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

Mr Jasbir Singh

    Related profiles found in government register
  • Mr Jasbir Singh
    Indian born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Khartoum Road, Ilford, IG1 2NR, United Kingdom

      IIF 1
  • Mr Jasbir Singh
    Indian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desai & Co Accountants, Desai House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 2
    • icon of address 8, Watson Avenue, London, E6 2BP, United Kingdom

      IIF 3
  • Mr Jasbir Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Meridian Court, Flat 2, 226, Yeading Lane, Hayes, UB4 9AU, England

      IIF 4
  • Mr Jasbir Singh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Tax Solutions, 27c Church Road, Bebington, CH63 7PG, United Kingdom

      IIF 5
    • icon of address 123, Tower Road, Birmingham, B23 6GJ, United Kingdom

      IIF 6
    • icon of address 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 7
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 8
    • icon of address 11, Union Road, Oldbury, B69 3EX, England

      IIF 9 IIF 10 IIF 11
    • icon of address 11, Union Road, Oldbury, B69 3EX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 16
    • icon of address Unit 2e, Pearsall Drive, Oldbury, B69 2RA, United Kingdom

      IIF 17
  • Singh, Jasbir
    Indian director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Khartoum Road, Ilford, IG1 2NR, United Kingdom

      IIF 18
  • Mr Jasbir Singh
    Indian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pel Crescent, Oldbury, B68 8SS, England

      IIF 19
  • Johal, Jasbir Singh
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 20
  • Singh, Jasbir
    Indian sub contractor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Wards Road, Ilford, IG2 7BA, England

      IIF 21
  • Mr Jasbir Singh
    Indian born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Northcote Avenue, Southall, UB1 2BB, United Kingdom

      IIF 22 IIF 23
  • Singh, Jasbir
    Indian businessman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desai & Co Accountants, Desai House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 24
  • Singh, Jasbir
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Colombo Road, Ilford, Essex, IG1 4RQ, United Kingdom

      IIF 25
    • icon of address 8, Watson Avenue, London, E6 2BP, United Kingdom

      IIF 26
  • Singh, Jasbir
    Indian car repairs born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Rolfe Street, Smethwick, West Midlands, B66 2AU, United Kingdom

      IIF 27
  • Singh, Jasbir
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Meridian Court, Flat 2, 226, Yeading Lane, Hayes, UB4 9AU, England

      IIF 28
  • Mr Jasbir Singh
    Italian born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolly & Co, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 29
  • Mr Jasbir Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Portway Road, Rowley Regis, B65 9DB

      IIF 30
    • icon of address 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 31
  • Mr Jasbir Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 32
    • icon of address 262, High Street, West Bromwich, B70 8AQ, England

      IIF 33
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 34
  • Mr Jasbir Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jasbir
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Union Road, Oldbury, B69 3EX, England

      IIF 40
    • icon of address 11, Union Road, Oldbury, B69 3EX, United Kingdom

      IIF 41
    • icon of address 262a, High Street, West Bromwich, B70 8AQ, England

      IIF 42
  • Singh, Jasbir
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Tax Solutions, 27c Church Road, Bebington, CH63 7PG, United Kingdom

      IIF 43
    • icon of address 123, Tower Road, Erdington, Birmingham, West Midlands, B23 6GJ, United Kingdom

      IIF 44
    • icon of address 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 45
    • icon of address 11, Union Road, Oldbury, B69 3EX

      IIF 46
    • icon of address 11, Union Road, Oldbury, B69 3EX, England

      IIF 47 IIF 48 IIF 49
    • icon of address 11, Union Road, Oldbury, B69 3EX, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 2e, Pearsall Drive, Oldbury, West Midlands, B69 2RA, United Kingdom

      IIF 52 IIF 53
    • icon of address 35, Blackwood Road, Sutton Coldfield, B74 3PL, England

      IIF 54
    • icon of address 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 55
  • Singh, Jasbir
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 56
  • Singh, Jasbir
    British transport manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 57
    • icon of address 45, Cherrywood Road, Sutton Coldfield, B74 3RU, United Kingdom

      IIF 58
  • Johal, Jasbir Singh
    British unemployed born in May 1987

    Registered addresses and corresponding companies
    • icon of address 18, Crocketts Road, Handsworth, B210HJ

      IIF 59
  • Singh, Jasbir
    Indian director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Northcote Avenue, Southall, UB1 2BB, United Kingdom

