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

Johal, Navinder Singh

    Related profiles found in government register
  • Johal, Navinder Singh
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crocketts Road, Birmingham, B21 0HJ, United Kingdom

      IIF 1
    • icon of address 18, Crocketts Road, Handsworth, Birmingham, B21 0HJ, United Kingdom

      IIF 2
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 3
    • icon of address S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 4
    • icon of address 42, High Street, Bilston, Wolverhampton, Uk, WV14 0EP, United Kingdom

      IIF 5
  • Johal, Navinder Singh
    British operational manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 6
  • Johal, Navinder Singh
    British operations director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Essex, IG6 3TU

      IIF 7
  • Johal, Navinder Singh
    British operations manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Ats Building, Holyhead Road, Wednesbury, WS10 7DF, England

      IIF 8
    • icon of address 262a, High Street, West Bromwich, B70 8AQ, England

      IIF 9
  • Johal, Navinder Singh
    British chief executive officer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 10
  • Johal, Navinder Singh
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 & 6, Park Lane Industrial Estate, Oldbury, West Midlands, B69 4JX, United Kingdom

      IIF 11
  • Johal, Navinder Singh
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Tax Solutions, 27c Church Road, Bebington, CH63 7PG, United Kingdom

      IIF 12
    • icon of address Carter House, G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 13
    • icon of address Unit 5 & 6, Park Lane Industrial Estate, Oldbury, West Midlands, B69 4JX, United Kingdom

      IIF 14 IIF 15
    • icon of address 262, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 16
  • Johal, Navinder Singh
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 17
  • Johal, Navinder Singh
    British operations manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Blackwood Road, Sutton Coldfield, B74 3PL, United Kingdom

      IIF 18
  • Mr Navinder Singh Johal
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, 1st Floor, 33a Grove Lane, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 19
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 20
    • icon of address 262a, High Street, West Bromwich, B70 8AQ, England

      IIF 21
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 22 IIF 23
  • Mr Navinder Singh Johal
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Tax Solutions, 27c Church Road, Bebington, CH63 7PG, United Kingdom

      IIF 24
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 25
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 26 IIF 27
    • icon of address Carter House, G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 28
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 29
    • icon of address Unit 5 & 6, Park Lane Industrial Estate, Oldbury, West Midlands, B69 4JX, United Kingdom

      IIF 30
    • icon of address 74, Wadeville Avenue, Romford, RM6 6EU, United Kingdom

      IIF 31
    • icon of address 45, Cherrywood Road, Sutton Coldfield, B74 3RU, United Kingdom

      IIF 32
    • icon of address 262a High Street, West Bromwich, B70 8AQ, United Kingdom

      IIF 33
    • icon of address 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 34
  • Singh Johal, Navinder
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 42 High Street, Bilston, Wolverhampton, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 18 Crocketts Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 18 Crocketts Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CLIIKK LOGISTICS LTD - 2023-06-12
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,703 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 262a High Street, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GENERATION VEHICLE MAINTENANCE LIMITED - 2016-01-15
    icon of address 33a 1st Floor, 33a Grove Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,718 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CLIIKK LOGISTICS LTD - 2025-04-02
    CLIIKK LTD - 2025-01-28
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612 GBP2024-07-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Carter House, G2 Wyvern Court, Stanier Way, Derby, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    524,221 GBP2017-07-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,612 GBP2020-07-31
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 262a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,528 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 88 Ward Road, Goldthorn Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2021-12-01
    IIF 17 - Director → ME
  • 2
    icon of address Empress House, 43a Binley Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-07-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Birchmere Business Site, Eastern Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2011-01-23
    IIF 4 - Director → ME
  • 4
    GENERATION VEHICLE MAINTENANCE LIMITED - 2016-01-15
    icon of address 33a 1st Floor, 33a Grove Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,718 GBP2021-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-10-31
    IIF 8 - Director → ME
  • 5
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Park Lane, Oldbury, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2024-08-30
    Officer
    icon of calendar 2021-08-05 ~ 2022-12-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-07-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    524,221 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-05-13 ~ 2019-05-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-09-22
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    icon of calendar 2017-12-20 ~ 2019-05-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-09-22
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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.