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, Jasvir

    Related profiles found in government register
  • Singh, Jasvir
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 1
    • 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 2
    • 58-60, Seagar Street, West Bromwich, B71 4AN, England

      IIF 3
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 4 IIF 5
  • Singh, Jasvir
    British business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 6
  • Singh, Jasvir
    British businessperson born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 7
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 8 IIF 9
  • Singh, Jasvir
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 10
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 11
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 12
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 13
    • 7 St Michaels Court, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 14
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 15
  • Singh, Jasvir
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 16
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 17
  • Singh, Jasvir
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 18
  • Singh, Jasvir
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 19
  • Mr Jasvir Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 20
    • 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 21
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 22
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 23 IIF 24
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 25 IIF 26
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 27
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 28 IIF 29 IIF 30
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 31
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 32 IIF 33
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 34
  • Sohi, Jasvir Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 35
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 36 IIF 37 IIF 38
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 48
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 49 IIF 50 IIF 51
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 53 IIF 54
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 55
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 56
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Macdonald Street, Birmingham, B5 6TG, England

      IIF 57
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 58
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Macdonald Street, Birmingham, B5 6TG, England

      IIF 59
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 60 IIF 61
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 62
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 63
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 64
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 65
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 66 IIF 67
  • Sohi, Jasvir Singh
    British entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 68
  • Mr Jasvir Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield Accountants, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 69
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 70 IIF 71 IIF 72
  • Mr Jasvir Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 73
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 74
  • Singh, Jasvir
    Indian business person born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 75
  • Sohi, Jasvir Singh
    British

    Registered addresses and corresponding companies
    • Unit M1, Anchorbrook Industrial Estate, Aldridge, West Midlands, WS9 8BJ

      IIF 76
  • Sohi, Jasvir Singh
    British solilcitor

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 77
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 78
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 79 IIF 80 IIF 81
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 85
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 86
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 87 IIF 88
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 89
  • Mr Jasvir Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 90
  • Sohi, Jasvir Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 91
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 92
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 93
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 94
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 95
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 96
  • Sohi, Jasvir Singh
    British solicitor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 97 IIF 98
  • Mr Jasvir Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 99
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 100
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 101 IIF 102 IIF 103
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 104 IIF 105 IIF 106
    • Hawthorns House, Halfords Lane, Smethwick, Birmingham, B66 1DW, England

