Kashmir Singh SOHI

Total number of appointments 36, 25 active appointments

BABYLON BIDCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
26 January 2024
Resigned on
17 July 2025
Nationality
British
Occupation
Director

BABYLON FINCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
26 January 2024
Resigned on
17 July 2025
Nationality
British
Occupation
Director

BABYLON TOPCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
26 January 2024
Resigned on
17 July 2025
Nationality
British
Occupation
Director

BABYLON MIDCO 1 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
26 January 2024
Resigned on
17 July 2025
Nationality
British
Occupation
Director

BABYLON MIDCO 2 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
26 January 2024
Resigned on
17 July 2025
Nationality
British
Occupation
Director

PEI GROUP LTD

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
16 August 2023
Resigned on
17 July 2025
Nationality
British
Occupation
Director

PEI MEDIA LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
16 August 2023
Resigned on
17 July 2025
Nationality
British
Occupation
Director

KIRK HEDGECO 2 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
6 December 2022
Resigned on
17 July 2025
Nationality
British
Occupation
Director

KIRK HEDGECO 1 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
6 December 2022
Nationality
British
Occupation
Director

RESPONSE GLOBAL MEDIA LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
30 July 2021
Resigned on
17 July 2025
Nationality
British
Occupation
Director

KIRK TOPCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 June 2018
Resigned on
17 July 2025
Nationality
British
Occupation
Director

KIRK BIDCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 June 2018
Resigned on
17 July 2025
Nationality
British
Occupation
Director

KIRK MIDCO 2 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 June 2018
Resigned on
17 July 2025
Nationality
British
Occupation
Director

KIRK MIDCO 1 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 June 2018
Resigned on
17 July 2025
Nationality
British
Occupation
Director

PEI GROUP TOPCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 June 2018
Resigned on
17 July 2025
Nationality
British
Occupation
Director

ZAKASA LIMITED

Correspondence address
18 Eaton Rise, London, United Kingdom, W5 2ER
Role ACTIVE
director
Date of birth
March 1966
Appointed on
2 September 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode W5 2ER £1,080,000

123 CLARENDON ROAD LIMITED

Correspondence address
18 Eaton Rise, London, United Kingdom, W5 2ER
Role ACTIVE
director
Date of birth
March 1966
Appointed on
3 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W5 2ER £1,080,000

MPA MEDIA LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

MPA EVENTS LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

JOHN BROWN JUNIOR LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

DE FACTO 1144 LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
5 September 2014
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

J L DESIGN LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

FINGAL DESIGN LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

CITRUS PUBLISHING LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

10 CHEPSTOW ROAD LIMITED

Correspondence address
18 Eaton Rise, London, W5 2ER
Role ACTIVE
director
Date of birth
March 1966
Appointed on
30 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode W5 2ER £1,080,000


CITRUS HOLDINGS LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

JOHN BROWN MAGAZINES LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

JOHN BROWN DIGITAL LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

JOHN BROWN ACQUISITIONS LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
13 May 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

JOHN BROWN CATALOGUES LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

JOHN BROWN PUBLISHING GROUP LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role RESIGNED
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
27 July 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

DE FACTO 1152 LIMITED

Correspondence address
136-142 Bramley Road, London, England, W10 6SR
Role
director
Date of birth
March 1966
Appointed on
5 September 2014
Resigned on
30 October 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W10 6SR £1,253,000

LAPWING CONSULTING LIMITED

Correspondence address
18 Eaton Rise, London, W5 2ER
Role
director
Date of birth
March 1966
Appointed on
1 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 2ER £1,080,000

MODE INTERNATIONAL DISTRIBUTION LIMITED

Correspondence address
18 Eaton Rise, London, W5 2ER
Role
director
Date of birth
March 1966
Appointed on
20 April 2007
Nationality
British
Occupation
Commercial Director

Average house price in the postcode W5 2ER £1,080,000

NET PASSPORT LIMITED

Correspondence address
18 Eaton Rise, London, W5 2ER
Role RESIGNED
director
Date of birth
March 1966
Appointed on
28 July 2005
Resigned on
5 September 2006
Nationality
British
Occupation
Commercial Director

Average house price in the postcode W5 2ER £1,080,000

MANJOH LIMITED

Correspondence address
18 Eaton Rise, London, W5 2ER
Role
director
Date of birth
March 1966
Appointed on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode W5 2ER £1,080,000