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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dulai, Sarjan Singh

    Related profiles found in government register
  • Dulai, Sarjan Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earlsmead Road, Birmingham, B21 0HU, England

      IIF 1
    • 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 2 IIF 3
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 4 IIF 5
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 6
    • Unit 1, Magna Road, Wigston, LE18 4ZH, United Kingdom

      IIF 7
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 8
  • Dulai, Sarjan Singh
    British business solutions born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 9
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 10
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 11
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 12
    • 6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TL

      IIF 13
  • Dulai, Rarjan Singh
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 14 IIF 15
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 16
  • Dulai, Rarjan Singh
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 17 IIF 18
  • Dulai, Rarjan Singh
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 19
  • Dulai, Rarjan Singh
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 20
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 21 IIF 22
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 23
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 24 IIF 25
  • Dulai, Sarjan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 26
  • Dulai, Rarjan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 27
  • Dulai, Rarjan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 28
  • Dulai, Sarjan Singh
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 29 IIF 30
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 31
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 32 IIF 33 IIF 34
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 35 IIF 36
  • Dulai, Sarjan Singh
    British commercial director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 37
  • Dulai, Sarjan Singh
    British finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 38
  • Dulai, Sarjan Singh
    British

    Registered addresses and corresponding companies
    • 1, Earlsmead Road, Birmingham, West Midlands, B21 0HU

      IIF 39
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 40
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 41 IIF 42
    • 55, Knightlow Road, Birmingham, B17 8PX, England

      IIF 43
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 44
    • 5 Queen Victoria Road, Coventry, West Midlands, CV1 3JL, England

      IIF 45
    • 2nd Floor Studio, 18 Hilton Street, Manchester, M1 1FR, United Kingdom

      IIF 46
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 47 IIF 48
    • Unit 1, Magna Road, Wigston, LE18 4ZH, United Kingdom

      IIF 49
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 50
  • Dulai, Rarjan Singh
    British

    Registered addresses and corresponding companies
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU

      IIF 51
  • Dulai, Rarjan Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 52
  • Mr Rarjan Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 53
  • Mr Rarjan Singh Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 54
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 55 IIF 56 IIF 57
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 58
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Cloisters, 11-12 George Road, Birmingham, B15 1NP, United Kingdom

