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

Sohi, Jasvir Singh

    Related profiles found in government register
  • Sohi, Jasvir Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 1
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 2 IIF 3 IIF 4
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 14
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 15 IIF 16 IIF 17
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 19 IIF 20
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 21
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 22
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Macdonald Street, Birmingham, B5 6TG, England

      IIF 23
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 24
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Macdonald Street, Birmingham, B5 6TG, England

      IIF 25
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 26 IIF 27
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 28
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 29
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 30
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 31
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 32 IIF 33
  • Sohi, Jasvir Singh
    British entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 34
  • Mr Jasvir Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 35
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 36
  • Mr Jasvir Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 37
    • 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 38
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 39
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 40 IIF 41
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 42 IIF 43
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 44
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 45 IIF 46 IIF 47
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 48
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 49 IIF 50
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 51
  • Mr Jasvir Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield Accountants, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 52
    • Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 53 IIF 54 IIF 55
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 56
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 57 IIF 58 IIF 59
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 63
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 64
    • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 65 IIF 66
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 67
  • Sohi, Jasvir Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 68
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 69
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 70
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 71
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 72
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 73
  • Sohi, Jasvir Singh
    British solicitor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 74 IIF 75
  • Singh, Jasvir
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bidston Avenue, Birkenhead, CH41 0BS, England

      IIF 76
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, England

      IIF 77
  • Singh, Jasvir
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 205/213, Corporation Street, Birmingham, B4 6SE, England

      IIF 78
    • 205/213, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 79
    • 58-60, Seagar Street, West Bromwich, B71 4AN, England

      IIF 80
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN

      IIF 81 IIF 82
  • Singh, Jasvir
    British business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 83
  • Singh, Jasvir
    British businessperson born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 84
    • 58-60a, Seager Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 85 IIF 86
  • Singh, Jasvir
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 87
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 88
    • 58-60 Seagar Street, West Bromwich, B71 4AN, England

      IIF 89
    • 58-60a Seagar Street, West Bromwich, B71 4AN, England

      IIF 90
    • 7 St Michaels Court, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 91
    • Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, B71 4AN, England

      IIF 92
  • Sohi, Jasvir Singh
    British

    Registered addresses and corresponding companies
    • Unit M1, Anchorbrook Industrial Estate, Aldridge, West Midlands, WS9 8BJ

      IIF 93
  • Sohi, Jasvir Singh
    British solilcitor

    Registered addresses and corresponding companies
    • 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 94
  • Mr Jasvir Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 95
  • Singh, Jasvir
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 96
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 97 IIF 98 IIF 99
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Hawthorns House, Halfords Lane, Smethwick, Birmingham, B66 1DW, England

      IIF 105
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 106
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 107
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 108 IIF 109
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 110
  • Singh, Jasvir
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60 Seagar Street, West Bromwich, Birmingham, B71 4AN, England

      IIF 111
  • Mr Jasvir Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 112
    • 5, Roebuck Street, West Bromwich, B70 6RH, United Kingdom

      IIF 113
  • Singh, Jasvir
    Indian business person born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Street, West Bromwich, B70 6RH, England

