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

Swali, Kishan

    Related profiles found in government register
  • Swali, Kishan
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Numberdar Court 301-303, Alum Rock Road, Birmingham, B8 3BJ, England

      IIF 1
  • Swali, Kishan
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 2
  • Swali, Kishan
    British company diector born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 666, Alum Rock Road, Birmingham, B8 3NU, England

      IIF 3
  • Swali, Kishan
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 4
    • Kingsmeer Llp, No 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 5
  • Swali, Kishan
    English company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 6 IIF 7
    • Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 8
  • Swali, Kishan Singh
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 9
    • 486 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 10
    • 490 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 11
    • 5, Bath Row, Birmingham, B15 1NE, England

      IIF 12
    • 500, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 13
    • 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 14
    • Kingsmeer Llp, No 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 15
    • Numberdar Court 301-303, Alum Rock Road, Birmingham, B8 3BJ, England

      IIF 16
    • Rock Tyres, 504 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 17
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 18 IIF 19
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 20 IIF 21
    • No 1 The Yard, Shaw Road, Dudley, DY2 8TP, England

      IIF 22
    • 3, Field Court, London, WC1R 5EF

      IIF 23 IIF 24
  • Swali, Kishan Singh
    English director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 25
  • Mr Kishan Swali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 26
  • Singh, Kishan
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313, Fox Hollie Road, Acocks Green, Birmingham, B27 7PS, United Kingdom

      IIF 27
  • Singh, Kishan
    British plumber born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 71b, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 28
  • Mr Kishan Swali
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 29
    • Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 30
  • Mr Kishan Singh Swali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 486 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 31
    • 490 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 32
    • 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 33
    • Rock Tyres, 504 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 34
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 35
  • Singh, Kishan
    British business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Moray Avenue, Hayes, UB3 2AX, United Kingdom

      IIF 36
  • Singh, Kishan
    Indian director born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 37
  • Swali, Kishan Singh
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, United Kingdom

      IIF 38
  • Singh, Kishan
    British business born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Moray Avenue, Hayes, Middlesex, UB3 2AX, United Kingdom

      IIF 39
  • Singh, Kishan
    British employee born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Millfarm Business Park, Millfarm Road, Hounslow, Middlesex, TW4 5PY, United Kingdom

      IIF 40
  • Singh, Kishan
    British manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Abenglen Industrial Estate, Betam Road, Hayes, UB3 1SS, United Kingdom

      IIF 41
  • Mr Kishan Singh Swali
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 42
  • Singh, Kishan
    Indian business born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43
  • Kadian, Sohan Singh
    Indian businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 44
  • Singh, Kishan
    American professional born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
  • Mr Kishan Singh
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313, Fox Hollie Road, Birmingham, B27 7PS, United Kingdom

      IIF 46
  • Kishan Singh
    Indian born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 47
  • Singh, Kishan Yogendra
    Indian business person born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 48
  • Singh, Kishan Yogendra
    Indian director born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 49
  • Mr Kishan Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Moray Avenue, Hayes, UB3 2AX, United Kingdom

      IIF 50
  • Mr Kishan Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Moray Avenue, Hayes, Middlesex, UB3 2AX, United Kingdom

      IIF 51
    • Unit 15, Abenglen Industrial Estate, Betam Road, Hayes, UB3 1SS, United Kingdom

      IIF 52
    • Unit 3, Millfarm Business Park, Millfarm Road, Hounslow, Middlesex, TW4 5PY, United Kingdom

