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

Chowatia, Jainam

    Related profiles found in government register
  • Chowatia, Jainam
    Indian business person born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Rivermill Court, 1 Sandford Place, Leeds, LS5 3BY, England

      IIF 1
  • Chowatia, Jainam
    Indian company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 2
    • icon of address Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 3
  • Chowatia, Jainam
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, United Kingdom

      IIF 4
  • Chowatia, Jainam
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment1, Sandford Place, Leeds, LS5 3BY, England

      IIF 5
  • Chowatia, Jainam
    Indian director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 6
    • icon of address Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 7
  • Mr Jainam Chowatia
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Rivermill Court, 1 Sandford Place, Leeds, LS5 3BY, England

      IIF 8
    • icon of address Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 9
    • icon of address Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 10
    • icon of address Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, United Kingdom

      IIF 11
  • Singh, Chamkor
    Indian company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Varney Avenue, Spon Lane, West Bromwich, West Midlands, B70 6AE, United Kingdom

      IIF 12
  • Singh, Chamkor
    Indian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 13
    • icon of address 2, Mary Road, West Bromwich, B70 6LJ, United Kingdom

      IIF 14
  • Matthew, Shane
    British commercial director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wellington Street, Birmingham, B18 4NR, England

      IIF 15
    • icon of address 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 16
  • Jainam Chowatia
    Indian born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 17
    • icon of address Unit 11, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 18
  • Mr Shane Matthew
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 19
  • Mr Shane Matthew
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 20
  • Mr Chamkor Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mary Road, West Bromwich, B70 6LJ, United Kingdom

      IIF 21
    • icon of address 2 Mary Road, West Bromwich, West Midlands, B70 6LJ, United Kingdom

      IIF 22
  • Singh, Chamkor
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mary Road, West Bromwich, West Midlands, B70 6LJ, United Kingdom

      IIF 23
  • Jagjeet Darar
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 24
  • Matthew, Shane
    British commercial director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit1, Northside Business Park, Birmingham, B18 4NR, England

      IIF 25
  • Mr Shane Matthew
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 26
  • Darar, Jagjeet Singh
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 27
    • icon of address 2, Rough Heanor Road, Derby, DE3 9AZ, England

      IIF 28
    • icon of address 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 222, Warwick Avenue, Derby, DE23 6HP, England

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address Unit 9, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 35 IIF 36
  • Darar, Jagjeet Singh
    British self-employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jagjeet Singh Darar
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wellington Street, Wellington Street, Birmingham, B18 4NR, England

      IIF 40
    • icon of address 2, Rough Heanor Road, Derby, DE3 9AZ, England

      IIF 41
    • icon of address 2, Rough Heanor Road, Derby, DE3 9AZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 2, Rough Heanor Road, Mickleover, Derby, DE3 9AZ, England

      IIF 47
    • icon of address 222, Warwick Avenue, Derby, DE23 6HP, England

      IIF 48
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • icon of address Unit 9, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit A Varney Avenue, Spon Lane, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Unit 9 Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Rough Heanor Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit9 Wellington Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Rough Heanor Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Rough Heanor Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -454,816 GBP2024-01-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Mary Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    COMMERCIAL CANOPY REQUIREMENT SERVICES (CCRS) LTD - 2022-09-28
    icon of address Unit1 Northside Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 11 Fountain Lane, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BRRGRR BIRMINGHAM LTD - 2024-02-09
    icon of address Unit 8 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 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
  • 12
    MONSOON FOODS TRADING LIMITED - 2020-06-02
    icon of address 2 Rough Heanor Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,036 GBP2021-05-30
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Mary Road, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 9 Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 63 Almond Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,110 GBP2023-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Rough Heanor Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 Wellington Street, Wellington Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,743 GBP2022-03-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or controlOE
  • 18
    icon of address Unit 11 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ 2025-06-24
    IIF 34 - Director → ME
  • 2
    icon of address Unit9 Wellington Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ 2023-02-03
    IIF 31 - Director → ME
  • 3
    icon of address 222 Warwick Avenue, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2023-09-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-06-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    icon of address Unit2 Middlemore Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -404,724 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    COMMERCIAL CANOPY REQUIREMENT SERVICES (CCRS) LTD - 2022-09-28
    icon of address Unit1 Northside Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2023-10-01
    IIF 13 - Director → ME
  • 6
    icon of address Unit 8 Wellington Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,006 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 2 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    ELITE SIGN PRINT LTD - 2024-09-04
    ELITEAND CO LTD - 2025-01-13
    E SIGN PRINT LIMITED - 2023-09-29
    icon of address Unit 11 Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2025-01-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2025-01-14
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 2 Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-05-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-05-21
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 9 Wellington Street, Wellington Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,743 GBP2022-03-30
    Officer
    icon of calendar 2017-10-30 ~ 2023-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2023-09-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.