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

Dulai, Rarjan Singh

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

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

      IIF 1
  • Dulai, Sarjan Singh
    British

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

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

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

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

      IIF 14 IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 18
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, United Kingdom

      IIF 19
  • 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 20
    • icon of address 1 Earlsmead Road, Birmingham, West Midlands, B21 0HU, England

      IIF 21 IIF 22
    • icon of address 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 23 IIF 24 IIF 25
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE

      IIF 26
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 27
    • icon of address 6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TL

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 36 IIF 37
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 38 IIF 39 IIF 40
  • 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 41
  • 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 42
  • 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 43
    • icon of address 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 44 IIF 45 IIF 46
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 47
  • 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 48
    • icon of address 1 Earlsmead Road, Handsworth, Birmingham, West Midlands, B21 0HU, England

      IIF 49 IIF 50
    • icon of address 55, Knightlow Road, Birmingham, B17 8PX, England

      IIF 51
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 52
    • icon of address 5 Queen Victoria Road, Coventry, West Midlands, CV1 3JL, England

      IIF 53
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 54 IIF 55
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, United Kingdom

      IIF 56
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 57
  • 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 58
  • 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 59
    • icon of address 6b The Cloisters, 11-12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 60
    • icon of address 3, The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom

      IIF 61
    • icon of address Europa House, 23-27 Newton Lane, Wigston, Leicester, LE18 3SE, England

      IIF 62
    • icon of address Unit 1, Magna Road, Wigston, LE18 4ZH, England

      IIF 63
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, England

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 1, Magna Road, Wigston, Leicestershire, LE18 4ZH, 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 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 40 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 20 - 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 36 - 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 37 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 68 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 41 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 24 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 14 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 28 - 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 30 - 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 5 - 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 12 - 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 2 - 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 18 - 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 6 - 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 35 - 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 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - 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 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - 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 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - 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 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 11 - Director → ME
    icon of calendar 2016-03-18 ~ 2018-04-01
    IIF 22 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-07-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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 13 - Director → ME
    icon of calendar 2010-10-10 ~ 2010-11-01
    IIF 26 - 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 8 - Director → ME
    icon of calendar 2015-09-29 ~ 2015-10-12
    IIF 58 - 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 3 - 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 15 - Director → ME
    icon of calendar 2008-10-07 ~ 2009-03-26
    IIF 1 - 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 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2021-09-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-16
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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.