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 businessman born in September 1971

    Resident in United Kingdom

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

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

      IIF 2
  • Sheth, Jabir Ali
    British company director 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 3
    • Marsland Service Station, 289 Manchester Street, Oldham, OL8 1SY, United Kingdom

      IIF 4
  • Sheth, Jabir Ali
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 5
  • Sheth, Jabir Ali
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Mersey Business Centre, Unit 119-120 Woodward Road, Merseyside, Liverpool, L33 7UY, United Kingdom

      IIF 6
  • 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 7
  • 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 8
    • Unit 53, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • Suite 69-70, Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 14
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 15
  • 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 16
    • 1, Bretton Street, Dewsbury, West Yorkshire, WF12 9BB

      IIF 17
    • 39, Warren Street, Dewsbury, WF12 9LX, England

      IIF 18
    • Perseverance, Forge Lane, Dewsbury, WF12 9EJ, United Kingdom

      IIF 19
  • Sheth, Jabir Ali
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 36 IIF 37 IIF 38
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 45 IIF 46
    • 77a, Manchester Road, Bolton, BL2 1ES, England

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

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

      IIF 49
    • Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 50
  • Jabir Ali Sheth
    British born in September 1971

    Resident in England

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

      IIF 51
  • Mr Jabir Ali Sheth
    British born in September 1971

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

      IIF 52
  • 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 53
child relation
Offspring entities and appointments
Active 17
  • 1
    70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2016-08-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -192,856 GBP2023-10-31
    Person with significant control
    2017-10-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -52,017 GBP2023-12-31
    Person with significant control
    2017-12-07 ~ now
    IIF 44 - 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 8 - 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 9 - director → ME
  • 6
    70 Technology Drive, Batley, England
    Corporate (2 parents)
    Equity (Company account)
    59,900 GBP2023-08-31
    Officer
    2018-08-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    70 Technology Drive, Batley, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -106,667 GBP2024-02-28
    Officer
    2018-02-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    Noble Center, 1st Floor Spyrou Kyprianou 47, Mesa Geitonia, Limassol, 4004, Cyprus
    Corporate (3 parents)
    Officer
    2019-10-30 ~ now
    IIF 6 - director → ME
  • 9
    Floor 1, 47 Spyrou Kyprianou Avenue, Mesa Geitonia, Cyprus
    Corporate (2 parents)
    Beneficial owner
    2018-04-04 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
    IIF 52 - Ownership of voting rights - More than 25%OE
  • 10
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -10,540 GBP2023-11-30
    Person with significant control
    2017-11-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -1,770,147 GBP2022-11-30
    Officer
    2010-05-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 70 Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    -7,790 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    Perseverance, Forge Lane, Dewsbury, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 19 - 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 directorsOE
  • 14
    39 Warren Street, Dewsbury, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    77a Manchester Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,630 GBP2017-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 32 - director → ME
  • 16
    KIPRO LIMITED - 2005-11-24
    Unit 70 Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-10-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    70 Technology Drive, Batley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    315,090 GBP2017-06-30
    Officer
    2016-06-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,070,027 GBP2023-09-30
    Officer
    2017-07-06 ~ 2024-06-01
    IIF 20 - director → ME
  • 2
    JS CAPITAL INVESTMENTS NO 2 LIMITED - 2024-06-07
    70 Technology Drive, Batley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,415 GBP2023-07-31
    Officer
    2018-07-20 ~ 2024-06-01
    IIF 23 - director → ME
    Person with significant control
    2018-07-20 ~ 2024-06-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -192,856 GBP2023-10-31
    Officer
    2017-10-25 ~ 2023-10-15
    IIF 27 - director → ME
  • 4
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -52,017 GBP2023-12-31
    Officer
    2017-12-07 ~ 2023-10-15
    IIF 21 - director → ME
  • 5
    DYCHAN LIMITED - 2009-02-02
    Unit 1, 2 & 8 Sunnyside Business Park, Off Adelaide Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    291,248 GBP2024-03-31
    Officer
    2009-11-01 ~ 2010-03-31
    IIF 11 - director → ME
    2009-11-01 ~ 2012-11-13
    IIF 12 - 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 14 - director → ME
  • 7
    47 Spyrou Kyprianou Avenue, Floor 1, Mesa Geitonia, Cyprus
    Corporate (3 parents)
    Beneficial owner
    2018-04-04 ~ 2018-04-04
    IIF 53 - Ownership of shares - More than 25% OE
    IIF 53 - Ownership of voting rights - More than 25% OE
  • 8
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -10,540 GBP2023-11-30
    Officer
    2017-11-24 ~ 2023-10-15
    IIF 24 - director → ME
  • 9
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2008-05-29 ~ 2016-12-13
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-13
    IIF 50 - Has significant influence or control OE
  • 10
    PARADISE SCHOOL TRUST - 2022-04-12
    1 Bretton Street, Dewsbury, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,877 GBP2022-08-31
    Officer
    2022-05-15 ~ 2022-05-31
    IIF 17 - director → ME
  • 11
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    2018-08-17 ~ 2024-06-01
    IIF 28 - director → ME
  • 12
    EXPRESS FORECOURTS LTD - 2013-07-02
    1 Knowsley Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,135,999 GBP2022-11-30
    Officer
    2010-02-15 ~ 2015-04-30
    IIF 2 - director → ME
  • 13
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Officer
    2001-12-19 ~ 2016-12-13
    IIF 10 - director → ME
  • 14
    Unit 70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-11 ~ 2024-11-01
    IIF 29 - director → ME
    Person with significant control
    2016-11-11 ~ 2018-11-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    11 Headfield Road, Dewsbury, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    939,139 GBP2024-04-30
    Officer
    2002-01-24 ~ 2002-03-07
    IIF 7 - director → ME
  • 16
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    16,688 GBP2023-12-31
    Officer
    2015-10-08 ~ 2024-05-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    2 Park Avenue, Savile Town, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    578,064 GBP2023-11-30
    Officer
    2016-11-11 ~ 2019-12-01
    IIF 33 - 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
  • 18
    First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    160,772 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-05-23
    IIF 31 - director → ME
    Person with significant control
    2016-11-11 ~ 2017-05-23
    IIF 47 - 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
    Corporate (2 parents)
    Equity (Company account)
    53,979 GBP2023-09-30
    Officer
    2014-09-10 ~ 2018-03-05
    IIF 4 - director → ME
  • 20
    13/14 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2016-07-19 ~ 2016-12-13
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.