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

Dosanjh, Tarlaz Singh

    Related profiles found in government register
  • Dosanjh, Tarlaz Singh
    British co director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Greaves Close, Brookhouse, Walsall, West Midlands, WS5 3QT

      IIF 1
  • Dosanjh, Tarlaz Singh
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cape Hill, Smethwick, West Midlands, B66 4RX, England

      IIF 2
  • Dosanjh, Tarlaz Singh
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Soho Road, Birmingham, B21 9SX, England

      IIF 3
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, England

      IIF 4
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 6 IIF 7 IIF 8
  • Dosanjh, Tarlaz Singh
    British manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Dosanjh, Tarlaz Singh
    British self-employed born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 The Broadway, East Lane, Wembley, Middlesex, HA9 8JU, England

      IIF 12
  • Mr Tarlaz Singh Dosanjh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Soho Road, Birmingham, B21 9SX, England

      IIF 13
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 14
    • icon of address 23, Cape Hill, Smethwick, West Midlands, B66 4RX, England

      IIF 15
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 16 IIF 17
    • icon of address 5, Greaves Close, Walsall, WS5 3QT, England

      IIF 18
  • Dosanjh, Tarlaz
    British business development manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 19
  • Dosanjh, Tarlaz Singh

    Registered addresses and corresponding companies
    • icon of address 23, Cape Hill, Smethwick, West Midlands, B66 4RX, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Greaves Close, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,184 GBP2017-03-31
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 18 The Broadway East Lane, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,719 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 205a Soho Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    229 GBP2019-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,885 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,091 GBP2023-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 6 - Director → ME
  • 7
    SPORTING KHALSA COMMUNITY FOUNDATION LIMITED - 2011-05-23
    icon of address Globe House, 3 Bradford Place, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,241,071 GBP2024-03-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    11,393 GBP2024-01-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of address 23 Cape Hill, Smethwick, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    LANG ENERGY LTD - 2022-05-05
    icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2022-05-01 ~ 2023-03-16
    IIF 4 - Director → ME
  • 2
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (9 parents)
    Equity (Company account)
    375,240 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2013-06-21
    IIF 11 - Director → ME
  • 3
    icon of address 23 Cape Hill, Smethwick, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-06-02
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.