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

Sheth, Jabir Ali

    Related profiles found in government register
  • Sheth, Jabir Ali
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 1 IIF 2 IIF 3
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 4 IIF 5 IIF 6
    • C/o Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 7
    • 2, Park Avenue, Savile Town, Dewsbury, WF12 9PH, England

      IIF 8
  • Sheth, Jabir Ali
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 69-70 Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 9
    • Suite 69-70, Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 10
  • Sheth, Jabir Ali
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 69-70, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 11
    • 1, Bretton Street, Dewsbury, West Yorkshire, WF12 9BB

      IIF 12
    • 39, Warren Street, Dewsbury, WF12 9LX, England

      IIF 13
    • Perseverance, Forge Lane, Dewsbury, WF12 9EJ, United Kingdom

      IIF 14
  • Sheth, Jabir Ali
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70, Batley Business Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 15
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 16 IIF 17 IIF 18
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 21
    • 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 22
    • 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 23
  • Sheth, Jabir Ali
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 24
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 25 IIF 26
    • North Mersey Business Centre, Unit 119-120 Woodward Road, Merseyside, Liverpool, L33 7UY, United Kingdom

      IIF 27
  • Sheth, Jabir Ali
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 28
  • Sheth, Jabir Ali
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsland Service Station, 289 Manchester Street, Oldham, OL8 1SY, United Kingdom

      IIF 29
  • Sheth, Jabir Ali
    British petrol retail born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Headfield Road, Dewsbury, West Yorkshire, WF12 9JF

      IIF 30
  • Sheth, Jabir Ali
    British petrol station operator born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 53 Bartley Business & Technology, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 31
    • Unit 53, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 32
    • 17 Headfield Road, Dewsbury, West Yorkshire, WF12 9JF

      IIF 33
  • Sheth, Jabir Ali
    British self employed director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Batley Business Park, Technology Drive, Batley, West Yorks, WF17 6ER

      IIF 34
  • Sheth, Jabir Ali
    British self employed retailling born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Headfield Road, Saviletown, Dewsbury, West Yorkshire, WF12 9JF

      IIF 35
  • Mr Jabir Ali Sheth
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 36
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 37 IIF 38 IIF 39
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 43 IIF 44 IIF 45
    • 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 46
    • C/o Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 47
    • 2, Park Avenue, Savile Town, Dewsbury, WF12 9PH, England

      IIF 48
    • Perseverance, Forge Lane, Dewsbury, WF12 9EJ, United Kingdom

      IIF 49
    • Perseverance Inn, Forge Lane, Dewsbury, WF12 9EJ, England

      IIF 50 IIF 51 IIF 52
    • Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 53
  • Jabir Ali Sheth
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 39, Warren Street, Dewsbury, WF12 9LX, England

      IIF 54
  • Mr Jabir Ali Sheth
    British born in September 1971

    Registered addresses and corresponding companies
    • 1, Park Avenue, Dewsbury, West Yorkshire, WF12 9PH, England

      IIF 55
  • Jabir Ali Sheth
    British born in September 1971

    Registered addresses and corresponding companies
    • 1, Park Avenue, Savile Town, Dewsbury, West Yorkshire, WF12 9PH, England

