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

Singh, Jasbir

    Related profiles found in government register
  • Singh, Jasbir
    Indian born in September 1983

    Resident in United Kingdom

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

      IIF 1
  • Singh, Jasbir
    Indian director born in September 1983

    Resident in United Kingdom

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

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

      IIF 3
  • Singh, Jasbir
    Indian sub contractor born in September 1965

    Resident in United Kingdom

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

      IIF 4
  • Singh, Jasbir
    Indian car repairs born in March 1989

    Resident in United Kingdom

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

      IIF 5
  • Singh, Jasbir
    Indian director born in March 1989

    Resident in United Kingdom

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

      IIF 6
  • Singh, Jasbir
    Indian director born in August 1995

    Resident in United Kingdom

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

      IIF 7
  • Singh, Jasbir
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

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

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

      IIF 11 IIF 12 IIF 13
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 14
    • Unit 2e, Pearsall Drive, Oldbury, West Midlands, B69 2RA, United Kingdom

      IIF 15
    • 35, Blackwood Road, Sutton Coldfield, B74 3PL, England

      IIF 16
  • Singh, Jasbir
    British company director born in May 1987

    Resident in United Kingdom

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

      IIF 17
  • Singh, Jasbir
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 18
    • 123, Tower Road, Erdington, Birmingham, West Midlands, B23 6GJ, United Kingdom

      IIF 19
    • 11, Union Road, Oldbury, B69 3EX

      IIF 20
    • 11, Union Road, Oldbury, B69 3EX, England

      IIF 21
    • Unit 2e, Pearsall Drive, Oldbury, West Midlands, B69 2RA, United Kingdom

      IIF 22
    • 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 23
  • Singh, Jasbir
    British managing director born in May 1987

    Resident in United Kingdom

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

      IIF 24
  • Singh, Jasbir
    British transport manager born in May 1987

    Resident in United Kingdom

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

      IIF 25
    • 45, Cherrywood Road, Sutton Coldfield, B74 3RU, United Kingdom

      IIF 26
  • Mr Jasbir Singh
    Indian born in September 1983

    Resident in United Kingdom

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

      IIF 27
    • 8, Watson Avenue, London, E6 2BP, United Kingdom

      IIF 28
  • Mr Jasbir Singh
    Indian born in March 1989

    Resident in United Kingdom

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

      IIF 29
  • Mr Jasbir Singh
    Indian born in August 1995

    Resident in United Kingdom

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

      IIF 30
  • Singh, Jasbir
    Indian director born in October 1967

    Resident in England

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

      IIF 31 IIF 32
    • 5, Florence Road, Southall, UB2 5HU, England

      IIF 33
  • Singh, Jasbir
    British born in March 1989

    Resident in England

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

      IIF 34
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, England

      IIF 35 IIF 36
  • Singh, Jasbir
    British carpenter born in March 1989

    Resident in England

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

      IIF 37
  • Singh, Jasbir
    British company director born in March 1989

    Resident in England

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

      IIF 38
  • Singh, Jasbir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rockbridge Road, Oadby, Leicester, LE2 4TH, United Kingdom

      IIF 39
  • Johal, Jasbir Singh
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 40
  • Singh, Jasbir
    British born in September 1965

    Resident in England

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

      IIF 41
    • 1 High Park Close, Smethwick, B66 3EH, England

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

    Resident in England

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

      IIF 43
  • Singh, Jasbir
    British manager born in August 1987

    Resident in England

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

      IIF 44
  • Singh, Jasbir
    British sales manager born in August 1987

    Resident in England

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

      IIF 45
  • Mr Jasbir Singh
    British born in May 1987

    Resident in United Kingdom

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

      IIF 46
    • 123, Tower Road, Birmingham, B23 6GJ, United Kingdom

      IIF 47
    • 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 48
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 49
    • 11, Union Road, Oldbury, B69 3EX, England

      IIF 50 IIF 51 IIF 52
    • 11, Union Road, Oldbury, B69 3EX, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 56
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 57
    • Unit 2e, Pearsall Drive, Oldbury, B69 2RA, United Kingdom

      IIF 58
  • Mr Jasbir Singh
    Indian born in September 1965

    Resident in England

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

      IIF 59
  • Johal, Jasbir Singh
    British unemployed born in May 1987

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

      IIF 60
  • Mr Jasbir Singh
    Indian born in October 1967

    Resident in England

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

      IIF 61 IIF 62
  • Mr Jasbir Singh
    British born in September 1965

    Resident in England

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

      IIF 63
    • 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 64
  • Mr Jasbir Singh
    British born in August 1987

