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

Mr Manjinder Singh Grewal

    Related profiles found in government register
  • Mr Manjinder Singh Grewal
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163c, Farnham Road, Slough, SL1 4XP, United Kingdom

      IIF 1
  • Mr Harjinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309, High Road, Chadwell Heath, Romford, RM6 6AU, United Kingdom

      IIF 2
    • Flat 10, 42a High Street, Sutton, SM1 1HF, United Kingdom

      IIF 3
  • Mr Jatinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Green Lane Road, Leicester, LE5 3TP, United Kingdom

      IIF 4
  • Mr Jatinder Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bourne, Avenue, Hayea, United Kingdom, UB3 1QL, United Kingdom

      IIF 5
  • Grewal, Manjinder Singh
    Indian company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163c, Farnham Road, Slough, SL1 4XP, United Kingdom

      IIF 6
  • Mr Harjinder Singh
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Bloxwich Road, Walsall, WS3 2XD, England

      IIF 7
  • Mr Jatinder Singh
    Italian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lamborne Road, Leicester, LE2 6HP, United Kingdom

      IIF 8
  • Mr Harjinder Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 9
  • Mr Jatinder Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jatinder Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 14
    • 2, Beacon Drive, Walsall, WS1 2NP, United Kingdom

      IIF 15
  • Singh, Harjinder
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309, High Road, Chadwell Heath, Romford, Essex, RM6 6AU, United Kingdom

      IIF 16
    • Flat 10, 42a High Street, Sutton, SM1 1HF, United Kingdom

      IIF 17
  • Mr Baljinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 18
    • 80, Queens Road, Richmond, TW10 6LB, England

      IIF 19
  • Singh, Jatinder
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Green Lane Road, Leicester, Leicestershire, LE5 3TP, United Kingdom

      IIF 20
  • Mr Harjinder Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 21
    • 224a, Broadway, Bexleyheath, DA6 7AU, England

      IIF 22
    • 301, Long Lane, Bexleyheath, DA7 5JD, England

      IIF 23 IIF 24 IIF 25
  • Mr Jatinder Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132, Park Lane, Wednesbury, WS10 9SA, United Kingdom

      IIF 26
  • Mr Manjinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit2, Hindsleys Place, London, London, SE23 2NE, England

      IIF 27
  • Singh, Jatinder
    Indian hgv driver born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bourne, Avenue, Hayea, United Kingdom, UB3 1QL, United Kingdom

      IIF 28
  • Singh, Manjinder
    British business born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit2, Hindsleys Place, London, London, SE23 2NE, United Kingdom

      IIF 29
  • Mr Baljinder Singh
    Italian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 30
  • Mr Harjinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cavendish Road, Emmer Green, Reading, Berkshire, RG4 8XU, England

      IIF 31
  • Mr Jatinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Surrey Street, Leicester, LE4 6FG, England

      IIF 32
    • 98, Surrey Street, Leicester, LE4 6FG, United Kingdom

      IIF 33
    • Offices Kapital Building, Charter Street, Leicester, LE1 3UD, United Kingdom

      IIF 34
  • Singh, Harjinder
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Bloxwich Road, Walsall, WS3 2XD, England

      IIF 35
  • Singh, Harjinder
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bloxwich Road, Walsall, WS2 8DB, England

      IIF 36
  • Mr Baljinder Singh
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 37
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 38
  • Mr Harjinder Singh
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 555 Bloxwich Road, Walsall, WS3 2XD, England

      IIF 39
  • Singh, Jatinder
    Italian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lamborne Road, Leicester, Leicestershire, LE2 6HP, United Kingdom

      IIF 40
  • Mr Jatinder Singh
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 79, C/o Green Lane Accountants, Green Lane Road, Leicester, Leicestershire, LE5 3TP, United Kingdom

      IIF 41
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 42 IIF 43
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, England

      IIF 44
  • Singh, Baljinder
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Above Q Performance, Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England

