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

Chowatia, Jainam

    Related profiles found in government register
  • Chowatia, Jainam
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 1
  • Chowatia, Jainam
    Indian business person born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Rivermill Court, 1 Sandford Place, Leeds, LS5 3BY, England

      IIF 2
  • Chowatia, Jainam
    Indian company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 3
  • Chowatia, Jainam
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, United Kingdom

      IIF 4
  • Chowatia, Jainam
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment1, Sandford Place, Leeds, LS5 3BY, England

      IIF 5
  • Chowatia, Jainam
    Indian born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 6
  • Chowatia, Jainam
    Indian director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 7
  • Mr Jainam Chowatia
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Rivermill Court, 1 Sandford Place, Leeds, LS5 3BY, England

      IIF 8
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 9
    • Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 10
    • Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, United Kingdom

      IIF 11
  • Singh, Chamkor
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 12
    • Unit A, Varney Avenue, Spon Lane, West Bromwich, West Midlands, B70 6AE, United Kingdom

      IIF 13
  • Singh, Chamkor
    Indian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mary Road, West Bromwich, B70 6LJ, United Kingdom

      IIF 14
  • Matthew, Shane
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wellington Street, Birmingham, B18 4NR, England

      IIF 15
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 16
  • Jainam Chowatia
    Indian born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 17
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 18
  • Mr Shane Matthew
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 19
  • Mr Shane Matthew
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 20
  • Mr Chamkor Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mary Road, West Bromwich, B70 6LJ, United Kingdom

      IIF 21
    • 2 Mary Road, West Bromwich, West Midlands, B70 6LJ, United Kingdom

      IIF 22
  • Singh, Chamkor
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mary Road, West Bromwich, West Midlands, B70 6LJ, United Kingdom

      IIF 23
  • Jagjeet Darar
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 24
  • Matthew, Shane
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit1, Northside Business Park, Birmingham, B18 4NR, England

      IIF 25
  • Mr Shane Matthew
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 26
  • Darar, Jagjeet Singh
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darar, Jagjeet Singh
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 30
    • 2, Rough Heanor Road, Derby, DE3 9AZ, England

      IIF 31
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 32 IIF 33
    • 222, Warwick Avenue, Derby, DE23 6HP, England

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Unit 9, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 36 IIF 37
  • Darar, Jagjeet Singh
    British self-employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 38 IIF 39
  • Mr Jagjeet Singh Darar
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 40
    • 2, Rough Heanor Road, Derby, DE3 9AZ, England

      IIF 41
    • 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 2, Rough Heanor Road, Mickleover, Derby, DE3 9AZ, England

      IIF 47
    • 222, Warwick Avenue, Derby, DE23 6HP, England

      IIF 48
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • Unit 9, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments 23
  • 1
    567 LTD
    16200966
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ 2025-06-24
    IIF 35 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    A1CANOPY SERVICES LTD
    16734887
    Unit A Varney Avenue, Spon Lane, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 13 - Director → ME
  • 3
    BAUER MAXI TRADING LTD
    15003237
    Unit 9 Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    BOOBOO FRANCHISE RETAIL TRADING LTD
    14256039
    2 Rough Heanor Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    BOOBOO RETAIL TRADING (LEICESTER) LTD
    14258419
    Unit9 Wellington Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-07-27 ~ 2023-02-03
    IIF 28 - Director → ME
    2023-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    BOOBOO RETAIL TRADING (WOLVERHAMPTON) LTD
    14258408
    2 Rough Heanor Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 7
    BOOBOO RETAIL TRADING FRANCHISE1 LTD
    14893844
    222 Warwick Avenue, Derby, England
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ 2023-09-28
    IIF 34 - Director → ME
    Person with significant control
    2023-05-25 ~ 2024-06-06
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    BOOBOO RETAIL TRADING LIMITED
    12161717
    2 Rough Heanor Road, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    BRRGRR WALSALL LTD
    14014803
    Unit2 Middlemore Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 1 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-04-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    CCRS MIDLANDS LTD
    13291761
    2 Mary Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    CCRSUK LTD
    - now 12288527
    COMMERCIAL CANOPY REQUIREMENT SERVICES (CCRS) LTD
    - 2022-09-28 12288527
    Unit1 Northside Business Park, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-10-01 ~ now
    IIF 25 - Director → ME
    2019-10-29 ~ 2023-10-01
    IIF 12 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    CHAA BISKUT FRANCHISING LTD
    14182633
    Unit 11 Fountain Lane, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ELITE COMMERCIAL FIT-OUTS & DISPLAY LIMITED
    - now 14714127
    BRRGRR BIRMINGHAM LTD
    - 2024-02-09 14714127
    Unit 8 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    ELITE SIGN & PRINT LIMITED
    13994566
    Unit 8 Wellington Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 5 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    FIRST CHOICE DISTRIBUTION LIMITED
    - now 12008229
    MONSOON FOODS TRADING LIMITED
    - 2020-06-02 12008229
    2 Rough Heanor Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    IVY JEWELLERS BIRMINGHAM LIMITED
    - now 14812261
    ELITEAND CO LTD
    - 2025-01-13 14812261
    ELITE SIGN PRINT LTD
    - 2024-09-04 14812261
    E SIGN PRINT LIMITED
    - 2023-09-29 14812261
    Unit 11 Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-18 ~ 2025-01-14
    IIF 6 - Director → ME
    Person with significant control
    2023-04-18 ~ 2025-01-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    JAISON CONSTRUCTIONS LTD
    11738052
    2 Mary Road, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LUKX BEDROOMS AND KITCHEN LTD
    14998359
    Unit 9 Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    LUKX DESIGN AND BUILD LTD
    15468576
    Unit 2 Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ 2024-05-21
    IIF 4 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-05-21
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    MONSOON CONFECTIONERY TRADING LTD
    12687699
    63 Almond Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2020-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    MONSOON CONSTRUCTION TRADING LIMITED
    12000293
    2 Rough Heanor Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MONSOON RETAIL TRADING LIMITED
    11038209
    9 Wellington Street, Wellington Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2017-10-30 ~ 2023-09-01
    IIF 30 - Director → ME
    2023-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-10-30 ~ 2023-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-01 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 23
    SVG DEVELOPMENT UK LTD
    14910612
    Unit 11 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - 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.