9 - Director → ME
  • 7
    icon of address The Maltings, 2 Anderson Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2022-10-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2022-10-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-06-29
    IIF 21 - Director → ME
    icon of calendar 2017-06-07 ~ 2018-01-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-29
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-07 ~ 2018-01-29
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.