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

Mr Harpinder Singh

    Related profiles found in government register
  • Mr Harpinder Singh
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 1
    • icon of address 66, Arthur Grove, London, SE18 7EP

      IIF 2
  • Mr Harinder Singh
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Freehold Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 3
    • icon of address 256, High Street, Langley, Slough, SL3 8HA, United Kingdom

      IIF 4
    • icon of address 75, High Street, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 7 IIF 8
    • icon of address 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 9
  • Mr Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 10
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 11 IIF 12
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 13
  • Mr. Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482, Lady Margaret Road, Southall, Middlesex, UB1 2NW

      IIF 14
    • icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 15
  • Mr Harinder Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Santingfield North, Luton, LU1 5LS, England

      IIF 16
    • icon of address 41, Dale Road, Luton, Bedfordshire, LU1 1LJ, United Kingdom

      IIF 17
  • Mr Harinder Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Ventnor Street, Leicester, LE5 5EX, England

      IIF 18
  • Singh, Harpinder
    British councillor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Arthur Grove, London, SE18 7EP, England

      IIF 19
  • Singh, Harpinder
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 20
  • Singh, Harpinder
    British energy consultants born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Arthur Grove, London, SE18 7EP, United Kingdom

      IIF 21
  • Singh, Harpinder
    British test dev engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpinder
    British test development engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harinder Singh
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 27
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 28
  • Mr Harinder Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 29
    • icon of address 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 30
  • Singh, Harinder
    British business executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 31
  • Singh, Harinder
    British business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, England

      IIF 32
  • Singh, Harinder
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, United Kingdom

      IIF 33
    • icon of address 256, High Street, Langley, Slough, Berkshire, SL3 8HA, United Kingdom

      IIF 34
  • Singh, Harinder
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Bear Road, Hanworth, TW13 6SA, England

      IIF 35
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 36
  • Singh, Harinder
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cross Road, Feltham, TW13 6QW, England

      IIF 37
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, United Kingdom

      IIF 38
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 39
  • Mr Harinder Singh
    British born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Granville Road, Hayes, Hayes, UB3 4PL, United Kingdom

      IIF 40 IIF 41
  • Singh, Harinder, Mr.
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 42 IIF 43
    • icon of address 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 44
    • icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 45
  • Singh, Harinder, Mr.
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 46
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 47
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 48 IIF 49
  • Khaira, Harminder Singh
    British director born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 50 IIF 51 IIF 52
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, Uk

      IIF 53
  • Khaira, Harminder Singh
    British m d born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 54
  • Khaira, Harminder Singh
    British manager born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 55
  • Singh, Harinder
    Indian concrete finisher born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dale Road, Luton, Bedfordshire, LU1 1LJ, United Kingdom

      IIF 56
  • Singh, Harinder
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Santingfield North, Luton, LU1 5LS, England

      IIF 57
  • Harvinder Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rowlands Walk, Southampton, SO18 2GT, United Kingdom

      IIF 58
  • Singh, Harinder
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Ventnor Street, Leicester, LE5 5EX, England

      IIF 59
    • icon of address 72c, Nottingham Road, Leicester, LE5 4GH, England

      IIF 60 IIF 61
  • Singh, Harinder
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 62
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 63
  • Khaira, Harminder
    British chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 64
  • Singh, Harinder
    Afghan manager born in July 1972

    Registered addresses and corresponding companies
    • icon of address 208 Convent Way, Southall, Middlesex, UB2 5UH

      IIF 65
  • Singh, Harinder
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 66
    • icon of address 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 67
  • Singh, Harinder
    British manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 68
  • Singh, Harinder
    British shop keeper born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 69
  • Singh, Harinder
    British company director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Granville Road, Hayes, Hayes, UB3 4PL, United Kingdom

      IIF 70
  • Singh, Harinder
    British director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Granville Road, Hayes, Hayes, UB3 4PL, United Kingdom

      IIF 71
  • Singh, Harinder
    Afghani secretary

    Registered addresses and corresponding companies
    • icon of address 60 Framfield Road, Hanwell, London, W7 1NH

      IIF 72
  • Singh, Harvinder
    Indian concrete finisher born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rowlands Walk, Southampton, SO18 2GT, United Kingdom

      IIF 73
  • Singh, Harinder

    Registered addresses and corresponding companies
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 69 - Director → ME
  • 2
    icon of address 7 Granville Road, Hayes, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 26 Rowlands Walk, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72c Nottingham Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,063 GBP2024-07-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 61 - Director → ME
  • 5
    JOHAL REID LIMITED - 2016-12-21
    SEEKTIME LIMITED - 2002-07-02
    icon of address 42 De Vere Gardens, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 41 Dale Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Burwell Avenue, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 65a Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    GREENWICH EMPLOYMENT RESOURCE UNIT LIMITED - 1992-02-19
    icon of address Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 7 Granville Road, Hayes, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 14 Broadway Parade, Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 65a Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 117 Groveley Road, Sunbury-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Santingfield North, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 65 Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 147-151 Staines Road West, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,671 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Cross Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 75 High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 75 High Street, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86,620 GBP2015-04-30
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    icon of address 24 Cross Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 66 Arthur Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,243 GBP2020-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    STANWELL MINI MARKET LIMITED - 2016-03-08
    STANWELL SUPERMARKET LIMITED - 2020-04-17
    icon of address Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,402 GBP2024-06-30
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Second Floor, 16 High Street, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address 65a Coleridge Crescent, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2006-05-15
    IIF 55 - Director → ME
    icon of calendar 2006-05-15 ~ 2007-04-20
    IIF 68 - Director → ME
    icon of calendar 2005-05-03 ~ 2005-05-11
    IIF 65 - Director → ME
  • 2
    icon of address 72c Nottingham Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,063 GBP2024-07-31
    Officer
    icon of calendar 2023-09-29 ~ 2025-03-17
    IIF 60 - Director → ME
  • 3
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (22 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2012-05-22
    IIF 22 - Director → ME
  • 4
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-14 ~ 2012-11-20
    IIF 64 - Director → ME
  • 5
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    icon of address Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-31
    IIF 54 - Director → ME
    icon of calendar 2004-01-14 ~ 2007-04-29
    IIF 50 - Director → ME
  • 6
    icon of address Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,657 GBP2024-04-30
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-15
    IIF 52 - Director → ME
  • 7
    icon of address 105 Bear Road, Hanworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,205 GBP2024-07-31
    Officer
    icon of calendar 2017-09-05 ~ 2018-07-25
    IIF 35 - Director → ME
  • 8
    AYLSWERE LIMITED - 1987-02-24
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 25 - Director → ME
  • 9
    HEATHROW TAXI SERVICES LIMITED - 2002-08-14
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2003-07-31
    IIF 72 - Secretary → ME
  • 10
    icon of address 482 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -13,200 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2025-08-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2025-08-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    icon of address 2b Ventnor Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-03-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-03-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1982-03-19
    THE GREENWICH DEVELOPMENT CORPORATION - 2012-05-31
    G.D.C. (HOLDINGS) LIMITED - 1990-06-15
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 26 - Director → ME
  • 13
    HEATHBEVEL LIMITED - 1982-03-19
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1987-10-23
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 24 - Director → ME
  • 14
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    icon of address The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2003-06-16
    IIF 23 - Director → ME

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.