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 Jaswinder Pal Singh

    Related profiles found in government register
  • Mr Jaswinder Pal Singh
    Italian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 1
    • icon of address 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 2
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 3
  • Mr Jaswinder Singh
    Indian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Rolfe Street, Birmingham, West Midlands, B66 2AU

      IIF 4
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 5
    • icon of address 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB

      IIF 6
    • icon of address 132, Chertsey Lane, Staines Upon Thames, London, TW18 3LS, United Kingdom

      IIF 7
  • Mr Jaswinder Singh
    Indian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 8
    • icon of address 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 9
    • icon of address 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 10
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Birmingham, B16 9HN, England

      IIF 11
    • icon of address 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 12
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 13
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 14
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 15
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 16 IIF 17
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 18
    • icon of address Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 19
  • Mr Jaswinder Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 20
    • icon of address 34 Lansdowne Road, Seven Kings, Ilford, Essex, IG3 8NE, England

      IIF 21
    • icon of address 93 Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 22
  • Singh, Jaswinder Pal
    Italian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 23 IIF 24
    • icon of address 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 25
  • Mr Jaswinder Singh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, Harrow, HA1 1BE, England

      IIF 26
    • icon of address First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 27
    • icon of address 7, Ramsden Road, London, Greater London, N11 3JE, England

      IIF 28
    • icon of address 7, Ramsden Road, London, N11 3JE, England

      IIF 29
    • icon of address Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 30
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 31
  • Singh, Jaswinder Pal
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 32
  • Singh, Jaswinder Pal
    Indian manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 33
  • Mr Jaswinder Singh
    Indian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Annes Road, Willenhall, WV13 1DY, United Kingdom

      IIF 34
  • Singh, Jaswinder
    Indian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Chertsey Lane, Staines-upon-thames, TW18 3LS, England

      IIF 35
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 36
    • icon of address 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 37
  • Singh, Jaswinder
    Indian self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 38
  • Singh, Jaswinder
    Indian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 39
  • Singh, Jaswinder
    Indian retailer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 40
  • Singh, Jaswinder
    Indian sales assistant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Ashcroft Road, Luton, LU2 9AY, United Kingdom

      IIF 41
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 42
  • Mr Jasawinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Birmingham, B16 9HN, England

      IIF 47
    • icon of address 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 48
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 49
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 50
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 51 IIF 52
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 53
  • Singh, Jaswinder
    British coffee shop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 54
    • icon of address Windsor House, 1270 London Road, 1st Floor, London, Norbury, SW16 4DH, United Kingdom

      IIF 55
  • Singh, Jaswinder
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 56
    • icon of address 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 57
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 58
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 59
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 60
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, United Kingdom

      IIF 61 IIF 62
    • icon of address 15, Athlone Road, Walsall, West Midlands, WS5 3QU, United Kingdom

      IIF 63
    • icon of address 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 64
    • icon of address Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 65 IIF 66 IIF 67
  • Singh, Jaswinder
    British sales born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 71
  • Singh, Jaswinder
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 72
  • Mr Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 73
  • Singh, Jaswinder
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heathwood Parade, London Road, Swanley, Kent, BR8 7HA, England

      IIF 74
  • Singh, Jaswinder
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 75
    • icon of address First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 76
    • icon of address 7, Ramsden Road, London, Greater London, N11 3JE, England

      IIF 77
    • icon of address 7, Ramsden Road, London, N11 3JE

      IIF 78
  • Singh, Jaswinder
    British mot test officer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 79
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB, England

      IIF 80
  • Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Copsewood Avenue, Nuneaton, CV11 4TQ, United Kingdom

      IIF 81
  • Jaswinder Singh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 82
  • Singh, Jaswinder Pal
    Indian worker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 83
  • Singh, Jaswinder
    British director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, College Road, First Floor, Harrow, HA1 1B, Uk

      IIF 84
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Rolfe Street, Birmingham, West Midlands, B66 2AU, England

      IIF 85
  • Singh, Jaswinder
    Indian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Annes Road, Willenhall, West Midlands, WV13 1DY, United Kingdom

      IIF 86
  • Singh, Jaswinder
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 87
  • Singh, Jaswinder Pal

    Registered addresses and corresponding companies
    • icon of address 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 88
  • Singh, Jaswinder
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 89
  • Singh, Jaswinder
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Copsewood Avenue, Nuneaton, CV11 4TQ

      IIF 90
  • Singh, Jaswinder
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 91
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • icon of address 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 92
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    196,455 GBP2025-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-09-13 ~ now
    IIF 88 - Secretary → ME
  • 2
    icon of address 26/28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 45 Broadfields Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 141 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Cape Hill, Smethwick, Warley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Haslers, Old Station Road, Loughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address 93 Piper Way, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,333 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 71 - Director → ME
    icon of calendar 2020-07-27 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2018-02-28
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 150 St. Annes Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,544 GBP2024-12-31
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address 176-178 Ashcroft Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GHUMAN NISA LIMITED - 2015-01-12
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -24,869 GBP2019-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    GIGA BRANDING LTD - 2025-07-29
    icon of address 389 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,731 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    GLASSI JUNCTION BAR & RESTAURENT LTD - 2012-02-27
    icon of address 151 Rolfe Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -149,516 GBP2016-01-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    TAPRI HIMLEY LTD - 2023-12-31
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,541 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 11 George Street West, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,871 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 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
  • 19
    icon of address 136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,744 GBP2024-07-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    icon of address 482 West Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,137 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 13 Portland Road, Edgbaston, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 40 High Street, Cape Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,176 GBP2015-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Doshi & Co. 1st Floor Windsor House, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 74 - Director → ME
  • 25
    icon of address 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 26
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 27
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 28
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 30
    icon of address 13 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 56 - Director → ME
  • 31
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address First Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,053 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 70 - Director → ME
  • 34
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 54 - Director → ME
  • 35
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 58 - Director → ME
  • 36
    icon of address 136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -533 GBP2023-11-30
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address 151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 37 - Director → ME
  • 38
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 84 - Director → ME
  • 39
    icon of address Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 69 - Director → ME
  • 40
    icon of address Unit 13, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 82 Uplands Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 15 Athlone Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Doshi & Co, 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 57 - Director → ME
  • 44
    icon of address 15 Athlone Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 17a Limehurst Avenue, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,445 GBP2024-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 13 Portland Road, Birmingham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,769 GBP2020-07-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 47
    icon of address Doshi & Co, Windsor House 1270 London Road, 1st Floor, London, Norbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 55 - Director → ME
  • 48
    icon of address 13 Portland Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,224 GBP2021-11-24
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    196,455 GBP2025-03-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-09-13
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2025-02-15
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    icon of address 93 Piper Way, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,333 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-27 ~ 2021-05-14
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2009-10-23
    IIF 61 - Director → ME
  • 4
    icon of address 151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-10 ~ 2017-12-13
    IIF 38 - Director → ME

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