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

Sahota, Jasbir Singh

    Related profiles found in government register
  • Sahota, Jasbir Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Great Hampton Street, Birmingham, B18 6EL, England

      IIF 1
    • icon of address 12, St. Mary's Street, Newport, TF10 7AB, England

      IIF 2
    • icon of address 15 Spring Meadow Close, Wolverhampton, WV8 1GJ, England

      IIF 3
    • icon of address 18 Ednam Road, Wolverhampton, West Midlands, WV4 5BL

      IIF 4 IIF 5
  • Sahota, Jasbir Singh
    British sales manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 6
  • Sahota, Jasbir
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 7
  • Sahota, Jasbir
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 St Marys Street, Newport, TF10 7AB, England

      IIF 8
  • Sahota, Jasbir Singh
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 52, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 9
    • icon of address 15, Spring Meadows Close, Wolverhampton, WV8 1GJ, United Kingdom

      IIF 10
  • Mr Jasbir Sahota
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 11
  • Sahota, Jasbir Singh
    British

    Registered addresses and corresponding companies
    • icon of address 18 Edman Road, Goldthorn Park, Wolverhampton, WV4 5BL

      IIF 12
    • icon of address 18 Ednam Road, Wolverhampton, West Midlands, WV4 5BL

      IIF 13
  • Sahota, Jasbir Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Ednam Road, Wolverhampton, West Midlands, WV4 5BL

      IIF 14
  • Mr Jasbir Singh Sahota
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 425, Tyburn Road, Erdington, Birmingham, West Midlands, B24 8HJ, England

      IIF 15
    • icon of address 52, Great Hampton Street, Birmingham, B18 6EL

      IIF 16
    • icon of address 12, St. Mary's Street, Newport, TF10 7AB, England

      IIF 17
    • icon of address Bargain Booze, 12 St. Mary's Street, Newport, TF10 7AB, England

      IIF 18
    • icon of address 48, Queen Street, Wolverhampton, WV1 3BJ

      IIF 19
  • Sahota, Jasbir
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 20
    • icon of address 52, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 21
  • Mr Jasbir Singh Sahota
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 52, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 22
    • icon of address 15 Spring Meadow Close, Wolverhampton, WV8 1GJ, England

      IIF 23
    • icon of address 15, Spring Meadows Close, Wolverhampton, WV8 1GJ, United Kingdom

      IIF 24
  • Sahota, Jasbir

    Registered addresses and corresponding companies
    • icon of address 52, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 25
    • icon of address 18, Ednam Road, Wolverhampton, WV4 5BL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    BEAVER CLOTHING (MANCHESTER) LIMITED - 2021-09-09
    icon of address 48 Queen Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,129 GBP2024-02-29
    Officer
    icon of calendar 1996-09-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1996-09-19 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RAGDEAL LIMITED - 1980-12-31
    icon of address 52 Great Hampton Street, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    13,846 GBP2024-01-31
    Officer
    icon of calendar 1999-01-08 ~ now
    IIF 13 - Secretary → ME
  • 3
    BAGUETTE EXPRESS (MIDLANDS) LIMITED - 2020-01-21
    icon of address 52 Great Hampton Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -53,719 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-01-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 St. Mary's Street, Newport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-27
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-04-07 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bargain Booze, 12 St. Mary's Street, Newport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,088 GBP2020-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 52 Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -663 GBP2017-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 15 Spring Meadow Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,363 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Spring Meadows Close, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,990 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 52 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 52 Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    VIBRANT FINANCE LIMITED - 2025-04-14
    icon of address First Floor 52 Great Hampton Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 24-26 Regent Place, Office 1, Izabella House, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,470 GBP2019-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2020-09-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-22
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address Abbey House, 56 Burleys Way, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    29,499 GBP2024-06-30
    Officer
    icon of calendar 2007-01-29 ~ 2014-07-01
    IIF 5 - Director → ME
  • 3
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-31 ~ 2006-01-03
    IIF 12 - Secretary → ME

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.