    Resident in England

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

      IIF 65
    • 262, High Street, West Bromwich, B70 8AQ, England

      IIF 66
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 67
  • Mr Jasbir Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    AAA TRANSPORT LTD
    11767257
    11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,632 GBP2025-01-31
    Officer
    2024-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DESSERTZ CO-OPERATION LTD
    - now 09642983
    DESERTZ CO-OPERATION LTD
    - 2015-09-01 09642983
    262 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,766 GBP2017-10-31
    Officer
    2015-06-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    FREIGHT SERVICES LTD
    10770302
    11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Person with significant control
    2022-05-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GENERATION RENTALS LTD
    09940460
    262a High Street, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    2018-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    ISHER LOGISTICS LTD
    11953866
    123 Tower Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ISHER PARKASH HOLDINGS LTD
    15988864
    11 Union Road, Oldbury, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ISHER PROTECTION LTD
    11390810
    240 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 8
    ISHER TRUST (RARASAHIB BEGOWAL)
    - now 11840716
    ISHER TRUST (RARASAHIB BEGHOWAL)
    - 2019-07-02 11840716
    45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 9
    JASBIR SINGH (LONDON) LIMITED
    11942781
    17 Pel Crescent, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2023-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    8 Watson Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    06 Colombo Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 12
    130 Northcote Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    5 Florence Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2022-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    5 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,338 GBP2023-11-30
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    KAYAA HOLISTIC CENTRE LTD
    - now 15172600
    RACE KERALA HOLISTIC CENTRE LTD
    - 2024-10-22 15172600
    11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,834 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 15 - Director → ME
  • 16
    KINGS NORTON CONSTRUCTION (LEICESTER) LTD
    07831322 07294604
    2 Rockbridge Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 39 - Director → ME
  • 17
    MANIFEST DESIGN AND BUILD LTD
    12854064
    2 Rockbridge Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 18
    MJ PROPERTIES (BHAM) LIMITED
    10430163
    45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 26 - Director → ME
  • 19
    MJ13 REAL ESTATE LIMITED
    15746615
    11 Union Road, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    NEW GENERATION WINDOW AND GLAZING LTD
    - now 09754261
    NEW GENERATION RECRUITMENT LTD
    - 2017-05-24 09754261
    43a Binley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-08-31
    Officer
    2015-08-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NEXGEN VEHICLES LTD
    16015269
    11 Union Road, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-14 ~ now
    IIF 12 - Director → ME
  • 22
    P N J PROPERTIES LIMITED
    10292552
    262a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PORTWAY FISH BAR LTD
    09233839
    13 Portway Road, Rowley Regis
    Active Corporate (3 parents)
    Equity (Company account)
    23,928 GBP2024-09-30
    Officer
    2014-09-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    RAJA CHIPPY LTD
    11500740
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,421 GBP2024-08-31
    Officer
    2018-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    RAPID REPAIR CENTRE LIMITED
    14095865
    12 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,337 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 8 - Director → ME
  • 26
    ROMAN REALTY LTD
    15136457
    78 Broadmeadow Green, Bilston, England
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SANT BABA BHAGWAN SINGH LTD
    13823128
    11 Union Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843 GBP2024-12-31
    Officer
    2021-12-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    SEEHRA TRANSPORT LIMITED
    09462678
    11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,652 GBP2024-02-24
    Officer
    2018-07-17 ~ now
    IIF 10 - Director → ME
  • 29
    SPECTRUM BUILD LTD
    14260662
    2 Rockbridge Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,096 GBP2024-08-31
    Officer
    2022-07-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 30
    THE LUXE GARDEN COMPANY LTD
    15827072
    2 Rockbridge Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 31
    UK ALUMINIUM LTD
    16267818
    78 Broadmeadow Green, Bilston, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    VILLAGE FISH AND CHIPS LTD
    11424984
    37 Rowley Village, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 64 - Has significant influence or controlOE
Ceased 14
  • 1
    24HAC LIMITED
    08949936
    151 Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ 2014-05-01
    IIF 5 - Director → ME
  • 2
    AKAAL TRADING GROUP LTD
    13776065
    88 Ward Road, Goldthorn Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2021-12-01 ~ 2023-03-09
    IIF 16 - Director → ME
  • 3
    BLUESTAR SECURITY UK LTD
    06710182
    Birchmere Business Site, Eastern Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ 2010-08-18
    IIF 60 - Director → ME
    2011-01-05 ~ 2012-03-31
    IIF 40 - Director → ME
  • 4
    FREIGHT SERVICES LTD
    10770302
    11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Officer
    2022-05-01 ~ 2024-07-08
    IIF 20 - Director → ME
  • 5
    5 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,338 GBP2023-11-30
    Officer
    2022-12-03 ~ 2023-05-30
    IIF 33 - Director → ME
    2021-11-25 ~ 2022-06-19
    IIF 31 - Director → ME
  • 6
    JUST 1 VEHICLE SOLUTIONS LIMITED
    13549817
    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
    2021-08-05 ~ 2022-12-13
    IIF 18 - Director → ME
    Person with significant control
    2021-08-05 ~ 2022-07-11
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KAYAA HOLISTIC CENTRE LTD
    - now 15172600
    RACE KERALA HOLISTIC CENTRE LTD
    - 2024-10-22 15172600
    11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,834 GBP2024-09-30
    Person with significant control
    2023-09-28 ~ 2025-01-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MASTER MECHANICS LTD
    14113203
    Master Mechanics Unit 4, Heath Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,352 GBP2024-05-31
    Officer
    2022-05-17 ~ 2023-05-31
    IIF 22 - Director → ME
  • 9
    NEXGEN VEHICLES LTD
    16015269
    11 Union Road, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-14 ~ 2025-01-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PRITAM DEVELOPMENT LTD
    13030105
    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
    2020-11-19 ~ 2023-08-31
    IIF 24 - Director → ME
    Person with significant control
    2020-11-19 ~ 2023-08-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RAPID RENTALS LTD
    11634674
    11 Union Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,119 GBP2024-10-30
    Officer
    2019-06-25 ~ 2024-11-27
    IIF 21 - Director → ME
    Person with significant control
    2021-03-19 ~ 2024-11-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RAPID REPAIR CENTRE LIMITED
    14095865
    12 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,337 GBP2024-05-31
    Person with significant control
    2022-05-09 ~ 2025-01-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RONAM SARAH LTD - now
    JASBIR SINGH2 LTD
    - 2024-05-30 14891707 09414072, 11927290, 10667797... (more)
    15 Khartoum Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ 2024-05-20
    IIF 7 - Director → ME
    Person with significant control
    2023-05-24 ~ 2024-05-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    SEEHRA TRANSPORT LIMITED
    09462678
    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
    2018-07-17 ~ 2025-01-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.