      IIF 60 IIF 61
    • icon of address 5, Florence Road, Southall, UB2 5HU, England

      IIF 62
  • Singh, Jasbir
    Italian company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolly & Co, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 63
  • Singh, Jasbir
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pilot Street, Leeds, West Yorkshire, LS9 7NF, Uk

      IIF 64
  • Singh, Jasbir
    British retialer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Carlton Croft, Wakefield, West Yorkshire, WF2 6DA

      IIF 65
  • Singh, Jasbir
    British business born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 66
    • icon of address 1 High Park Close, Smethwick, B66 3EH, England

      IIF 67
  • Singh, Jasbir
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 68
  • Singh, Jasbir
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 69
  • Singh, Jasbir
    British sales manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Street, West Bromwich, B70 8AQ, England

      IIF 70
  • Singh, Jasbir
    British builder born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 71
  • Singh, Jasbir
    British building contractor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 72
  • Singh, Jasbir
    British carpenter born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 73
  • Singh, Jasbir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Broadmeadow Green, Bilston, WV14 6EP, England

      IIF 74
  • Singh, Jasbir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Broadmeadow Green, Bilston, WV14 6EP, England

      IIF 75
    • icon of address 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,632 GBP2025-01-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Carlton Croft, Wakefield, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 65 - Director → ME
  • 3
    DESERTZ CO-OPERATION LTD - 2015-09-01
    icon of address 262 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,766 GBP2017-10-31
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 262a High Street, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 123 Tower Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Union Road, Oldbury, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 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
  • 8
    icon of address 240 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 57 - Director → ME
  • 9
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    icon of address 45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 17 Pel Crescent, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2023-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Watson Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 06 Colombo Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 130 Northcote Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Florence Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,338 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    RACE KERALA HOLISTIC CENTRE LTD - 2024-10-22
    icon of address 11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,834 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address 2 Rockbridge Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 76 - Director → ME
  • 18
    icon of address 2 Rockbridge Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address 11 Union Road, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    NEW GENERATION RECRUITMENT LTD - 2017-05-24
    icon of address 43a Binley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 11 Union Road, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 50 - Director → ME
  • 23
    icon of address 262a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 13 Portway Road, Rowley Regis
    Active Corporate (3 parents)
    Equity (Company account)
    23,928 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,421 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 12 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,337 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address 78 Broadmeadow Green, Bilston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,652 GBP2024-02-24
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 49 - Director → ME
  • 30
    icon of address 2 Rockbridge Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,096 GBP2024-08-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Rockbridge Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    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
  • 32
    icon of address 78 Broadmeadow Green, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 37 Rowley Village, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 151 Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2014-05-01
    IIF 27 - Director → ME
  • 2
    icon of address 88 Ward Road, Goldthorn Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-03-09
    IIF 54 - Director → ME
  • 3
    icon of address Jolly And Co 450 Bath Road, Longford, Heathrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,149 GBP2025-05-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-05-30
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address Birchmere Business Site, Eastern Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2012-03-31
    IIF 20 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-08-18
    IIF 59 - Director → ME
  • 5
    icon of address 11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Officer
    icon of calendar 2022-05-01 ~ 2024-07-08
    IIF 46 - Director → ME
  • 6
    icon of address 5 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,338 GBP2023-11-30
    Officer
    icon of calendar 2022-12-03 ~ 2023-05-30
    IIF 62 - Director → ME
    icon of calendar 2021-11-25 ~ 2022-06-19
    IIF 60 - Director → ME
  • 7
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Park Lane, Oldbury, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2024-08-30
    Officer
    icon of calendar 2021-08-05 ~ 2022-12-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-07-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1 Pilot Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2014-05-01
    IIF 64 - Director → ME
  • 9
    RACE KERALA HOLISTIC CENTRE LTD - 2024-10-22
    icon of address 11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,834 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-01-01
    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
  • 10
    icon of address Master Mechanics Unit 4, Heath Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,352 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-05-31
    IIF 53 - Director → ME
  • 11
    icon of address 11 Union Road, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-01-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,528 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2023-08-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2023-08-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,119 GBP2024-10-30
    Officer
    icon of calendar 2019-06-25 ~ 2024-11-27
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2024-11-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 12 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,337 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-09 ~ 2025-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JASBIR SINGH2 LTD - 2024-05-30
    icon of address 15 Khartoum Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ 2024-05-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2024-05-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,652 GBP2024-02-24
    Person with significant control
    icon of calendar 2018-07-17 ~ 2025-01-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.