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

Singh, Jaswinder

    Related profiles found in government register
  • Singh, Jaswinder
    British born in September 1974

    Resident in England

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

      IIF 1
  • Singh, Jaswinder
    British director born in September 1974

    Resident in England

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

      IIF 2
  • Singh, Jaswinder
    British born in March 1965

    Resident in England

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

      IIF 3
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 4
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 5
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 6
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 7 IIF 8
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 9
  • Singh, Jaswinder
    British coffee shop born in March 1965

    Resident in England

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

      IIF 10
    • Windsor House, 1270 London Road, 1st Floor, London, Norbury, SW16 4DH, United Kingdom

      IIF 11
  • Singh, Jaswinder
    British director born in March 1965

    Resident in England

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

      IIF 12
    • 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 13
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

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

      IIF 15
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 16
    • 15, Athlone Road, Walsall, WS5 3QU, United Kingdom

      IIF 17 IIF 18
    • 15, Athlone Road, Walsall, West Midlands, WS5 3QU, United Kingdom

      IIF 19
    • 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 20
    • Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 21 IIF 22 IIF 23
  • Singh, Jaswinder
    British sales born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British director born in October 1958

    Resident in England

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

      IIF 27
  • Singh, Jaswinder
    British born in December 1980

    Resident in England

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

      IIF 28
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 29
    • 7, Ramsden Road, London, Greater London, N11 3JE, England

      IIF 30
    • 7, Ramsden Road, London, N11 3JE

      IIF 31
  • Singh, Jaswinder
    British mot test officer born in December 1980

    Resident in England

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

      IIF 32
  • Singh, Jaswinder
    Indian born in March 1962

    Resident in England

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

      IIF 33
  • Singh, Jaswinder
    Indian retailer born in March 1962

    Resident in England

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

      IIF 34
  • Singh, Jaswinder
    Indian sales assistant born in March 1962

    Resident in England

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

      IIF 35
  • Singh, Jaswinder
    Indian born in March 1965

    Resident in England

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

      IIF 36
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in England

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

      IIF 37
    • 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 38
  • Singh, Jaswinder
    Indian self employed born in March 1965

    Resident in England

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

      IIF 39
  • Singh, Jaswinder
    British director born in March 1965

    Resident in Uk

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

      IIF 40
  • Mr Jaswinder Singh
    British born in September 1974

    Resident in England

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

      IIF 41
    • 34 Lansdowne Road, Seven Kings, Ilford, Essex, IG3 8NE, England

      IIF 42
    • 93 Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 43
  • Singh, Jaswinder Pal
    Italian born in September 1965

    Resident in England

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

      IIF 44 IIF 45
    • 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 46
  • Singh, Jaswinder Pal
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, England

      IIF 47
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 48
  • Singh, Jaswinder Pal
    Indian manager born in July 1987

    Resident in England

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

      IIF 49
  • Singh, Jaswinder
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 50
  • Singh, Jaswinder
    British born in December 1972

    Resident in United Kingdom

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

      IIF 51
  • Singh, Jaswinder
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 52
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in England

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

      IIF 53
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 54
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 55
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 56
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 57
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 58 IIF 59
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 60
    • Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 61
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in Uk

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

      IIF 62
  • Singh, Jaswinder
    born in December 1980

    Resident in United Kingdom

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

      IIF 63
  • Mr Jaswinder Singh
    British born in December 1980

    Resident in England

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

      IIF 64
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 65
    • 7, Ramsden Road, London, Greater London, N11 3JE, England

      IIF 66
    • 7, Ramsden Road, London, N11 3JE, England

      IIF 67
    • Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 68
  • Singh, Jaswinder
    Indian director born in September 1974

    Resident in United Kingdom

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

      IIF 69
  • Singh, Jaswinder Pal

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

      IIF 70
  • Singh, Jaswinder

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

      IIF 71
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in United Kingdom

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

      IIF 72
  • Mr Jaswinder Singh
    Indian born in March 1962

    Resident in England

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

      IIF 73
    • 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 74
    • 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 75
  • Mr Jaswinder Singh
    Indian born in March 1965