      IIF 53
  • Sohan Singh Kadian
    Indian born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 54
  • Mr Kishan Singh
    Indian born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 55
  • Mr Kishan Singh
    American born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Mr Kishan Yogendra Singh
    Indian born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 57
    • Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 9
  • 1
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    -27 GBP2016-03-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 2
    48 Moray Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    Suite 1 Building 342, Rushock Trading Estate, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    3 Field Court, London
    Corporate (2 parents)
    Equity (Company account)
    -18,016 GBP2017-03-31
    Officer
    2018-04-25 ~ now
    IIF 23 - director → ME
  • 5
    FISCALO LIMITED - 2019-01-21
    3 Field Court, London
    Corporate (3 parents)
    Equity (Company account)
    -46,088 GBP2018-05-31
    Officer
    2017-08-14 ~ now
    IIF 24 - director → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    178 Hounslow Road, Feltham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    -27 GBP2016-03-31
    Officer
    2015-05-14 ~ 2017-03-31
    IIF 44 - director → ME
  • 2
    3 Field Court, London
    Corporate (1 parent)
    Equity (Company account)
    -15,200 GBP2019-04-30
    Officer
    2017-10-06 ~ 2017-10-31
    IIF 13 - director → ME
    2017-04-19 ~ 2017-04-19
    IIF 16 - director → ME
    2017-04-11 ~ 2017-04-13
    IIF 8 - director → ME
    Person with significant control
    2017-04-11 ~ 2017-04-13
    IIF 30 - Has significant influence or control OE
  • 3
    SHAW ROAD SALVAGE. LTD. - 2017-05-08
    BST & SONS LIMITED - 2017-05-05
    3 Field Court, London
    Corporate
    Officer
    2018-10-09 ~ 2018-10-09
    IIF 21 - director → ME
    2017-04-11 ~ 2017-12-01
    IIF 7 - director → ME
    Person with significant control
    2017-04-11 ~ 2018-01-01
    IIF 29 - Has significant influence or control OE
    2018-10-09 ~ 2018-10-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate
    Officer
    2019-01-04 ~ 2019-01-04
    IIF 11 - director → ME
    Person with significant control
    2019-01-04 ~ 2019-01-04
    IIF 32 - Has significant influence or control OE
  • 5
    Unit 71b Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate
    Officer
    2016-01-07 ~ 2016-12-21
    IIF 28 - director → ME
  • 6
    C M AUTOMOTION LTD - 2017-08-08
    Unit 9 Long Acre, Birmingham, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    37,180 GBP2017-07-28
    Officer
    2017-06-30 ~ 2018-01-01
    IIF 20 - director → ME
  • 7
    MALCO LIMITED - 2017-04-19
    506 Alum Rock Road, Birmingham, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    27,091 GBP2017-03-30
    Officer
    2017-04-18 ~ 2017-11-05
    IIF 14 - director → ME
    Person with significant control
    2017-01-18 ~ 2017-11-05
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    GROW M4NIA LIMITED - 2019-12-11
    12 Coleshill Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    182,660 GBP2022-01-31
    Officer
    2019-11-05 ~ 2019-12-20
    IIF 9 - director → ME
    2019-01-04 ~ 2019-01-04
    IIF 10 - director → ME
    Person with significant control
    2019-01-04 ~ 2019-01-04
    IIF 31 - Has significant influence or control OE
  • 9
    Quayside Tower Broad Street, 5th Floor, Birmingham
    Dissolved corporate
    Officer
    2014-12-04 ~ 2015-01-01
    IIF 15 - director → ME
  • 10
    313 Fox Hollie Road, Acocks Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    48,988 GBP2017-08-31
    Officer
    2016-08-10 ~ 2018-04-25
    IIF 27 - director → ME
    Person with significant control
    2016-08-10 ~ 2018-04-25
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    3 Field Court, London
    Corporate (2 parents)
    Equity (Company account)
    -18,016 GBP2017-03-31
    Officer
    2016-03-10 ~ 2018-04-20
    IIF 38 - director → ME
  • 12
    CAR PARTS ACCESSORIES LIMITED - 2014-12-29
    Innoza 5 Bath Court, Bath Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-09-01
    IIF 3 - director → ME
  • 13
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2016-09-16 ~ 2018-04-25
    IIF 2 - director → ME
    Person with significant control
    2016-09-16 ~ 2018-04-25
    IIF 26 - Has significant influence or control OE
  • 14
    5 Bath Row, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ 2015-04-01
    IIF 12 - director → ME
  • 15
    3 Field Court, Grays Inn, London
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-05-10
    IIF 17 - director → ME
    Person with significant control
    2018-04-16 ~ 2018-05-06
    IIF 34 - Has significant influence or control OE
  • 16
    FRESH & GREEN VEGETABLES LIMITED - 2015-02-18
    1301 Center Court Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate
    Officer
    2009-10-01 ~ 2014-10-01
    IIF 5 - director → ME
  • 17
    M/S MARKETING SOLUTIONS LIMITED - 2014-12-29
    BASIT ALI HALAL POULTRY LTD - 2014-09-03
    48 High Street High Street, New Bradwell, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ 2014-11-01
    IIF 4 - director → ME
  • 18
    Numberdar Court 301-303 Alum Rock Road, Birmingham, England
    Dissolved corporate
    Officer
    2017-05-10 ~ 2018-01-01
    IIF 1 - director → ME
  • 19
    SHAW ROAD SALVAGE LIMITED - 2017-05-05
    No 1 The Yard, Shaw Road, Dudley, England
    Dissolved corporate
    Officer
    2017-05-04 ~ 2018-01-01
    IIF 22 - director → ME
  • 20
    8 Hillfield Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505 GBP2019-02-28
    Officer
    2018-02-14 ~ 2018-09-17
    IIF 41 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-09-17
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    Unit 15 Abenglen Industrial Estate, Betam Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    5,380 GBP2023-05-31
    Officer
    2018-05-10 ~ 2021-11-30
    IIF 39 - director → ME
    Person with significant control
    2018-05-10 ~ 2021-11-30
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    5 Bath Court, Bath Row, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ 2015-05-01
    IIF 6 - director → ME
  • 23
    1 Aston Road North, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,836 GBP2018-06-30
    Officer
    2017-05-12 ~ 2017-12-01
    IIF 18 - director → ME
  • 24
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -281,195 GBP2021-03-31
    Officer
    2019-03-20 ~ 2022-12-12
    IIF 43 - director → ME
    Person with significant control
    2019-03-20 ~ 2022-12-12
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 25
    LUCKY'S PLAICE (U.K) LIMITED - 2016-02-22
    No 1 The Yard, Shaw Road, Dudley, England
    Dissolved corporate
    Current Assets (Company account)
    42,800 GBP2016-03-31
    Officer
    2017-05-04 ~ 2017-05-04
    IIF 19 - director → ME
  • 26
    Unit 2 Avenue Close, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,822 GBP2021-10-31
    Officer
    2020-10-29 ~ 2021-12-20
    IIF 25 - director → ME
    Person with significant control
    2020-10-29 ~ 2021-12-20
    IIF 42 - Has significant influence or control OE
  • 27
    178 Hounslow Road, Feltham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-04-06 ~ 2019-06-10
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.