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 Jagjeet Singh Kudhail

    Related profiles found in government register
  • Mr Jagjeet Singh Kudhail
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Great Barr, Birmingham, B43 7AH, England

      IIF 1 IIF 2 IIF 3
    • icon of address 238, Birmingham Road, Great Barr, Birmingham, B43 7AH, United Kingdom

      IIF 5
    • icon of address 238, Birmingham Road, Kudhail House, Birmingham, B43 7AH, England

      IIF 6
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, B21 0LT, England

      IIF 7
    • icon of address Kudhail House, 238 Birmingham Road, Great Barr, Birmingham, B43 7AH, United Kingdom

      IIF 8
    • icon of address 238, Birmingham Road, Kudhail House, Great Barr, B43 7AH, England

      IIF 9
    • icon of address 43, Foley Road East, Sutton Coldfield, B74 3HR, United Kingdom

      IIF 10
    • icon of address 43, Foley Road East, Sutton Coldfield, West Midlands, B74 3HR, England

      IIF 11
    • icon of address 50 Bradford Street, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 12
  • Mr Jagjeet Kudhail
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Kudhail House, Great Barr, B43 7AH, United Kingdom

      IIF 13 IIF 14
  • Kudhail, Jagjeet Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Great Barr, Birmingham, B43 7AH, England

      IIF 15 IIF 16
    • icon of address 238, Birmingham Road, Great Barr, Birmingham, B43 7AH, United Kingdom

      IIF 17
    • icon of address 238, Kudhail House, Birmingham Road, Great Barr, Birmingham, B43 7AH, England

      IIF 18
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, B21 0LT, England

      IIF 19
    • icon of address Kudhail House, 238 Birmingham Road, Great Barr, Birmingham, B43 7AH, United Kingdom

      IIF 20
    • icon of address 238, Birmingham Road, Kudhail House, Great Barr, B43 7AH, England

      IIF 21
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 22
    • icon of address 147 Foley Road West, Streetly, West Midlands, B74 3NY

      IIF 23
    • icon of address 147, Foley Road West, Streetly, Sutton Coldfield, West Midlands, B74 3NY, England

      IIF 24
    • icon of address 43, Foley Road East, Sutton Coldfield, B74 3HR, England

      IIF 25
  • Kudhail, Jagjeet Singh
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Kudhail House, Birmingham, B43 7AH, England

      IIF 26
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, B21 0LT, England

      IIF 27
  • Kudhail, Jagjeet Singh
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershrie, B98 7ST, England

      IIF 28
    • icon of address 50 Bradford Street, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 29
  • Kudhail, Jagjeet Singh
    British engineer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Foley Road West, Streetly, West Midlands, B74 3NY

      IIF 30
  • Kudhail, Jagjeet Singh
    British property developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Foley Road West, Streetly, West Midlands, B74 3NY

      IIF 31
  • Kudhail, Jagjeet Singh
    British sales person born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 32
    • icon of address 147, Foley Road West, Streetly, Sutton Coldfield, West Midlands, B74 3NY, England

      IIF 33
  • Kudhail, Jagjeet Singh
    British salesman born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 34
    • icon of address 147 Foley Road West, Streetly, West Midlands, B74 3NY

      IIF 35
    • icon of address 43, Foley Road East, Sutton Coldfield, B74 3HR, United Kingdom

      IIF 36
  • Kudhail, Jagjeet Singh
    British salesperson born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Foley Road West, Streetly, Sutton Coldfield, West Midlands, B74 3NY, England

      IIF 37
  • Kudhail, Jagjeet
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Kudhail House, Great Barr, B43 7AH, United Kingdom

      IIF 38
  • Kudhail, Jagjeet Singh
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Great Barr, Birmingham, B43 7AH, England

      IIF 39
    • icon of address 147, Foley Road West, Streetly, Sutton Coldfield, West Midlands, B74 3NY

      IIF 40
  • Kudhail, Jagjeet Singh
    British manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Great Barr, Birmingham, B43 7AH, England

      IIF 41
  • Kudhail, Jagjeet Singh
    British operations born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 42
  • Kudhail, Jagjeet Singh
    British sales person born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Foley Road East, Sutton Coldfield, West Midlands, B74 3HR, England

      IIF 43
    • icon of address 43, Foley Road East, Sutton Coldfield, West Midlands, B74 3HR, United Kingdom

      IIF 44
  • Kudhail, Jagjeet Singh
    British salesperson born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Foley Road East, Streetly, Sutton Coldfield, B74 3HR, United Kingdom

      IIF 45
  • Kudhail, Jagjeet Singh
    British self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Birmingham Road, Great Barr, Birmingham, B43 7AH, England

      IIF 46
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 47
    • icon of address 50 Bradford Stree, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 48
    • icon of address 50, Bradford Street, Walsall, WS1 3QD, England

      IIF 49 IIF 50
    • icon of address 50, Bradford Street, Walsall, West Midlands, WS1 3QD

      IIF 51
    • icon of address 50, Bradford Street, Walsall, West Midlands, WS1 3QD, England

      IIF 52
    • icon of address 50, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 53
  • Kudhail, Jagjeet Singh
    British

    Registered addresses and corresponding companies
    • icon of address 147 Foley Road West, Streetly, West Midlands, B74 3NY

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 238 Birmingham Road, Kudhail House, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 238 Birmingham Road, Kudhail House, Great Barr, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,195 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,787 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,439 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 49-50 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    758 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 48-50 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-11-13 ~ dissolved
    IIF 55 - Secretary → ME
  • 8
    icon of address 50 Bradford Street, Walsall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address J Kudhail, 50 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,287 GBP2024-02-29
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 238 Birmingham Road, Kudhail House, Great Barr, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,838 GBP2024-02-28
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,978 GBP2024-02-29
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 50 Bradford Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address 238 Birmingham Road, Kudhail House, Great Barr, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address Kudhail House 238 Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,303,484 GBP2024-05-31
    Officer
    icon of calendar 2009-05-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 50 Bradford Street Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address J Kudhail, 50 Bradford Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 52 - Director → ME
  • 24
    icon of address 453 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -45,629 GBP2024-03-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address Business Solutions, 50 Bradford Street, Walsall, West Midlands, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 50 Bradford Stree Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,100 GBP2024-08-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 50 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address Kudhail House 238 Birmingham Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,282 GBP2024-02-29
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,800 GBP2024-08-31
    Officer
    icon of calendar 2000-09-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 4 Clews Road, Redditch, Worcestershrie, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -234 GBP2024-05-31
    Officer
    icon of calendar 2018-11-13 ~ 2025-03-24
    IIF 28 - Director → ME
  • 2
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2016-01-12
    IIF 45 - Director → ME
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,386 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-04-05
    IIF 36 - Director → ME
  • 4
    icon of address 57 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,046 GBP2023-11-24
    Officer
    icon of calendar 1996-11-08 ~ 1997-12-05
    IIF 30 - Director → ME
  • 5
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,787 GBP2024-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-06-10
    IIF 34 - Director → ME
  • 6
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Sfp Warehouse W 3, Western Gateway, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,434 GBP2021-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-03-31
    IIF 44 - Director → ME
  • 8
    icon of address 3 Aurbery Court (flat 3 Aurbery Court), 29 Dawley Road, Hayes, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2011-07-18 ~ 2016-09-05
    IIF 42 - Director → ME
  • 9
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ 2012-07-06
    IIF 37 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.