      IIF 109
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 110
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 111
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 112 IIF 113
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 114
child relation
Offspring entities and appointments
Active 43
  • 1
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 49 - Director → ME
  • 2
    90 Bidston Avenue, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,798 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lawrence House, 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,904 GBP2019-05-31
    Officer
    2017-09-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-09-09 ~ now
    IIF 87 - Has significant influence or controlOE
  • 4
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,925 GBP2024-08-31
    Officer
    2023-08-13 ~ now
    IIF 53 - Director → ME
  • 5
    58-60 Seagar Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,341 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Social Economy House, Victoria Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    58-60a Seagar Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    205/213 Corporation Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    205/213 Corporation Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213 GBP2023-02-28
    Officer
    2022-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CARNEY ASSOCIATES U.K. LTD - 2021-10-14
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 11
    CHESTERWOOD ASSOCIATES LTD - 2019-02-07
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2024-04-30
    Officer
    2014-12-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 46 - Director → ME
  • 13
    HEIR & HEIRESS LIMITED - 2021-12-06
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    806,284 GBP2024-05-31
    Officer
    2021-12-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 79 - Has significant influence or controlOE
  • 14
    Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    2024-03-27 ~ now
    IIF 35 - Director → ME
  • 15
    Mayfield Accountants Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MEDI CARE HEALTH SUPPLIES LTD - 2013-11-08
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,929,821 GBP2023-03-31
    Officer
    2015-09-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-08-07 ~ dissolved
    IIF 93 - Director → ME
  • 18
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 19
    58-60 Seagar Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 20
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    802 GBP2020-01-31
    Officer
    2020-10-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 21
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,370,482 GBP2024-09-30
    Officer
    2013-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    7 St Michaels Court, Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 23
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,543 GBP2024-09-30
    Officer
    2010-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    58-60 Seagar Street West Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 25
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,404 GBP2018-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Officer
    2012-06-01 ~ now
    IIF 40 - Director → ME
  • 28
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 29
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    2025-08-28 ~ now
    IIF 43 - Director → ME
  • 31
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    2022-05-13 ~ now
    IIF 48 - Director → ME
  • 32
    Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 33
    Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,680 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 34
    FAST CHARGE LTD - 2018-10-22
    31 Temple Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 91 - Director → ME
  • 35
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 39 - Director → ME
  • 36
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    2020-09-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 54 - Director → ME
  • 40
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -134,878 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 36 - Director → ME
  • 41
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Officer
    2016-02-10 ~ now
    IIF 42 - Director → ME
  • 42
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 43
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    2025-04-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    NIMCO GROUP LIMITED - 2024-04-17
    170 Coventry Road, Exhall, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    2021-08-27 ~ 2024-03-01
    IIF 8 - Director → ME
    Person with significant control
    2021-08-27 ~ 2024-03-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2026-01-20 ~ 2026-01-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 3
    1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,156 GBP2021-08-31
    Officer
    2017-08-23 ~ 2021-12-22
    IIF 67 - Director → ME
    Person with significant control
    2017-08-23 ~ 2021-12-22
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Person with significant control
    2023-05-26 ~ 2024-11-28
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 5
    Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    2022-09-28 ~ 2023-01-19
    IIF 60 - Director → ME
    2005-09-08 ~ 2009-01-01
    IIF 97 - Director → ME
    2016-02-16 ~ 2022-06-15
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-15
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 6
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,155 GBP2024-03-30
    Officer
    2016-11-04 ~ 2025-09-12
    IIF 62 - Director → ME
    Person with significant control
    2020-08-26 ~ 2025-09-12
    IIF 84 - Has significant influence or control OE
  • 7
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,543 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2017-05-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-11-28
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    J S COMMERCIAL DEVELOPMENTS LIMITED - 2024-02-16
    113-113a Eagle Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81 GBP2024-08-31
    Officer
    2021-08-30 ~ 2023-07-31
    IIF 9 - Director → ME
    Person with significant control
    2021-08-30 ~ 2023-07-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    18 Hastings Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ 2023-04-02
    IIF 7 - Director → ME
    Person with significant control
    2021-11-05 ~ 2023-04-02
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    2021-03-05 ~ 2024-07-31
    IIF 92 - Director → ME
    Person with significant control
    2021-03-05 ~ 2024-07-31
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    51/52 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,311 GBP2024-02-29
    Officer
    2021-12-08 ~ 2023-04-14
    IIF 10 - Director → ME
    2021-12-08 ~ 2022-01-21
    IIF 63 - Director → ME
    Person with significant control
    2021-12-08 ~ 2023-04-14
    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
    2021-12-08 ~ 2022-01-21
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,175 GBP2020-03-31
    Officer
    2018-01-16 ~ 2021-09-27
    IIF 95 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-09-27
    IIF 89 - Has significant influence or control OE
    2018-01-16 ~ 2018-12-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit M1 Anchor Brook Business Park, Lockside, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2003-10-23 ~ 2012-07-19
    IIF 76 - Secretary → ME
  • 15
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    2013-12-20 ~ 2021-12-23
    IIF 58 - Director → ME
  • 16
    40 Macdonald Street, Birmingham
    Dissolved Corporate
    Officer
    2014-07-24 ~ 2016-01-19
    IIF 57 - Director → ME
  • 17
    47-55 Alcester Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-02-02 ~ 2009-04-15
    IIF 98 - Director → ME
    2004-09-29 ~ 2005-01-07
    IIF 77 - Secretary → ME
  • 18
    FAST CHARGE LTD - 2018-10-22
    31 Temple Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Person with significant control
    2018-10-05 ~ 2025-09-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Person with significant control
    2022-02-22 ~ 2025-09-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    41 Macdonald Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ 2015-11-27
    IIF 59 - Director → ME
  • 21
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    2020-07-27 ~ 2020-08-13
    IIF 94 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-08-13
    IIF 101 - Has significant influence or control OE
  • 22
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    2020-07-22 ~ 2020-09-14
    IIF 64 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-09-14
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-10
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    2019-04-11 ~ 2020-08-14
    IIF 66 - Director → ME
    Person with significant control
    2019-04-11 ~ 2020-08-14
    IIF 113 - Has significant influence or control 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.