      IIF 45
  • Singh, Harjinder
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 46
  • Singh, Jatinder
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 47
    • 2 Beacon Drive, Walsall, WS1 2NP, United Kingdom

      IIF 48
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, England

      IIF 49
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, United Kingdom

      IIF 50
  • Singh, Baljinder
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Alfred Road, Handsworth, Birmingham, B21 9NQ, England

      IIF 51
    • 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 52
  • Singh, Harjinder
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 57
  • Singh, Jatinder
    Indian manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132, Park Lane, Wednesbury, WS10 9SA, United Kingdom

      IIF 58
  • Singh, Majinder
    English director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 152 Grove Road, Hounslow, TW3 3PZ, England

      IIF 59
  • Singh, Majinder
    British business born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 17 & 18, Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 60
  • Singh, Baljinder
    Italian mechanic born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 61
  • Singh, Harjinder
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cavendish Road, Emmer Green, Reading, Berkshire, RG4 8XU, England

      IIF 62
    • 555 Bloxwich Road, Walsall, WS3 2XD, England

      IIF 63
  • Singh, Jatinder
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Surrey Street, Leicester, LE4 6FG, England

      IIF 64
  • Singh, Jatinder
    British builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Surrey Street, Leicester, Leicestershire, LE4 6FG, United Kingdom

      IIF 65
    • Offices Kapital Building, Charter Street, Leicester, LE1 3UD, United Kingdom

      IIF 66
  • Singh, Baljinder
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 67
  • Singh, Baljinder
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 68
  • Singh, Baljinder
    born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 69
  • Singh, Jatinder
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 70
    • 79, C/o Green Lane Accountants, Green Lane Road, Leicester, Leicestershire, LE5 3TP, United Kingdom

      IIF 71
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 72
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, England

      IIF 73
  • Singh, Jatinder
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, England

      IIF 74
  • Singh, Jatinder
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 75
    • 2, Beacon Drive, Walsall, WS1 2NP, United Kingdom

      IIF 76
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, United Kingdom

      IIF 77
  • Singh, Jatinder
    British mechanical engineer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 78
  • Singh, Jatinder

