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 Sarjan Singh Dulai

    Related profiles found in government register
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 1
    • icon of address 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 2 IIF 3
    • icon of address 55, Knightlow Road, Birmingham, B17 8PX, England

      IIF 4
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 5
    • icon of address 5 Queen Victoria Road, Coventry, West Midlands, CV1 3JL, England

      IIF 6
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 7 IIF 8
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, United Kingdom

      IIF 9
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 10
  • Mr Rarjan Singh Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 11
    • icon of address 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 12 IIF 13 IIF 14
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 15
  • Mr Rarjan Dulai
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 16
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Cloisters, 11-12 George Road, Birmingham, B15 1NP, United Kingdom

      IIF 17
    • icon of address 6b The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 18
    • icon of address 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 19
    • icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 20
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 21
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 26
  • Dulai, Sarjan Singh
    British business solutions born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 27
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 28
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, United Kingdom

      IIF 29
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Earlsmead Road, Birmingham, B21 0HU, England

      IIF 30
    • icon of address 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 31 IIF 32
    • icon of address 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 33 IIF 34 IIF 35
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 36
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 37
    • icon of address 6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TL

      IIF 38
  • Dulai, Sarjan Singh
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 39
  • Dulai, Rarjan Singh
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 40 IIF 41
  • Dulai, Rarjan Singh
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 42
  • Dulai, Rarjan Singh
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 43
    • icon of address 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 44 IIF 45 IIF 46
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 48
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 49 IIF 50
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 51
  • Dulai, Sarjan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 52
  • Dulai, Rarjan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 53
  • Dulai, Rarjan
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Holyhead Rd, Birmingham, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 54
  • Dulai, Sarjan Singh
    British commercial director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 55
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 56
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 57
  • Dulai, Sarjan Singh
    British finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 58
    • icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 59 IIF 60
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 61 IIF 62 IIF 63
  • Dulai, Sarjan Singh
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 64
  • Dulai, Sarjan Singh
    British

    Registered addresses and corresponding companies
    • icon of address 1, Earlsmead Road, Birmingham, West Midlands, B21 0HU

      IIF 65
  • Dulai, Rarjan Singh
    British

    Registered addresses and corresponding companies
    • icon of address 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU

      IIF 66
  • Dulai, Rarjan Singh
    British finance director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 67
  • Singh, Rarj
    British employed born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    33 FULFILMENT LTD - 2024-04-24
    icon of address Unit 1 Magna Road, Wigston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -330,771 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    ATLAS PROPERTIES GROUP LTD - 2023-12-18
    icon of address Cloisters, 11-12 George Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546 GBP2024-09-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First House, 1 Sutton Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,595 GBP2016-12-31
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Holyhead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,293 GBP2022-03-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    GENESISFOURDEVELOPMENT LTD - 2023-11-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 63 - Director → ME
  • 7
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,150,800 GBP2024-05-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 1 Magna Road, Wigston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    GENESISTHREEDEVELOPMENT LTD - 2023-11-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,015 GBP2024-05-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,429,479 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,857,581 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 60 - Director → ME
  • 13
    JHGRP LTD
    - now
    HYPEGROUP LTD - 2023-05-03
    HYPE GROUP LTD - 2024-09-24
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    567 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -623,706 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    KIRPA DEVELOPMENTS LIMITED - 2021-03-05
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,004 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -88,322 GBP2021-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 Magna Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 64 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    GURU NANAK SAHARA LIMITED - 2017-03-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,196,230 GBP2024-03-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 3 The Cloisters, 11-12 George Road, Edgbaston, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14 Holyhead Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,368 GBP2021-05-31
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    PS-CPSS LTD - 2009-06-02
    icon of address 6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address First House, 1 Sutton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 40 - Director → ME
  • 28
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 47 - Director → ME
  • 29
    icon of address C/o Rightax, First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 16
  • 1
    33 FULFILMENT LTD - 2024-04-24
    icon of address Unit 1 Magna Road, Wigston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -330,771 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-29
    IIF 28 - Director → ME
  • 2
    PSL PAYROLL LIMITED - 2012-03-16
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ 2010-12-01
    IIF 41 - Director → ME
  • 3
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2024-01-02
    IIF 58 - Director → ME
  • 4
    GENESISFOURDEVELOPMENT LTD - 2023-11-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-28 ~ 2025-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,429,479 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-10-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,857,581 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-08-13
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-10-29
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    GURU NANAK SAHARA LIMITED - 2017-03-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-06-01
    IIF 46 - Director → ME
    icon of calendar 2016-03-18 ~ 2018-04-01
    IIF 32 - Director → ME
  • 9
    LGL TECHNOLOGIES LIMITED - 2020-07-27
    icon of address 100 Messenger Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,342 GBP2021-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-07-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-07-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    PSL PROPERTY DEVELOPERS LIMITED - 2010-08-19
    PSL PROPERTIES LIMITED - 2012-06-14
    icon of address 47 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    715 GBP2024-07-31
    Officer
    icon of calendar 2010-10-10 ~ 2011-07-25
    IIF 48 - Director → ME
    icon of calendar 2010-10-10 ~ 2010-11-01
    IIF 36 - Director → ME
  • 11
    icon of address 14 Holyhead Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-02-01
    IIF 43 - Director → ME
    icon of calendar 2015-09-29 ~ 2015-10-12
    IIF 68 - Director → ME
  • 12
    icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 53 - Director → ME
  • 13
    PS-CPSS LTD - 2009-06-02
    icon of address 6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2013-03-20
    IIF 50 - Director → ME
    icon of calendar 2008-10-07 ~ 2009-03-26
    IIF 66 - Secretary → ME
  • 14
    icon of address 37 Christchurch Close, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-19 ~ 2024-07-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114 GBP2020-10-31
    Officer
    icon of calendar 2017-01-27 ~ 2021-09-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2021-09-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LGL FBA LIMITED - 2020-08-12
    icon of address 117 Beaumont Drive, Northfleet, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,206 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-16
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.