      IIF 114
child relation
Offspring entities and appointments
Active 43
  • 1
    365 BRIDGING LTD
    16976372
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 15 - Director → ME
  • 2
    A.K. GENERAL STORES LTD
    11242196
    90 Bidston Avenue, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,798 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ADVANCE BIOTECH LTD
    10792324
    Lawrence House, 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,904 GBP2019-05-31
    Officer
    2017-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-09-09 ~ now
    IIF 65 - Has significant influence or controlOE
  • 4
    AJK GLOBAL HOLDINGS LIMITED
    15068351
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,925 GBP2024-08-31
    Officer
    2023-08-13 ~ now
    IIF 19 - Director → ME
  • 5
    AMBLESIDE FISH BAR 2 LIMITED
    13254199
    58-60 Seagar Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,341 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEDSHA PROPERTIES LIMITED
    15897998
    Social Economy House, Victoria Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BESTCOST HOLDINGS LIMITED
    14799616 16422861
    58-60a Seagar Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BESTCOST HOLDINGS LIMITED
    16422861 14799616
    205/213 Corporation Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BESTCOST LIMITED
    12446562
    205/213 Corporation Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213 GBP2023-02-28
    Officer
    2022-11-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CARNEY CAPITAL LTD
    - now 13169146
    CARNEY ASSOCIATES U.K. LTD
    - 2021-10-14 13169146
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 11
    CHESTERWOOD INVESTMENTS LTD
    - now 09304676
    CHESTERWOOD ASSOCIATES LTD
    - 2019-02-07 09304676
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2024-04-30
    Officer
    2014-12-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    COPACETIC LTD
    14896676
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 12 - Director → ME
  • 13
    CRYPNFT LTD
    - now 13387492
    HEIR & HEIRESS LIMITED
    - 2021-12-06 13387492
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    806,284 GBP2024-05-31
    Officer
    2021-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 57 - Has significant influence or controlOE
  • 14
    DEVERON ESTATES LIMITED
    05557436
    Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    2024-03-27 ~ now
    IIF 1 - Director → ME
  • 15
    FASTR PAY LTD
    16263205
    Mayfield Accountants Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FCL HEALTH SOLUTIONS LTD
    - now 08745931
    MEDI CARE HEALTH SUPPLIES LTD - 2013-11-08
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,929,821 GBP2023-03-31
    Officer
    2015-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    FCL INFRASTRUCTURE DEVELOPMENTS LTD
    06651076
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-08-07 ~ dissolved
    IIF 70 - Director → ME
  • 18
    GENX GLOBAL FORWARDING LTD
    13114870
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 19
    GEPPETTO ITALIANO RISTORANTE & HOTEL LIMITED
    11844354
    58-60 Seagar Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 20
    INVESTRI LTD
    09935186
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    802 GBP2020-01-31
    Officer
    2020-10-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 21
    J S CONVENIENCE (HOLDINGS) LIMITED
    08537301
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,370,482 GBP2024-09-30
    Officer
    2013-05-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    J S CONVENIENCE STORES (BIRMINGHAM) LTD
    09216492
    7 St Michaels Court, Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 91 - Director → ME
  • 23
    J S CONVENIENCE STORES LIMITED
    07381080
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,543 GBP2024-09-30
    Officer
    2010-09-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    J S FLORALS LIMITED
    16603215
    58-60 Seagar Street West Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 25
    J S RESTAURANTS (MIDLANDS) LIMITED
    10150738
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    J S WHOLESALERS (U K) LIMITED
    09595504
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,404 GBP2018-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    JSS WORLDWIDE CONSULTING LTD
    08092732
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Officer
    2012-06-01 ~ now
    IIF 6 - Director → ME
  • 28
    KINETIC KARE LTD
    16642091
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    KINETIC REAL ESTATE LTD
    16771166
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    MARIGOLD CAPITAL LTD
    13246882
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    2025-08-28 ~ now
    IIF 9 - Director → ME
  • 31
    NEWSTONE VENTURES LTD
    08793206
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    2022-05-13 ~ now
    IIF 14 - Director → ME
  • 32
    PINOCCHIO'S ITALIANO RISTORANTE AND HOTEL LIMITED
    11842589
    Pinocchio's Italiano Ristorante And Hotel Limited, 58-60, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 33
    PRO MED CONNECT LTD
    14887122
    Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,680 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 34
    RAPID CHARGE UK LTD
    - now 11606437
    FAST CHARGE LTD
    - 2018-10-22 11606437
    31 Temple Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 68 - Director → ME
  • 35
    RECRUITMENT GROUP INTERNATIONAL LTD
    13931947
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 5 - Director → ME
  • 36
    ROEBUCK NO 1 LIMITED
    10657933 10658024
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    ROEBUCK NO 2 LIMITED
    10658024 10657933
    5 Roebuck Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    SAMRA & GILL LTD
    06768811
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    2020-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    SGI GLOBAL HOLDINGS LIMITED
    15065113
    31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 20 - Director → ME
  • 40
    SGI SPORTS MANAGEMENT LIMITED
    15137218
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -134,878 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 2 - Director → ME
  • 41
    SPORTING GROUP INTERNATIONAL LTD