      IIF 56
  • Mr Jabir Ali Sheth
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69/70, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 36
  • 1
    ALEXANDER DUCKHAM & CO.,LIMITED
    00162738
    70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (32 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,073,616 GBP2024-12-31
    Officer
    2016-08-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMAJ LIMITED
    10854141
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Officer
    2017-07-06 ~ 2024-06-01
    IIF 15 - Director → ME
  • 3
    BOLTON NORTH INDUSTRIAL ESTATE LTD - now
    JS CAPITAL INVESTMENTS NO 2 LIMITED
    - 2024-06-07 11474740 11208590
    70 Technology Drive, Batley, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    161,437 GBP2024-07-31
    Officer
    2018-07-20 ~ 2024-06-01
    IIF 17 - Director → ME
    Person with significant control
    2018-07-20 ~ 2024-06-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    BRILLIANT MINDS (LEARNING CENTRES) LIMITED
    11031274
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -152,979 GBP2024-10-31
    Officer
    2017-10-25 ~ 2023-10-15
    IIF 19 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EDUCATING EXCELLENCE LIMITED
    11100673
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,091 GBP2024-12-31
    Officer
    2017-12-07 ~ 2023-10-15
    IIF 16 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GWECO 514 LIMITED
    07687051 04157819, 05619395, 07433199... (more)
    Unit 53 Bartley Business & Technology, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 31 - Director → ME
  • 7
    GWECO 534 LIMITED
    07920392 04157819, 05619395, 07433199... (more)
    Unit 53 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 8
    HALAL KITCHEN LIMITED
    - now 06414213
    DYCHAN LIMITED - 2009-02-02
    Unit 3a, Pioneer Court, Frontier Park, Blackburn
    Active Corporate (5 parents)
    Equity (Company account)
    291,248 GBP2024-03-31
    Officer
    2009-11-01 ~ 2010-03-31
    IIF 34 - Director → ME
    2009-11-01 ~ 2012-11-13
    IIF 35 - Director → ME
  • 9
    HALEY HILL SERVICE STATION LTD
    - now 04151848
    HALEY HILL STATION LTD
    - 2001-02-16 04151848
    Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (18 parents)
    Officer
    2001-02-01 ~ 2016-12-13
    IIF 10 - Director → ME
  • 10
    JM PROPERTY VENTURES LIMITED
    11541153
    70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,686 GBP2024-08-31
    Officer
    2018-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JS CAPITAL INVESTMENTS LIMITED
    11208590 11474740
    70 Technology Drive, Batley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -106,667 GBP2024-02-28
    Officer
    2018-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    LANCASTER GATE CYPRUS HOLDINGS LTD
    FC036768 OE000430, OE000425
    Noble Center, 1st Floor Spyrou Kyprianou 47, Mesa Geitonia, Limassol, 4004, Cyprus
    Active Corporate (3 parents)
    Officer
    2019-10-30 ~ now
    IIF 27 - Director → ME
  • 13
    LANCASTER GATE CYPRUS HOLDINGS LTD
    OE000425 OE000430, FC036768
    47 Spyrou Kyprianou Avenue, Floor 1, Mesa Geitonia, Cyprus
    Registered Corporate (5 parents)
    Beneficial owner
    2018-04-04 ~ 2018-04-04
    IIF 56 - Ownership of voting rights - More than 25% OE
    IIF 56 - Ownership of shares - More than 25% OE
  • 14
    LANCASTER GATE CYPRUS HOLDINGS LTD
    OE000430 OE000425, FC036768
    Floor 1, 47 Spyrou Kyprianou Avenue, Mesa Geitonia, Cyprus
    Converted / Closed Corporate (2 parents)
    Beneficial owner
    2018-04-04 ~ now
    IIF 55 - Ownership of shares - More than 25% OE
    IIF 55 - Ownership of voting rights - More than 25% OE
  • 15
    LITTLE WONDERS (EARLY YEARS) LIMITED
    11081840
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,033 GBP2024-11-30
    Officer
    2017-11-24 ~ 2023-10-15
    IIF 18 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MERCURY FORECOURTS LTD
    06605317
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2008-05-29 ~ 2016-12-13
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-13
    IIF 53 - Has significant influence or control OE
  • 17
    MJ DEVELOPERS LTD
    16927201
    C/o Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MJFV LTD
    07261554
    70 Technology Drive, Batley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,978,108 GBP2024-05-31
    Officer
    2010-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NORTHERN RIDING DEVELOPMENT CO LTD
    13478658
    Unit 70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,885 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    PARADISE RIDA SCHOOL TRUST
    - now 08004087 07341618, 08336126
    PARADISE SCHOOL TRUST - 2022-04-12
    1 Bretton Street, Dewsbury, West Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    140,877 GBP2022-08-31
    Officer
    2022-05-15 ~ 2022-05-31
    IIF 12 - Director → ME
  • 21
    PEAKS PLACE MANAGEMENT COMPANY LIMITED
    10139074
    70 Technology Drive, Batley, England
    Active Corporate (7 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    2018-08-17 ~ 2024-06-01
    IIF 20 - Director → ME
  • 22
    PEARL FORECOURTS LTD
    - now 07144347
    EXPRESS FORECOURTS LTD
    - 2013-07-02 07144347
    1 Knowsley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,791,199 GBP2024-11-30
    Officer
    2010-02-15 ~ 2015-04-30
    IIF 28 - Director → ME
  • 23
    RIDA EARLY YEARS LIMITED
    12013355 13357711
    Perseverance, Forge Lane, Dewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 24
    RIDA EARLY YEARS LIMITED
    13357711 12013355
    39 Warren Street, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SPRING CORPORATE SOLUTIONS LIMITED
    09821426
    77a Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,630 GBP2017-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 26
    SPRING PETROLEUM COMPANY LTD
    04342974
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2001-12-19 ~ 2016-12-13
    IIF 33 - Director → ME
  • 27
    STAGS HEAD (PROPCO) LIMITED
    10474805
    Unit 70 Technology Drive, Batley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-11 ~ 2024-11-01
    IIF 21 - Director → ME
    Person with significant control
    2016-11-11 ~ 2018-11-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STAR PETROLEUM UK LIMITED
    04356504
    11 Headfield Road, Dewsbury, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    939,139 GBP2025-04-30
    Officer
    2002-01-24 ~ 2002-03-07
    IIF 30 - Director → ME
  • 29
    TALK SMART LIMITED
    09816968
    70 Technology Drive, Batley, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,156 GBP2024-12-31
    Officer
    2015-10-08 ~ 2024-05-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TAYABAH INVESTMENTS LIMITED
    16946950
    Unit 70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TODMORDEN (PROPCO) LIMITED
    10475143
    2 Park Avenue, Savile Town, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    578,064 GBP2024-11-30
    Officer
    2016-11-11 ~ 2019-12-01
    IIF 8 - Director → ME
    Person with significant control
    2016-11-11 ~ 2019-12-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TRANS-GLOBAL FUELS LIMITED
    - now 03723734
    KIPRO LIMITED
    - 2005-11-24 03723734
    Unit 70 Technology Drive, Batley, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 33
    VIKING HOUSE (PROPCO) LIMITED
    10474861
    First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,772 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-05-23
    IIF 22 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-05-23
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Y & S VENTURES LTD - now
    Y & J FORECOURTS LTD
    - 2019-09-21 09209622 05653103
    26 Old Mill View, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,627 GBP2024-09-30
    Officer
    2014-09-10 ~ 2018-03-05
    IIF 29 - Director → ME
  • 35
    ZAIN HOLDINGS LIMITED
    10245484
    70 Technology Drive, Batley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,313 GBP2024-12-31
    Officer
    2016-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    ZAIN INVESTMENTS (JERSEY) LIMITED
    FC033560
    13/14 Esplanade, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    2016-07-19 ~ 2016-12-13
    IIF 11 - Director → ME

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.