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 Jabir Ali Sheth

    Related profiles found in government register
  • 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 1
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 2 IIF 3 IIF 4
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 8 IIF 9 IIF 10
    • 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 11
    • C/o Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 12
    • 2, Park Avenue, Savile Town, Dewsbury, WF12 9PH, England

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

      IIF 14
    • Perseverance Inn, Forge Lane, Dewsbury, WF12 9EJ, England

      IIF 15 IIF 16 IIF 17
    • Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 18
  • Jabir Ali Sheth
    British born in September 1971

    Resident in England

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

      IIF 19
  • Mr Jabir Ali Sheth
    British born in September 1971

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

      IIF 20
  • 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 21
  • 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 22
  • Sheth, Jabir Ali
    British born in September 1971

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 26 IIF 27 IIF 28
    • C/o Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 29
    • 2, Park Avenue, Savile Town, Dewsbury, WF12 9PH, England

      IIF 30
  • 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 31
    • Suite 69-70, Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 32
  • 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 33
    • 1, Bretton Street, Dewsbury, West Yorkshire, WF12 9BB

      IIF 34
    • 39, Warren Street, Dewsbury, WF12 9LX, England

      IIF 35
    • Perseverance, Forge Lane, Dewsbury, WF12 9EJ, United Kingdom

      IIF 36
  • 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 37
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 38 IIF 39 IIF 40
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

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

      IIF 44
    • 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 45
  • 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 46
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 47 IIF 48
    • North Mersey Business Centre, Unit 119-120 Woodward Road, Merseyside, Liverpool, L33 7UY, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • Unit 53, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 54
    • 17 Headfield Road, Dewsbury, West Yorkshire, WF12 9JF

      IIF 55
  • 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 56
  • 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 57
child relation
Offspring entities and appointments
Active 19
  • 1
    70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,073,616 GBP2024-12-31
    Officer
    2016-08-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,979 GBP2024-10-31
    Person with significant control
    2017-10-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,091 GBP2024-12-31
    Person with significant control
    2017-12-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 53 Bartley Business & Technology, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 53 - Director → ME
  • 5
    Unit 53 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 54 - Director → ME
  • 6
    70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,686 GBP2024-08-31
    Officer
    2018-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 23 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Noble Center, 1st Floor Spyrou Kyprianou 47, Mesa Geitonia, Limassol, 4004, Cyprus
    Active Corporate (3 parents)
    Officer
    2019-10-30 ~ now
    IIF 49 - Director → ME
  • 9
    Floor 1, 47 Spyrou Kyprianou Avenue, Mesa Geitonia, Cyprus
    Converted / Closed Corporate (2 parents)
    Beneficial owner
    2018-04-04 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
  • 10
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,033 GBP2024-11-30
    Person with significant control
    2017-11-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 29 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,978,108 GBP2024-05-31
    Officer
    2010-05-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 70 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,885 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    Perseverance, Forge Lane, Dewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    39 Warren Street, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    77a Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,630 GBP2017-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 45 - Director → ME
  • 17
    Unit 70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    KIPRO LIMITED - 2005-11-24
    Unit 70 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-10-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    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 24 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Officer
    2017-07-06 ~ 2024-06-01
    IIF 37 - Director → ME
  • 2
    JS CAPITAL INVESTMENTS NO 2 LIMITED - 2024-06-07
    70 Technology Drive, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,437 GBP2024-07-31
    Officer
    2018-07-20 ~ 2024-06-01
    IIF 39 - Director → ME
    Person with significant control
    2018-07-20 ~ 2024-06-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,979 GBP2024-10-31
    Officer
    2017-10-25 ~ 2023-10-15
    IIF 41 - Director → ME
  • 4
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,091 GBP2024-12-31
    Officer
    2017-12-07 ~ 2023-10-15
    IIF 38 - Director → ME
  • 5
    DYCHAN LIMITED - 2009-02-02
    Unit 3a, Pioneer Court, Frontier Park, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    291,248 GBP2024-03-31
    Officer
    2009-11-01 ~ 2012-11-13
    IIF 57 - Director → ME
    2009-11-01 ~ 2010-03-31
    IIF 56 - Director → ME
  • 6
    HALEY HILL STATION LTD - 2001-02-16
    Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2001-02-01 ~ 2016-12-13
    IIF 32 - Director → ME
  • 7
    47 Spyrou Kyprianou Avenue, Floor 1, Mesa Geitonia, Cyprus
    Registered Corporate (3 parents)
    Beneficial owner
    2018-04-04 ~ 2018-04-04
    IIF 21 - Ownership of voting rights - More than 25% OE
    IIF 21 - Ownership of shares - More than 25% OE
  • 8
    Perseverance Inn, Forge Lane, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,033 GBP2024-11-30
    Officer
    2017-11-24 ~ 2023-10-15
    IIF 40 - Director → ME
  • 9
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-05-29 ~ 2016-12-13
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-13
    IIF 18 - Has significant influence or control OE
  • 10
    PARADISE SCHOOL TRUST - 2022-04-12
    1 Bretton Street, Dewsbury, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,877 GBP2022-08-31
    Officer
    2022-05-15 ~ 2022-05-31
    IIF 34 - Director → ME
  • 11
    70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    2018-08-17 ~ 2024-06-01
    IIF 42 - Director → ME
  • 12
    EXPRESS FORECOURTS LTD - 2013-07-02
    1 Knowsley Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,791,199 GBP2024-11-30
    Officer
    2010-02-15 ~ 2015-04-30
    IIF 50 - Director → ME
  • 13
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-12-19 ~ 2016-12-13
    IIF 55 - Director → ME
  • 14
    Unit 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-11 ~ 2024-11-01
    IIF 43 - Director → ME
    Person with significant control
    2016-11-11 ~ 2018-11-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    11 Headfield Road, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,139 GBP2025-04-30
    Officer
    2002-01-24 ~ 2002-03-07
    IIF 52 - Director → ME
  • 16
    70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,156 GBP2024-12-31
    Officer
    2015-10-08 ~ 2024-05-01
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    2 Park Avenue, Savile Town, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    578,064 GBP2024-11-30
    Officer
    2016-11-11 ~ 2019-12-01
    IIF 30 - Director → ME
    Person with significant control
    2016-11-11 ~ 2019-12-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,772 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-05-23
    IIF 44 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-05-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Y & J FORECOURTS LTD - 2019-09-21
    26 Old Mill View, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,627 GBP2024-09-30
    Officer
    2014-09-10 ~ 2018-03-05
    IIF 51 - Director → ME
  • 20
    13/14 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ 2016-12-13
    IIF 33 - 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.