    Resident in England

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

      IIF 76
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 77
    • 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB

      IIF 78
    • 132, Chertsey Lane, Staines Upon Thames, London, TW18 3LS, United Kingdom

      IIF 79
  • Singh, Jaswinder Pal
    Indian worker born in July 1987

    Resident in United Kingdom

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

      IIF 80
  • Mr Jaswinder Pal Singh
    Italian born in September 1965

    Resident in England

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

      IIF 81
    • 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 82
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in England

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

      IIF 83
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, England

      IIF 84
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in United Kingdom

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

      IIF 85
  • Mr Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

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

      IIF 86
  • Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

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

      IIF 87
  • Mr Jasawinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaswinder Singh
    British born in December 1980

    Resident in United Kingdom

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

      IIF 92
  • Mr Jaswinder Singh
    Indian born in September 1974

    Resident in United Kingdom

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

      IIF 93
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in United Kingdom

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

      IIF 94
child relation
Offspring entities and appointments 52
  • 1
    2 BRO CONSTRUCTION LTD
    12103750
    88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    196,455 GBP2025-03-31
    Officer
    2022-05-01 ~ now
    IIF 48 - Director → ME
    2019-07-15 ~ 2020-09-13
    IIF 80 - Director → ME
    2020-09-13 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2019-07-15 ~ 2025-02-15
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
  • 2
    ADAMPUR LIMITED
    14649653
    26/28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Officer
    2023-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 3
    AMI & JAY PROPERTIES LIMITED
    13561265
    45 Broadfields Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APEX ENTERTAINMENT LTD
    11218590
    141 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    APEX RACKINGS LIMITED
    16925071
    15 Station Street, Tipton, England
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 6
    BABA MAKHAN SHAH LUBANA UK CIC
    16212323
    34 Cape Hill, Smethwick, Warley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 82 - Has significant influence or control OE
  • 7
    CAFE CENTRAL LIMITED
    07567890 07247350
    Haslers, Old Station Road, Loughton
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 8
    DE FACTO INFOTECH UK LTD
    12769152
    93 Piper Way, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,333 GBP2024-03-31
    Officer
    2020-07-27 ~ now
    IIF 1 - Director → ME
    2020-07-27 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 42 - Right to appoint or remove directors OE
    2020-12-27 ~ 2021-05-14
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 9
    DEFACTO INFOTECH UK PVT LTD
    08882715
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,883 GBP2018-02-28
    Officer
    2014-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    DILDAAR PROPERTIES LTD
    15736718
    150 St. Annes Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    G.M.T (BASRA) LIMITED
    07093249
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,544 GBP2024-12-31
    Officer
    2009-12-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GAVANS COFFEE SHOPS LIMITED
    07044172
    13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ 2009-10-23
    IIF 17 - Director → ME
    2010-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 13
    GHUMAN PROPERTY HOLDINGS LTD
    13464324
    176-178 Ashcroft Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GHUMAN RETAIL LIMITED
    - now 07705742
    GHUMAN NISA LIMITED
    - 2015-01-12 07705742
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -24,869 GBP2019-07-31
    Officer
    2011-07-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GIGA BRANDS LIMITED
    - now 11477011
    GIGA BRANDING LTD
    - 2025-07-29 11477011
    389 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,731 GBP2024-07-31
    Officer
    2018-07-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 16
    GLASSI JUNCTION BAR & RESTAURANT LTD
    - now 07913128
    GLASSI JUNCTION BAR & RESTAURENT LTD
    - 2012-02-27 07913128
    151 Rolfe Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -149,516 GBP2016-01-31
    Officer
    2012-01-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    GMANT PROPERTIES LIMITED
    12408537
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
