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

Gill, Kashmir Singh

    Related profiles found in government register
  • Gill, Kashmir Singh
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G10, Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 1
  • Gill, Kashmir Singh
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Grove Lane, Handsworth, Birmingham, B21 9EP, England

      IIF 2
  • Gill, Kashmir Singh
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grove Lane 52, Handsworth, Birmingham, West Midlands, B21 9EP, England

      IIF 3
  • Gill, Kashmir Singh
    British sports coach born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grove Lane, Handsworth, Birmingham, B21 9EP, England

      IIF 4
  • Mr Kashmir Singh Gill
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Grove Lane, Handsworth, Birmingham, B21 9EP, England

      IIF 5 IIF 6
    • icon of address Kash The Flash Gym, 136 Icknield Port Road, Birmingham, B16 0BJ

      IIF 7
    • icon of address 12 Warwick Park Court, 252 Warwick Road, Solihull, B92 7AJ, England

      IIF 8
  • Gill, Kashmir Singh
    British sports coach born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kash The Flash Gym, 136 Icknield Port Road, Birmingham, B16 0BJ

      IIF 9
  • Gill, Kashmir
    British director born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 136-137, Icknield Port Road, Edgbaston, Birmingham, B16 0BJ

      IIF 10
  • Gill, Kashmir Singh
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B8, Leicester Business Centre, 111 Ross Walk, Leicester, Leicestershire, LE4 5HH, England

      IIF 11
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 12
  • Gill, Kashmir
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Mayfield Road, Moseley, Birmingham, B13 9HT, United Kingdom

      IIF 13
  • Gill, Kashmir
    British kickboxing instructor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Whitecrest, Whitecrest, Birmingham, B43 6ES, England

      IIF 14
  • Gill, Kashmir
    British

    Registered addresses and corresponding companies
    • icon of address Flat 12, Warwick Park Court, Warwick Road, Solihull, West Midlands, B92 7AJ, United Kingdom

      IIF 15
  • Gill, Kashmir Singh

    Registered addresses and corresponding companies
    • icon of address Kash The Flash Gym, 136 Icknield Port Road, Birmingham, B16 0BJ

      IIF 16
  • Mr Kashmir Gill
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Whitecrest, Whitecrest, Birmingham, B43 6ES, England

      IIF 17
    • icon of address 57, Mayfield Road, Moseley, Birmingham, B13 9HT, United Kingdom

      IIF 18
  • Mr Kashmir Singh Gill
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Xitax Ltd, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    FORCOM LIMITED - 2023-07-19
    icon of address 85 Bradford Street, (corner Of 1 Lombard Street), Birmingham, Please Select, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Commercial Unit 85 Bradford Street, (corner Of 1 Lombard Street), Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 52 Grove Lane Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Grove Lane 52, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address C/o Xitax Ltd Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit B8 Leicester Business Centre, 111 Ross Walk, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 136-137 Icknield Port Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address Kash The Flash Gym, 136 Icknield Port Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-01-27 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 52 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    ETICHEVOLUTION LTD - 2018-04-05
    icon of address 501 Neville House 42-46 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2020-05-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-05-01
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.