    09998942
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Officer
    2016-02-10 ~ now
    IIF 8 - Director → ME
  • 42
    THE SOHI GROUP LTD
    13168929
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 43
    WELL MEDS (GLOBAL) LTD
    11939793
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    2025-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    101 PROPCO LIMITED - now
    NIMCO GROUP LIMITED
    - 2024-04-17 13590114
    170 Coventry Road, Exhall, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    2021-08-27 ~ 2024-03-01
    IIF 85 - Director → ME
    Person with significant control
    2021-08-27 ~ 2024-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    365 BRIDGING LTD
    16976372
    Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2026-01-20 ~ 2026-01-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    COMPARE PHARMA LIMITED
    10928954
    1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,156 GBP2021-08-31
    Officer
    2017-08-23 ~ 2021-12-22
    IIF 33 - Director → ME
    Person with significant control
    2017-08-23 ~ 2021-12-22
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COPACETIC LTD
    14896676
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Person with significant control
    2023-05-26 ~ 2024-11-28
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 5
    DEVERON ESTATES LIMITED
    05557436
    Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    2005-09-08 ~ 2009-01-01
    IIF 74 - Director → ME
    2022-09-28 ~ 2023-01-19
    IIF 26 - Director → ME
    2016-02-16 ~ 2022-06-15
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-15
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 6
    FCL EQUINE LTD
    10463598
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,155 GBP2024-03-30
    Officer
    2016-11-04 ~ 2025-09-12
    IIF 28 - Director → ME
    Person with significant control
    2020-08-26 ~ 2025-09-12
    IIF 62 - Has significant influence or control OE
  • 7
    J S CONVENIENCE STORES LIMITED
    07381080
    58-60a Seagar Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,543 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2017-05-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JSS WORLDWIDE CONSULTING LTD
    08092732
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-11-28
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    K & R FABRICS LIMITED - now
    J S COMMERCIAL DEVELOPMENTS LIMITED
    - 2024-02-16 13591609
    113-113a Eagle Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81 GBP2024-08-31
    Officer
    2021-08-30 ~ 2023-07-31
    IIF 86 - Director → ME
    Person with significant control
    2021-08-30 ~ 2023-07-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LENGTH & STRENGTH (INTERNATIONAL) LIMITED
    13724886
    18 Hastings Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ 2023-04-02
    IIF 84 - Director → ME
    Person with significant control
    2021-11-05 ~ 2023-04-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    MARIGOLD CAPITAL LTD
    13246882
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    2021-03-05 ~ 2024-07-31
    IIF 69 - Director → ME
    Person with significant control
    2021-03-05 ~ 2024-07-31
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    METAVERSE PROJECTS LTD
    13789706
    51/52 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,311 GBP2024-02-29
    Officer
    2021-12-08 ~ 2023-04-14
    IIF 87 - Director → ME
    2021-12-08 ~ 2022-01-21
    IIF 29 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-01-21
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-08 ~ 2023-04-14
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    MY MEDS GLOBAL LIMITED
    11152611
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,175 GBP2020-03-31
    Officer
    2018-01-16 ~ 2021-09-27
    IIF 72 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-12-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    2020-08-26 ~ 2021-09-27
    IIF 67 - Has significant influence or control OE
  • 14
    NAPLES LIMITED
    04941673
    Unit M1 Anchor Brook Business Park, Lockside, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2003-10-23 ~ 2012-07-19
    IIF 93 - Secretary → ME
  • 15
    NEWSTONE VENTURES LTD
    08793206
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    2013-12-20 ~ 2021-12-23
    IIF 24 - Director → ME
  • 16
    PRETTY FOREVER LIMITED
    09135804
    40 Macdonald Street, Birmingham
    Dissolved Corporate
    Officer
    2014-07-24 ~ 2016-01-19
    IIF 23 - Director → ME
  • 17
    QUBE LEGAL LIMITED
    05245158
    47-55 Alcester Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-02-02 ~ 2009-04-15
    IIF 75 - Director → ME
    2004-09-29 ~ 2005-01-07
    IIF 94 - Secretary → ME
  • 18
    RAPID CHARGE UK LTD
    - now 11606437
    FAST CHARGE LTD
    - 2018-10-22 11606437
    31 Temple Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Person with significant control
    2018-10-05 ~ 2025-09-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RECRUITMENT GROUP INTERNATIONAL LTD
    13931947
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Person with significant control
    2022-02-22 ~ 2025-09-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RELIANCE MEDICA LIMITED
    09137441
    41 Macdonald Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ 2015-11-27
    IIF 25 - Director → ME
  • 21
    SAMRA & GILL LTD
    06768811
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    2020-07-27 ~ 2020-08-13
    IIF 71 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-08-13
    IIF 97 - Has significant influence or control OE
  • 22
    SOHI BLOODSTOCK LTD
    - now 08707375
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    2020-07-22 ~ 2020-09-14
    IIF 30 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-09-14
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SPORTING GROUP INTERNATIONAL LTD
    09998942
    31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-10
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WELL MEDS (GLOBAL) LTD
    11939793
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    2019-04-11 ~ 2020-08-14
    IIF 32 - Director → ME
    Person with significant control
    2019-04-11 ~ 2020-08-14
    IIF 109 - Has significant influence or control OE

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.