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

Dulai, Rarjan Singh

    Related profiles found in government register
  • Dulai, Rarjan Singh
    British

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

      IIF 1
  • Dulai, Sarjan Singh
    British

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

      IIF 2
  • Dulai, Rarjan
    British director born in November 1981

    Resident in England

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

      IIF 3
  • Dulai, Rarjan
    British sales director born in November 1981

    Resident in England

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

      IIF 4
  • Dulai, Rarjan Singh
    British company director born in November 1981

    Resident in England

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

      IIF 5 IIF 6
  • Dulai, Rarjan Singh
    British consultant born in November 1981

    Resident in England

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

      IIF 7
  • Dulai, Rarjan Singh
    British director born in November 1981

    Resident in England

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

      IIF 8
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 9 IIF 10 IIF 11
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 13
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 14 IIF 15
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 16
  • Dulai, Sarjan Singh
    British business solutions born in June 1977

    Resident in England

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

      IIF 17
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in England

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

      IIF 18
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in England

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

      IIF 19
    • 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 20 IIF 21
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 22 IIF 23 IIF 24
    • First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 25
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 26
    • 6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TL

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

    Resident in England

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

      IIF 28
  • Dulai, Sarjan
    British company director born in June 1977

    Resident in England

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

      IIF 29
  • Dulai, Rarjan Singh
    British finance director born in November 1981

    Resident in United Kingdom

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

      IIF 30
  • Dulai, Sarjan Singh
    British commercial director born in June 1977

    Resident in United Kingdom

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

      IIF 31
  • Dulai, Sarjan Singh
    British company director born in June 1977

    Resident in United Kingdom

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

      IIF 32
  • Dulai, Sarjan Singh
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 33
  • Dulai, Sarjan Singh
    British finance director born in June 1977

    Resident in United Kingdom

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

      IIF 34
    • Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 35 IIF 36
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 37 IIF 38 IIF 39
  • Dulai, Sarjan Singh
    British managing director born in June 1977

    Resident in United Kingdom

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

      IIF 40
  • Mr Rarjan Dulai
    British born in November 1981

    Resident in England

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

      IIF 41
  • Mr Rarjan Singh Dulai
    British born in November 1981

    Resident in England

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

      IIF 42
    • 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 43 IIF 44 IIF 45
    • Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 46
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in England

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

      IIF 47
    • 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 48 IIF 49
    • 55, Knightlow Road, Birmingham, B17 8PX, England

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

      IIF 51
    • 5 Queen Victoria Road, Coventry, West Midlands, CV1 3JL, England

      IIF 52
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 53 IIF 54
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 55
  • Singh, Rarj
    British employed born in November 1981

    Resident in United Kingdom

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

      IIF 56
  • Mr Sarjan Singh Dulai
    British born in June 1977

    Resident in United Kingdom

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

      IIF 57
    • 6b The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 58
    • 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 59
    • Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 60
    • Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 61
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 62 IIF 63 IIF 64
    • Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    33 FULFILMENT LTD - 2024-04-24
    Unit 1 Magna Road, Wigston, England
    Corporate (2 parents)
    Person with significant control
    2023-11-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    ATLAS PROPERTIES GROUP LTD - 2023-12-18
    Cloisters, 11-12 George Road, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    2023-03-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    First House, 1 Sutton Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,595 GBP2016-12-31
    Officer
    2014-09-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,293 GBP2022-03-31
    Officer
    2019-02-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2023-02-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    GENESISFOURDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-02-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    GENESISTHREEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -172,731 GBP2023-05-31
    Officer
    2022-03-25 ~ now
    IIF 19 - director → ME
  • 10
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 35 - director → ME
  • 11
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 36 - director → ME
  • 12
    JHGRP LTD
    - now
    HYPE GROUP LTD - 2024-09-24
    HYPEGROUP LTD - 2023-05-03
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-05-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 13
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,266 GBP2023-03-31
    Officer
    2021-03-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    KIRPA DEVELOPMENTS LIMITED - 2021-03-05
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,963 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-05-30 ~ 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
  • 16
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -88,322 GBP2021-01-31
    Officer
    2018-01-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 1 Magna Road, Wigston, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 40 - director → ME
    IIF 30 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    GURU NANAK SAHARA LIMITED - 2017-03-02
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    2018-06-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,097,475 GBP2023-03-31
    Officer
    2023-02-14 ~ now
    IIF 23 - director → ME
  • 20
    3 The Cloisters, 11-12 George Road, Edgbaston, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 14 - director → ME
  • 23
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    171,368 GBP2021-05-31
    Officer
    2019-05-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 24
    PS-CPSS LTD - 2009-06-02
    6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 27 - director → ME
  • 25
    First House, 1 Sutton Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 29 - director → ME
  • 26
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 5 - director → ME
  • 27
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 12 - director → ME
  • 28
    C/o Rightax, First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 2 - secretary → ME
Ceased 15
  • 1
    33 FULFILMENT LTD - 2024-04-24
    Unit 1 Magna Road, Wigston, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-10-29
    IIF 18 - director → ME
  • 2
    PSL PAYROLL LIMITED - 2012-03-16
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ 2010-12-01
    IIF 6 - director → ME
  • 3
    GENESISFIVEDEVELOPMENT LTD - 2023-11-02
    Unit 1 Magna Road, Wigston, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-28 ~ 2024-01-02
    IIF 34 - director → ME
  • 4
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-02-06 ~ 2024-10-29
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    Europa House, 23-27 Newton Lane, Wigston, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-02-06 ~ 2024-08-13
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-03-31
    Person with significant control
    2023-02-01 ~ 2024-10-29
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    GURU NANAK SAHARA LIMITED - 2017-03-02
    Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    2018-04-01 ~ 2018-06-01
    IIF 11 - director → ME
    2016-03-18 ~ 2018-04-01
    IIF 21 - director → ME
  • 8
    LGL TECHNOLOGIES LIMITED - 2020-07-27
    100 Messenger Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    22,342 GBP2021-06-30
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 4 - director → ME
    Person with significant control
    2018-06-28 ~ 2020-07-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    PSL PROPERTIES LIMITED - 2012-06-14
    PSL PROPERTY DEVELOPERS LIMITED - 2010-08-19
    47 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    176 GBP2023-07-31
    Officer
    2010-10-10 ~ 2011-07-25
    IIF 13 - director → ME
    2010-10-10 ~ 2010-11-01
    IIF 25 - director → ME
  • 10
    14 Holyhead Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2016-12-31
    Officer
    2015-10-12 ~ 2018-02-01
    IIF 8 - director → ME
    2015-09-29 ~ 2015-10-12
    IIF 56 - director → ME
  • 11
    Harpal House, 14 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-03-21
    IIF 3 - director → ME
  • 12
    PS-CPSS LTD - 2009-06-02
    6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-16 ~ 2013-03-20
    IIF 15 - director → ME
    2008-10-07 ~ 2009-03-26
    IIF 1 - secretary → ME
  • 13
    37 Christchurch Close, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2023-07-19 ~ 2024-07-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -114 GBP2020-10-31
    Officer
    2017-01-27 ~ 2021-09-24
    IIF 24 - director → ME
    Person with significant control
    2017-01-27 ~ 2021-09-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    LGL FBA LIMITED - 2020-08-12
    117 Beaumont Drive, Northfleet, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    14,206 GBP2021-12-31
    Officer
    2019-12-16 ~ 2019-12-16
    IIF 16 - director → ME
    Person with significant control
    2019-12-16 ~ 2019-12-16
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
© 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.