Jasvir Singh SOHI
Total number of appointments 34, 31 active appointments
MARIGOLD CAPITAL LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 28 August 2025
KINETIC KARE LTD
- Correspondence address
- Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 11 August 2025
WELL MEDS (GLOBAL) LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 25 April 2025
FASTR PAY LTD
- Correspondence address
- Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 19 February 2025
DEVERON ESTATES LIMITED
- Correspondence address
- MAYFIELD 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 27 March 2024
SGI SPORTS MANAGEMENT LIMITED
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 13 September 2023
AJK GLOBAL HOLDINGS LIMITED
- Correspondence address
- Unit 5 Highgate Business Centre, Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 13 August 2023
SGI GLOBAL HOLDINGS LIMITED
- Correspondence address
- Unit 5 Highgate Business Centre, Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 11 August 2023
COPACETIC LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 26 May 2023
PRO MED CONNECT LTD
- Correspondence address
- Landchard House 3 Victoria Street, West Bromwich, England, B70 8HY
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 23 May 2023
NEWSTONE VENTURES LTD
- Correspondence address
- 7th Floor Albany House 31 Hurst Street, Birmingham, England, B5 4BD
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 13 May 2022
RECRUITMENT GROUP INTERNATIONAL LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 22 February 2022
METAVERSE PROJECTS LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 8 December 2021
- Resigned on
- 21 January 2022
CRYPNFT LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 3 December 2021
GENX GLOBAL FORWARDING LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 April 2021
MARIGOLD CAPITAL LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 5 March 2021
- Resigned on
- 31 July 2024
THE SOHI GROUP LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 February 2021
CARNEY CAPITAL LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 February 2021
INVESTRI LTD
- Correspondence address
- Lawrence House 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 5 October 2020
Average house price in the postcode NR2 1AD £2,820,000
SOHI BLOODSTOCK LTD
- Correspondence address
- Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 22 July 2020
- Resigned on
- 14 September 2020
RAPID CHARGE UK LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 5 October 2018
MY MEDS GLOBAL LIMITED
- Correspondence address
- Unit 5 Highgate Business Centre Highgate Road, Birmingham, United Kingdom, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 16 January 2018
- Resigned on
- 27 September 2021
ADVANCE BIOTECH LTD
- Correspondence address
- Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 6 September 2017
Average house price in the postcode NR2 1AD £2,820,000
COMPARE PHARMA LIMITED
- Correspondence address
- Guardian House Cronehills Linkway, West Bromwich, England, B70 8GS
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 23 August 2017
- Resigned on
- 22 December 2021
FCL EQUINE LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 4 November 2016
- Resigned on
- 12 September 2025
DEVERON ESTATES LIMITED
- Correspondence address
- MAYFIELD 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 16 February 2016
SPORTING GROUP INTERNATIONAL LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 10 February 2016
FCL HEALTH SOLUTIONS LTD
- Correspondence address
- Suite 501 Unit 2 94a Wycliffe Road, Northampton, NN1 5JF
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 12 September 2015
Average house price in the postcode NN1 5JF £285,000
CHESTERWOOD INVESTMENTS LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 17 December 2014
NEWSTONE VENTURES LTD
- Correspondence address
- 7th Floor Albany House 31 Hurst Street, Birmingham, England, B5 4BD
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 20 December 2013
- Resigned on
- 23 December 2021
JSS WORLDWIDE CONSULTING LTD
- Correspondence address
- 5 Highgate Business Centre Highgate Road, Birmingham, England, B12 8EA
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 June 2012
DEVERON ESTATES LIMITED
- Correspondence address
- MAYFIELD 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA
- Role RESIGNED
- director
- Date of birth
- July 1975
- Appointed on
- 28 September 2022
- Resigned on
- 19 January 2023
SAMRA & GILL LTD
- Correspondence address
- Lawrence House 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
- Role RESIGNED
- director
- Date of birth
- July 1975
- Appointed on
- 29 September 2020
Average house price in the postcode NR2 1AD £2,820,000
WELL MEDS (GLOBAL) LTD
- Correspondence address
- Guardian House Cronehills Linkway, West Bromwich, England, B70 8GS
- Role RESIGNED
- director
- Date of birth
- July 1975
- Appointed on
- 11 April 2019
- Resigned on
- 14 August 2020