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 Jasvir Sohl

    Related profiles found in government register
  • Mr Jasvir Sohl
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Skip Lane, Walsall, West Midlands, WS5 3LL, United Kingdom

      IIF 1 IIF 2
  • Mr Jasvir Sohl
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 3
    • Unit C D & E John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 4 IIF 5 IIF 6
  • Sohl, Jasvir
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingress Abbey, Prioress Crescent, Greenhithe, Kent, DA9 9UR, United Kingdom

      IIF 7
  • Sohl, Jasvir
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 8
    • 615 6th Floor Linen Hall, 162 168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 9
    • 615, 6th Floor Linen Hall, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 10
    • Overwoods, Roman Road, Little Aston, Sutton, Coldfield, West Midlands, B74 3AA, United Kingdom

      IIF 11
    • Unit C D & E John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 12
  • Sohl, Jasvir
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 13
  • Sohl, Jasvir
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, 249 Manningham Lane, Bradford, BD8 7ER

      IIF 14
    • Unit 14, Morston Court, Kingswood Lakeside, Cannock, Staffordshire, S11 8JB, United Kingdom

      IIF 15
    • 38-40, Compton Road, Wolverhampton, WV3 9PH, United Kingdom

      IIF 16
  • Sohl, Jasvir
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE

      IIF 17
  • Sohl, Jasvir
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 18
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 19 IIF 20
  • Sohl, Jasvir
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 21 IIF 22
  • Sohl, Jasvir
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 23
    • Units C D & E, John Harper Street, Willenhall, West Midlands, WV13 1RE, England

      IIF 24
  • Sohl, Jasvir
    British engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 25
  • Sohl, Jasvir
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 26
  • Sohl, Jasvir
    British

    Registered addresses and corresponding companies
    • Overwoods, Roman Road Little Aston, Sutton Coldfield, B74 3AA

      IIF 27
  • Sohl, Jasvir
    British company director

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 28
  • Sohl, Jasvir
    British director

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 29
  • Sohl, Jasvir
    British manager

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 30
  • Sohl, Jasvir
    British secretary

    Registered addresses and corresponding companies
    • 24, Skip Lane, Walsall, West Midlands, WS5 3LL

      IIF 31
  • Sohl, Jasvir

    Registered addresses and corresponding companies
    • Unit 14, Morston Court, Kingswood Lakeside, Cannock, Staffordshire, WS11 8JB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    CC COMMERCIAL BUSINESS CENTRE (CAMBODIA) CO. LTD
    15052807
    38-40 Compton Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 2
    GAMBARRA CAPITAL LIMITED
    - now 16493734
    GAMBARRA CAPITAL SHAREHOLDING LIMITED
    - 2025-06-13 16493734
    59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GREENMAX INTERNATIONAL TRADING LTD
    12881608
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-05 ~ now
    IIF 11 - Director → ME
  • 4
    GURSO PLANT & LININGS LIMITED
    04104943
    Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (5 parents)
    Officer
    2000-11-09 ~ 2008-12-31
    IIF 22 - Director → ME
    2009-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    HONKY PONKY LIMITED
    - now 14400743
    CONNECTPROTECT GLOBAL LTD
    - 2025-09-11 14400743
    SECON OGS LTD
    - 2024-03-09 14400743
    PERFECT EARTH LTD
    - 2023-11-15 14400743
    441 441 Fourth Floor , Linen Hall, 162-168 Regent Street, London, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-08 ~ 2026-03-17
    IIF 9 - Director → ME
  • 6
    MAJOR WATER LIMITED
    15915461
    Ingress Abbey Prioress Crescent, Greenhithe, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 7 - Director → ME
  • 7
    MEMBRACON (UK) LIMITED
    04605875
    Derwent House, 42-46 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-12-02 ~ 2016-09-07
    IIF 30 - Secretary → ME
  • 8
    OGS PRIVATE BUSINESS CENTRE LIMITED
    15162430
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-09-25 ~ 2024-06-25
    IIF 10 - Director → ME
  • 9
    OS (REALISATIONS) LIMITED
    - now 06331642
    ODOUR SERVICES INTERNATIONAL LTD
    - 2015-09-26 06331642 07213978
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Liquidation Corporate (6 parents)
    Officer
    2007-11-22 ~ 2009-01-23
    IIF 23 - Director → ME
    2011-08-04 ~ now
    IIF 13 - Director → ME
    2007-11-22 ~ now
    IIF 29 - Secretary → ME
  • 10
    OSIL (POLAND) LIMITED
    07782708
    Sam Sohl, Units C,d & E, John Harper Street, Willenhall, England
    Active Corporate (5 parents)
    Officer
    2011-09-22 ~ 2015-07-06
    IIF 32 - Secretary → ME
  • 11
    PASCO DEVELOPMENTS LIMITED
    04739183
    16-18 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-04-18 ~ 2005-04-01
    IIF 21 - Director → ME
    2003-04-18 ~ 2005-04-01
    IIF 28 - Secretary → ME
  • 12
    PROCESS DESIGN & FABRICATIONS LIMITED
    - now 07323711 06722583
    SOHLAR INSTALLATIONS LTD
    - 2015-07-16 07323711
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2010-11-23 ~ 2014-09-01
    IIF 26 - Director → ME
    2014-09-01 ~ 2019-11-01
    IIF 17 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PROCESS FABRICATIONS LTD
    - now 06722583 07323711
    GURSO LININGS LTD
    - 2011-09-05 06722583
    73-75 Aston Road North, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2011-10-03 ~ 2015-12-31
    IIF 24 - Director → ME
    2008-10-14 ~ 2014-09-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-10-14 ~ 2020-09-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SERE-TECH INNOVATION LIMITED
    - now 06528122
    JOSHUA TREE 108 LTD
    - 2022-03-17 06528122 13999584
    SERE-TECH INNOVATION LIMITED
    - 2021-10-25 06528122
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2019-08-16 ~ now
    IIF 12 - Director → ME
  • 15
    SOHL LTD
    - now 03831333
    BLACK BEAR CAPITAL LTD
    - 2018-10-03 03831333
    SOHL PROPERTY SERVICES LIMITED
    - 2012-06-27 03831333 05924182
    Overwoods, Roman Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2002-06-13 ~ 2006-09-25
    IIF 25 - Director → ME
    2007-03-12 ~ now
    IIF 19 - Director → ME
    1999-08-25 ~ 2007-03-12
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SOHL PROPERTY SERVICES (UK) LIMITED
    05924182 03831333
    24 Skip Lane, Walsall, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-09-01 ~ now
    IIF 20 - Director → ME
  • 17
    UR AIR INTERNATIONAL LIMITED
    - now 07144543
    BEARS CAPITAL LTD
    - 2015-02-21 07144543
    SOHLAR LTD
    - 2013-03-14 07144543
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    UR AIR LTD
    09251360
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2014-10-07 ~ 2015-06-30
    IIF 15 - 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.