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

Mr Jarnail Singh Athwal

    Related profiles found in government register
  • Mr Jarnail Singh Athwal
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jarnail Singh Athwal
    British born in March 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 20
  • Athwal, Jarnail Singh
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 21
    • icon of address 3, Second Way, Wembley, HA9 0YJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4XW, England

      IIF 25 IIF 26
    • icon of address Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 27
  • Athwal, Jarnail Singh
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 28 IIF 29
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 30 IIF 31
    • icon of address Point West, Virage Park, Walsall Road, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 32 IIF 33
    • icon of address Point West, Virage Park, Walsall Road, Cannock, West Midlands, WS11 0NH

      IIF 34
    • icon of address Wendover, Radford Lane, Lower Penn, Wolverhampton, WV4 4XW, England

      IIF 35
    • icon of address Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4XW, United Kingdom

      IIF 36
    • icon of address Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 37 IIF 38 IIF 39
  • Athwal, Jarnail Singh
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 47
  • Athwal, Jarnail Singh
    British director

    Registered addresses and corresponding companies
    • icon of address Wendover, Radford Lane Lower Penn, Wolverhampton, West Midlands, WV4 4XW

      IIF 48
  • Athwal, Jamail Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Point West, Virage Park, Walsall Road, Cannock, Staffordshire, WS11 0NH

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,671 GBP2024-03-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    ATHWAL PROPERTIES LIMITED - 2009-09-13
    icon of address Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,924 GBP2024-03-30
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 34 - Director → ME
  • 3
    MANDACO 796 LIMITED - 2014-07-14
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,275 GBP2021-06-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 4
    MANDACO 730 LIMITED - 2013-07-05
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,302 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    IDEAL MANUFACTURERS LIMITED - 2018-05-04
    icon of address Charles House, Dawley Brook Road, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -83,455 GBP2024-03-30
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,719 GBP2024-03-29
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,800 GBP2024-03-30
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,747 GBP2024-03-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    G AND J BRISTOL LIMITED - 2022-10-28
    MAT MANAGEMENT LTD - 2022-10-31
    icon of address 11 Conway Gardens, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,437 GBP2023-02-28
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MANTECH GLOBAL LIMITED - 2020-06-29
    icon of address Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,004 GBP2024-03-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    icon of address Point West Virage Park, Walsall Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -297,585 GBP2024-03-30
    Officer
    icon of calendar 2007-12-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PLUS GROUP SERVICES LTD - 2025-01-21
    icon of address Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    DESPINAR SERVICES LIMITED - 2003-05-23
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-03-30
    Officer
    icon of calendar 2003-05-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Charles House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    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
  • 18
    CUMULUS1 LIMITED - 2022-10-20
    icon of address Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,571 GBP2023-08-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
Ceased 12
  • 1
    ATHWAL PROPERTIES LIMITED - 2009-09-13
    icon of address Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,924 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-01-07 ~ 2024-04-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address 3 Second Way, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-10-31
    IIF 45 - Director → ME
  • 3
    icon of address Leonard Curtis House, Elms Square Bury New Road, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,562 GBP2022-02-28
    Officer
    icon of calendar 2016-12-21 ~ 2018-01-03
    IIF 47 - LLP Designated Member → ME
  • 4
    PROFFITTS - INVESTING IN COMMUNITIES COMMUNITY INTEREST COMPANY - 2019-06-11
    icon of address Trigate Business Centre, Hagley Road West, Oldbury, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-15
    IIF 21 - Director → ME
  • 5
    ASHBY ROAD CH LIMITED - 2023-08-30
    icon of address 3 Second Way, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-10-31
    IIF 24 - Director → ME
  • 6
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,037 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2024-03-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2024-03-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 3 Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,047 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ 2024-10-31
    IIF 25 - Director → ME
  • 8
    icon of address 3 Second Way, Wembley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,000 GBP2024-10-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-10-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-08-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 3 Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ 2024-10-31
    IIF 26 - Director → ME
  • 10
    RELAX MASTER MASSAGE CHAIRS LIMITED - 2007-12-17
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2013-02-15
    IIF 49 - Director → ME
  • 11
    HEATH ROAD CH LIMITED - 2023-08-30
    icon of address 3 Second Way, Wembley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-10-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-10-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    DESPINAR SERVICES LIMITED - 2003-05-23
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-03-23 ~ 2020-01-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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.