    Registered addresses and corresponding companies
    • Offices Kapital Building, Charter Street, Leicester, LE1 3UD, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 42
  • 1
    13 CARE LIMITED
    15960195
    2 Beacon Drive, Walsall, England
    Active Corporate (4 parents)
    Officer
    2024-09-17 ~ 2025-01-28
    IIF 76 - Director → ME
  • 2
    3G ASSETS LIMITED
    14610706
    17 Capel Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-23 ~ 2024-04-02
    IIF 77 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5R INVESTMENTS LTD
    13606600
    2 Beacon Drive, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 73 - Director → ME
    2021-10-19 ~ 2024-11-28
    IIF 74 - Director → ME
    Person with significant control
    2021-10-19 ~ 2024-11-28
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AB HONEY POT LTD
    15787849
    C/o 42 High Street, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    BATHROOMS & TILES LIMITED
    16085852
    79 C/o Green Lane Accountants, Green Lane Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOOZE LAND (WALSALL) LTD
    09918941 11132063
    56 Bloxwich Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 36 - Director → ME
  • 7
    BOOZE LAND (WALSALL) LTD
    11132063 09918941
    555 Bloxwich Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2018-03-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-03-03 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    CALIBRE SERVICE SECTOR GROUP LTD
    10407547
    Office Above Q Performance Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 45 - Director → ME
  • 9
    CARDANO CONSTRUCTION LTD
    13271516
    5 The Quadrant, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-03-16 ~ now
    IIF 70 - Director → ME
  • 10
    CASIO SERVICES LTD
    15032378
    4385, 15032378 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-07-27 ~ 2024-08-23
    IIF 51 - Director → ME
    Person with significant control
    2023-07-27 ~ 2024-08-23
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    CHILLIKA LIMITED
    16009243
    195 Broadway, Bexleyheath, England
    Active Corporate (3 parents)
    Officer
    2024-10-09 ~ 2025-03-19
    IIF 57 - Director → ME
    Person with significant control
    2024-10-09 ~ 2025-03-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DELICIOUS FISH COMPANY LTD
    11174080
    132 Park Lane, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    EVEREST TRANSPORT LTD
    - now 10905620
    D & H TRANSPORT LTD
    - 2017-09-05 10905620
    28 Black Rod Close, Hayes, England
    Active Corporate (4 parents)
    Officer
    2017-08-08 ~ 2018-08-15
    IIF 46 - Director → ME
    Person with significant control
    2017-08-08 ~ 2018-08-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    G9 BUSINESS CONSULTANT LTD
    12647618
    Unit2 Hindsleys Place, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    GOLDY ROOFERS LIMITED
    16596710
    58 Freshwell Avenue, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    HJL FOOD LTD
    15407627
    7 Cavendish Road, Emmer Green, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 31 - Has significant influence or control OE
  • 17
    INFINITE MOBILE SOLUTIONS LIMITED
    09934050
    4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 59 - Director → ME
  • 18
    J S PROPERTIES (LEICESTER) LTD
    16393975
    98 Surrey Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    JINDA CONSTRUCTION LTD
    12344480
    224a Broadway, Bexleyheath, England
    Active Corporate (3 parents)
    Officer
    2019-12-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    JINDA SINGH CONSTRUCTION LTD
    15813621
    Flat 10 42a High Street, Sutton, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    JS BUILDER SERVICES LTD
    12375912
    Offices Kapital Building, Charter Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 66 - Director → ME
    2019-12-23 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    JS PROPERTY & DEVELOPMENTS LTD
    12904661
    98 Surrey Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    KALOTY HAULAGE LTD
    13585670
    15 Lamborne Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    KEYS ESTATE AGENT LIMITED
    14930589
    101 Green Lane Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    M&G TRADER LTD
    11999592
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    MALHI STAIRS U.K. LTD
    16370858
    122 Brookfields Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 27
    NG7 INVESTMENTS LIMITED
    14434205
    2 Beacon Drive, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NJ PROPERTY INVESTMENTS LTD
    13548571
    2 Beacon Drive, Walsall, England
    Active Corporate (2 parents)
    Officer
    2021-08-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PELSALL BOOZE LTD
    16147466
    56 High Street, Pelsall, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    PERSONNEL SUPPLY 2064 LLP
    OC407825 OC407719... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 69 - LLP Designated Member → ME
  • 31
    PSJ ASSETS LIMITED
    13247251
    2 Beacon Drive, Walsall, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-03-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 32
    PSJ CONSULTANCY SERVICES LIMITED
    12837994
    2 Beacon Drive, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2020-08-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 33
    PSJ INVESTMENTS LIMITED
    11210582
    2 Beacon Drive, Walsall, England
    Active Corporate (1 parent)
    Officer
    2018-02-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 34
    PUNJABI KITCHEN LTD
    16482346
    301 Long Lane, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    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
    IIF 23 - Right to appoint or remove directors OE
  • 35
    S.G.H AUTO CENTRE LIMITED
    14573149
    147 Merridale Street West, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 36
    SEHAJESTATES LTD
    15579772
    301 Long Lane, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SEJ CONSTRUCTION LTD
    15824158
    301 Long Lane, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 38
    SOLANA PROPERTY LIMITED
    13800494
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SP VENTURES LIMITED
    - now 11808698
    SP VENTURE LIMITED
    - 2019-02-07 11808698
    17 Capel Gardens, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SUR SINGH LTD
    14971202
    11 Bourne, Avenue, Hayea, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    THREE STONES RESTAURANT LIMITED
    15424197
    C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, England
    Active Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    UK FREIGHTERS LTD
    09460433
    Office 17 & 18 Baylis House, Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 60 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.