      IIF 59
    • 6b The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 60
    • 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 61
    • Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 62
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 63
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 64 IIF 65 IIF 66
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 68
  • Singh, Rarj
    British employed born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 36
  • 1
    33 FULFIL LTD
    - now 15270644
    33 FULFILMENT LTD
    - 2024-04-24 15270644 10976523
    Unit 1 Magna Road, Wigston, England
    Active Corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-10-29
    IIF 10 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 2
    ATLAS ACQUISITIONS GROUP LTD
    - now 14368713
    ATLAS PROPERTIES GROUP LTD
    - 2023-12-18 14368713
    Cloisters, 11-12 George Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    BLUE LACE SOLUTIONS LIMITED
    09226799
    First House, 1 Sutton Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    CLOSERS C LTD
    11802325
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    FIRST HOUSE PAYROLL SERVICES LIMITED - now
    PSL PAYROLL LIMITED
    - 2012-03-16 07441316
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-16 ~ 2010-12-01
    IIF 18 - Director → ME
  • 6
    GENESIS FIVE DEVELOPMENT LTD
    - now 14693355
    GENESISFIVEDEVELOPMENT LTD
    - 2023-11-02 14693355
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ 2024-01-02
    IIF 38 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    GENESIS FOUR DEVELOPMENT LTD
    - now 14693753
    GENESISFOURDEVELOPMENT LTD
    - 2023-11-02 14693753
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-02-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-02-28 ~ 2025-03-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 8
    GENESIS ONE DEVELOPMENT LTD
    14683180
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2023-02-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 9
    GENESIS SIX DEVELOPMENT LTD
    16457602
    Unit 1 Magna Road, Wigston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 10
    GENESIS THREE DEVELOPMENT LTD
    - now 14693740
    GENESISTHREEDEVELOPMENT LTD
    - 2023-11-02 14693740
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 11
    GENESIS TWO DEVELOPMENT LIMITED
    12613381
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2022-03-25 ~ now
    IIF 1 - Director → ME
  • 12
    HYPE IP HOLDINGS LIMITED
    16020726
    2nd Floor Studio, 18 Hilton Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-12-03 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JHB2B LTD
    14641837
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Active Corporate (3 parents)
    Officer
    2023-02-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-06 ~ 2024-10-29
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    JHB2C LTD
    14640345
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Active Corporate (3 parents)
    Officer
    2023-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-06 ~ 2024-08-13
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    JHGRP LTD
    - now 14837167
    HYPE GROUP LTD
    - 2024-09-24 14837167
    HYPEGROUP LTD
    - 2023-05-03 14837167
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 68 - Has significant influence or control OE
  • 16
    JHIPT LTD
    14629969
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    2023-02-01 ~ 2024-10-29
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 17
    KIRPA DEVELOPMENTS LIMITED
    13253610 12636184
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 18
    KIRPA PROPERTIES WEST MIDLANDS LTD
    - now 12636184
    KIRPA DEVELOPMENTS LIMITED
    - 2021-03-05 12636184 13253610
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2020-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    LGL CONSULTANTS LIMITED
    11150844
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2018-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 20
    LGL INTERNATIONAL LIMITED
    15119346
    Unit 1 Magna Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-08-21
    IIF 52 - Director → ME
    2023-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 21
    LGL INVESTMENTS LIMITED
    - now 10072046
    GURU NANAK SAHARA LIMITED
    - 2017-03-02 10072046
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-03-18 ~ 2018-04-01
    IIF 3 - Director → ME
    2018-06-01 ~ now
    IIF 2 - Director → ME
    2018-04-01 ~ 2018-06-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    LUX360 LIMITED
    13285710
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-14 ~ now
    IIF 5 - Director → ME
  • 23
    MIRANG PROPERTIES LIMITED - now
    LGL TECHNOLOGIES LIMITED
    - 2020-07-27 11438530
    100 Messenger Road, Smethwick, England
    Active Corporate (3 parents)
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 27 - Director → ME
    Person with significant control
    2018-06-28 ~ 2020-07-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    MONSOON VENUES MANAGEMENT LTD
    12886402
    3 The Cloisters, 11-12 George Road, Edgbaston, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 25
    ONE2ONE PROPERTIES LIMITED - now
    PSL PROPERTIES LIMITED
    - 2012-06-14 06950851
    PSL PROPERTY DEVELOPERS LIMITED - 2010-08-19
    47 Frederick Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2010-10-10 ~ 2011-07-25
    IIF 23 - Director → ME
    2010-10-10 ~ 2010-11-01
    IIF 12 - Director → ME
  • 26
    PIZZA 369 LIMITED
    09800542 06121086... (more)
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ 2015-10-12
    IIF 69 - Director → ME
    2015-10-12 ~ 2018-02-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 27
    PS TECHNOLOGIES LIMITED
    08454382
    Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ 2013-03-21
    IIF 28 - Director → ME
    2014-12-31 ~ dissolved
    IIF 24 - Director → ME
  • 28
    PSD INVESTMENT HOLDINGS LIMITED
    12012843 13631095... (more)
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    PSL (FACILITIES MANAGEMENT) LTD
    - now 06448251
    PS-CPSS LTD
    - 2009-06-02 06448251
    6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2010-08-16 ~ 2013-03-20
    IIF 25 - Director → ME
    2010-01-04 ~ dissolved
    IIF 13 - Director → ME
    2008-10-07 ~ 2009-03-26
    IIF 51 - Secretary → ME
  • 30
    PSL CONCRETE SERVICES LIMITED
    07649427
    First House, 1 Sutton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 31
    PSL PROPERTY DEVELOPMENTS LIMITED
    07464414
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 32
    RJJ OPTIMUM FOODS LIMITED
    10425618
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 33
    SACH REHBAR LTD
    05782875
    C/o Rightax, First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 39 - Secretary → ME
  • 34
    STORAGE AND SOLUTIONS LIMITED
    15014060
    37 Christchurch Close, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2023-07-19 ~ 2024-07-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    THE EVENT FAMILY LIMITED
    10587903
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2021-09-24
    IIF 11 - Director → ME
    Person with significant control
    2017-01-27 ~ 2021-09-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    WHYTE PROPERTIES LIMITED - now
    LGL FBA LIMITED
    - 2020-08-12 12363978
    117 Beaumont Drive, Northfleet, Gravesend, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-12-16 ~ 2019-12-16
    IIF 16 - Director → ME
    Person with significant control
    2019-12-16 ~ 2019-12-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.