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 Jaspal Singh

    Related profiles found in government register
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, King Charles Avenue, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 1
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 2
  • Mr Jaspal Singh
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 3
  • Mr Jaspal Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 4
    • icon of address Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 5
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crossways Mews, Bristol, BS4 2AE, England

      IIF 6
  • Singh, Jaspal
    Italian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, King Charles Avenue, Bentley, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 7
  • Jaspal Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 8
  • Mr Jaspal Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Patching Way, Hayes, UB4 9YD, England

      IIF 9
    • icon of address 31, Broadstone Road, Hornchurch, Essex, RM12 4AH, England

      IIF 10
    • icon of address 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 11 IIF 12 IIF 13
    • icon of address 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 14
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 15
  • Singh, Jaspal
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 16
  • Singh, Jaspal
    British lawyer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 2 Selborne Road, Birmingham, B20 2DW, United Kingdom

      IIF 17
  • Mr Jaspal Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Far Oaks, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 27
    • icon of address Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 28
    • icon of address Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 29
    • icon of address Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 30 IIF 31 IIF 32
    • icon of address 67, Barnwood Road, Gloucester, GL2 0SF, England

      IIF 33
    • icon of address C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 34
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 35
  • Singh, Jaspal
    British shareholder / director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 36
  • Singh, Jaspal
    British design engineer born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 37
  • Singh, Jaspal
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Truro Road, Bristol, BS3 2AE, England

      IIF 38
  • Singh, Jaspal
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Patching Way, Hayes, UB4 9YD, England

      IIF 39
    • icon of address 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 40 IIF 41 IIF 42
  • Singh, Jaspal
    Indian company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Crispins Close, Southall, UB1 2UH, England

      IIF 43
  • Singh, Jaspal
    Indian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Green Lane, Handsworth, Birmingham, B21 0DD, United Kingdom

      IIF 44
  • Singh, Jaspal
    Indian manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 45
  • Singh, Jaspal
    Indian project manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 46
  • Singh, Jaspal
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 47
  • Singh, Jaspal
    Indian building contractor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Windmill Road, Coventry, West Midlands, CV6 7BG, England

      IIF 48
  • Mrs Jaskarnjit Singh Purewal
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 235, High Street, Leslie, Glenrothes, KY6 3AT, Scotland

      IIF 49
  • Singh, Jaspal
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 50 IIF 51 IIF 52
    • icon of address Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 54
    • icon of address Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 55
  • Singh, Jaspal
    British business born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 56
    • icon of address Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 57
    • icon of address 67, Barnwood Road, Gloucester, GL2 0SF, England

      IIF 58
  • Singh, Jaspal
    British chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 59
    • icon of address Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 60
  • Singh, Jaspal
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 61
    • icon of address Far Oaks Furlong, Copcut Lane, Droitwich, Worcestershire, WR9 7JB

      IIF 62
    • icon of address Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 63
    • icon of address C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 64
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 65
  • Singh, Jaspal
    British head chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 66
  • Purewal, Jaskarnjit Singh
    British fish fryer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 235, High Street, Leslie, Glenrothes, Fife, KY6 3AT, Scotland

      IIF 67
  • Purewal, Jaskarnjit Singh
    British shopkeeper born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ingleside House, Leslie, Glenrothes, Fife, KY6 3JA, United Kingdom

      IIF 68
  • Singh, Jaspal
    British

    Registered addresses and corresponding companies
    • icon of address Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Far Oaks Furlongs Copcut Lane, Copcut, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,661 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,194 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Ashburn Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,004 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,262 GBP2024-07-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 5 2 Selborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    -433 GBP2024-05-31
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 55 - Director → ME
    icon of calendar 2004-05-06 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 32 St. Crispins Close, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,172 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43 Patching Way, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,423 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 134 Windmill Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Ingleside House, Leslie, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 68 - Director → ME
  • 13
    JMS (GLOCES) LTD - 2014-01-15
    icon of address 67 Barnwood Road, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,718 GBP2020-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    527 GBP2022-04-30
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address J S B K Ltd, 13 Queen Street, Droitwich, Worcester, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,964 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,770 GBP2024-05-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 70 Bath Road, Arnos V, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Far Oaks Furlong Copcut Lane, Copcut, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 61 - Director → ME
  • 20
    icon of address 67 Lord Lytton Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    S.K.CONSTRUCTION & MAN POWER LTD - 2014-03-24
    icon of address 31 Broadstone Road, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2024-07-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 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
  • 22
    icon of address 31 Broadstone Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 31 Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 31 Broadstone Road, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    icon of address 31 Broadstone Road, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,603 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 13 - Has significant influence or controlOE
  • 26
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,661 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ 2021-04-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-05-22
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-02 ~ 2021-04-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,194 GBP2024-06-30
    Officer
    icon of calendar 2019-01-28 ~ 2019-11-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-11-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 4 Sheldon Road, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,373 GBP2024-06-30
    Officer
    icon of calendar 2020-05-14 ~ 2022-07-25
    IIF 44 - Director → ME
  • 4
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,878 GBP2024-07-31
    Officer
    icon of calendar 2012-04-11 ~ 2019-11-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-11-14
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control OE
    icon of calendar 2021-04-21 ~ 2022-11-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,262 GBP2024-07-31
    Officer
    icon of calendar 2016-01-12 ~ 2019-11-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-11-15
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Unit 2 34 Ashby Road, Ibstock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,351 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2020-01-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2020-01-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 165/167 Methil Brae, Methil, Leven, Fife, Scotland
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    600 GBP2021-02-28
    Officer
    icon of calendar 2015-08-27 ~ 2016-06-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,964 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2025-06-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 4 Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,567 GBP2025-01-31
    Officer
    icon of calendar 2017-12-21 ~ 2025-02-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2025-02-04
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,024 GBP2024-04-30
    Officer
    icon of calendar 2017-03-08 ~ 2021-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-11-12
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,186 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2024-03-05
    IIF 59 - Director → ME
  • 12
    icon of address 51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,220 GBP2024-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-09
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.