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

Mrs Jaskarnjit Singh Purewal

    Related profiles found in government register
  • Mrs Jaskarnjit Singh Purewal
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 235, High Street, Leslie, Glenrothes, KY6 3AT, Scotland

      IIF 1
  • Purewal, Jaskarnjit Singh
    British fish fryer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 235, High Street, Leslie, Glenrothes, Fife, KY6 3AT, Scotland

      IIF 2
  • Purewal, Jaskarnjit Singh
    British shopkeeper born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ingleside House, Leslie, Glenrothes, Fife, KY6 3JA, United Kingdom

      IIF 3
  • Mr Jaspal Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 4 IIF 5 IIF 6
    • Far Oaks, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 13
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 14
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 15
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 16 IIF 17 IIF 18
    • 67, Barnwood Road, Gloucester, GL2 0SF, England

      IIF 19
    • C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 20
  • Mr Jaspal Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Patching Way, Hayes, UB4 9YD, England

      IIF 21
    • 31, Broadstone Road, Hornchurch, Essex, RM12 4AH, England

      IIF 22
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 23 IIF 24 IIF 25
    • 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 26
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crossways Mews, Bristol, BS4 2AE, England

      IIF 27
  • Mr Jaspal Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 28
    • Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 29
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 30
  • Mr Jaspal Singh
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 31
  • Singh, Jaspal
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 32 IIF 33 IIF 34
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 36
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 37
    • Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 38
    • 67, Barnwood Road, Gloucester, GL2 0SF, England

      IIF 39
  • Singh, Jaspal
    British business born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 40
  • Singh, Jaspal
    British chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 41
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 42
  • Singh, Jaspal
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 43
    • Far Oaks Furlong, Copcut Lane, Droitwich, Worcestershire, WR9 7JB

      IIF 44
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 45
    • C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 46
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 47
  • Singh, Jaspal
    British head chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 48
  • Jaspal Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 49
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Charles Avenue, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 50
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 51
  • Singh, Jaspal
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Patching Way, Hayes, UB4 9YD, England

      IIF 52
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 53 IIF 54 IIF 55
  • Singh, Jaspal
    Indian company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Crispins Close, Southall, UB1 2UH, England

      IIF 56
  • Singh, Jaspal
    Indian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Green Lane, Handsworth, Birmingham, B21 0DD, United Kingdom

      IIF 57
  • Singh, Jaspal
    Indian manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 58
  • Singh, Jaspal
    Indian project manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 59
  • Singh, Jaspal
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87, Truro Road, Bristol, BS3 2AE, England

      IIF 60
  • Singh, Jaspal
    British

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 61
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 62
  • Singh, Jaspal
    British shareholder / director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 63
  • Singh, Jaspal
    British lawyer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 2 Selborne Road, Birmingham, B20 2DW, United Kingdom

      IIF 64
  • Singh, Jaspal
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 65
  • Singh, Jaspal
    Indian building contractor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 134, Windmill Road, Coventry, West Midlands, CV6 7BG, England

      IIF 66
  • Singh, Jaspal
    British design engineer born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 67
  • Singh, Jaspal
    Italian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Charles Avenue, Bentley, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 68
  • Singh, Jaspal
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    Far Oaks Furlongs Copcut Lane, Copcut, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,661 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-01 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,194 GBP2024-06-30
    Officer
    2022-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    14 Ashburn Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,004 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,262 GBP2024-07-31
    Officer
    2024-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-01 ~ 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
  • 6
    Flat 5 2 Selborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-21 ~ dissolved
    IIF 64 - Director → ME
  • 7
    Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    -433 GBP2024-05-31
    Officer
    2004-05-06 ~ now
    IIF 38 - Director → ME
    2004-05-06 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 8
    32 St. Crispins Close, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 56 - Director → ME
  • 9
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,172 GBP2024-02-29
    Officer
    2018-02-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    43 Patching Way, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,423 GBP2024-03-31
    Officer
    2016-01-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    134 Windmill Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 66 - Director → ME
  • 12
    Ingleside House, Leslie, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 13
    JMS (GLOCES) LTD - 2014-01-15
    67 Barnwood Road, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,718 GBP2020-01-31
    Officer
    2014-01-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 14
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    527 GBP2022-04-30
    Officer
    2016-05-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    J S B K Ltd, 13 Queen Street, Droitwich, Worcester, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 44 - Director → ME
  • 16
    77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,964 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 33 - Director → ME
  • 17
    77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,770 GBP2024-05-31
    Officer
    2018-04-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    2021-04-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    Far Oaks Furlong Copcut Lane, Copcut, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 43 - Director → ME
  • 20
    67 Lord Lytton Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    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
  • 21
    S.K.CONSTRUCTION & MAN POWER LTD - 2014-03-24
    31 Broadstone Road, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2024-07-31
    Officer
    2017-02-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 22
    31 Broadstone Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    31 Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    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
  • 24
    31 Broadstone Road, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    31 Broadstone Road, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,603 GBP2024-07-31
    Officer
    2020-07-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 25 - Has significant influence or controlOE
  • 26
    77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,186 GBP2024-03-31
    Person with significant control
    2021-03-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,661 GBP2024-03-31
    Officer
    2020-04-02 ~ 2021-04-01
    IIF 48 - Director → ME
    Person with significant control
    2020-04-02 ~ 2021-04-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    2022-09-01 ~ 2023-05-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,194 GBP2024-06-30
    Officer
    2019-01-28 ~ 2019-11-15
    IIF 39 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-11-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-01 ~ 2021-07-01
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
  • 3
    4 Sheldon Road, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,373 GBP2024-06-30
    Officer
    2020-05-14 ~ 2022-07-25
    IIF 57 - Director → ME
  • 4
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,878 GBP2024-07-31
    Officer
    2012-04-11 ~ 2019-11-14
    IIF 37 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-11-14
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
    2021-04-21 ~ 2022-11-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,262 GBP2024-07-31
    Officer
    2016-01-12 ~ 2019-11-15
    IIF 45 - Director → ME
    Person with significant control
    2017-01-11 ~ 2019-11-15
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 6
    Unit 2 34 Ashby Road, Ibstock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,351 GBP2024-10-31
    Officer
    2017-10-11 ~ 2020-01-09
    IIF 63 - Director → ME
    Person with significant control
    2017-10-11 ~ 2020-01-09
    IIF 29 - Right to appoint or remove directors OE
    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
  • 7
    165/167 Methil Brae, Methil, Leven, Fife, Scotland
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    600 GBP2021-02-28
    Officer
    2015-08-27 ~ 2016-06-02
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,964 GBP2024-05-31
    Person with significant control
    2022-05-18 ~ 2025-06-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Unit 4 Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,567 GBP2025-01-31
    Officer
    2017-12-21 ~ 2025-02-05
    IIF 47 - Director → ME
    Person with significant control
    2023-05-15 ~ 2025-02-04
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,024 GBP2024-04-30
    Officer
    2017-03-08 ~ 2021-04-01
    IIF 62 - Director → ME
    Person with significant control
    2020-12-01 ~ 2023-11-12
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,186 GBP2024-03-31
    Officer
    2021-03-04 ~ 2024-03-05
    IIF 41 - Director → ME
  • 12
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,220 GBP2024-12-31
    Officer
    2020-09-30 ~ 2021-02-09
    IIF 46 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-02-09
    IIF 20 - Right to appoint or remove directors OE
    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- 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.