  • 18
    GORNAL BAR AND GRILL LIMITED
    - now 14188381
    TAPRI HIMLEY LTD
    - 2023-12-31 14188381
    13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,541 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 19
    GS ESTATES LIMITED
    11048420
    11 George Street West, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,871 GBP2024-11-30
    Officer
    2017-11-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GUR KIRPA TRANSPORT LTD
    13386487
    136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,744 GBP2024-07-31
    Officer
    2021-05-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 21
    H.S.J PROPERTIES LTD
    14466875
    482 West Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,137 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HIRANS COFFEE SHOP LIMITED
    07054376
    13 Portland Road, Edgbaston, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 23
    HSJB PROPERTIES LLP
    OC446639
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    J M (BIRMINGHAM) LIMITED
    07786452
    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
    2011-09-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 25
    J S NEWSAGENTS & OFF LICENCE LTD
    08043602
    Doshi & Co. 1st Floor Windsor House, 1270 London Road, Norbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 27 - Director → ME
  • 26
    J&R PIZZA (HARTLEPOOL) LIMITED
    10979157
    5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 27
    J&R PIZZA (MIDDLESBROUGH) LIMITED
    10979221
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 28
    J&R PIZZA (SOUTH SHIELDS) LIMITED
    10979229
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 29
    J&R PIZZA (STOCKTON-ON-TEES) LIMITED
    10979134
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    J&R PIZZA (SUNDERLAND) LIMITED
    10979211
    Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 89 - Has significant influence or control OE
  • 31
    J&R PIZZA 1 LIMITED
    09735361 09321461
    13 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 32
    J&R PIZZA LIMITED
    09321461 09735361
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    J.P.S.P. PROPERTIES LIMITED
    12004473
    First Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,053 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    JJ'S COFFEE AND MUFFINS LIMITED
    05802710
    Peek House 20 Eastcheap, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 35
    JR COFFEE LIMITED
    08378573
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 36
    JRS ENTERPRISE LIMITED
    08340327
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 14 - Director → ME
  • 37
    JSK TRANSPORT (MIDLANDS) LTD
    12890461
    136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -533 GBP2023-11-30
    Officer
    2024-02-28 ~ now
    IIF 44 - Director → ME
  • 38
    KESAR BAR & RESTAURANT LTD.
    10767220
    151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 38 - Director → ME
  • 39
    KHALSA GENERAL LAND TRANSPORT LTD
    11041228
    151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-10 ~ 2017-12-13
    IIF 39 - Director → ME
  • 40
    LUCKY MONEY EXCHANGE LIMITED
    07796158
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 40 - Director → ME
  • 41
    LUX'S COFFEE SHOPS LIMITED
    06863961
    Peek House 20 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 42
    MERC MASTERS LTD
    11533107
    Unit 13, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 43
    NAV CONSTRUCTIONS (BHAM) LTD
    13361997
    82 Uplands Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2021-04-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    R&J ASSETS LTD
    15780042
    15 Athlone Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 45
    RJ CAFE LIMITED
    09321340
    Doshi & Co, 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 46
    S&P DESI LTD
    16597128
    15 Athlone Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    SHREEVE AND MARDELL LIMITED
    08571399
    17a Limehurst Avenue, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    136,445 GBP2024-06-30
    Officer
    2021-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 48
    TAPRI DELIVERY UK LTD
    11809512
    13 Portland Road, Birmingham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,769 GBP2020-07-31
    Officer
    2019-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    TAPRI LIMITED
    08860126 10043385
    Doshi & Co, Windsor House 1270 London Road, 1st Floor, London, Norbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 11 - Director → ME
  • 50
    TAPRI LIMITED
    10043385 08860126
    13 Portland Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2016-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    TAPRI TRADING COMPANY LIMITED
    08838780
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,224 GBP2021-11-24
    Officer
    2014-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 52
    VIRGIN ESTATES LTD.
    10327373
    2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 77 - 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.