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 Ravinder Singh Merhas

    Related profiles found in government register
  • Mr Ravinder Singh Merhas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Chiswick High Road, London, W4 4HH

      IIF 1
    • icon of address First Floor, 50 Queensway, London, W2 3RY, England

      IIF 2
    • icon of address First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 3
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 4 IIF 5
  • Mr Ravinder Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 6
    • icon of address Unite 2 , 7-11, St. John's Hill, London, SW11 1TR, England

      IIF 7
    • icon of address 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 11
    • icon of address 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 12
    • icon of address 214, Western Road, Southall, UB2 5JW, England

      IIF 13
    • icon of address 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 14
  • Mr. Ravinder Singh Chana
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 19
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ

      IIF 20
    • icon of address 14, Harding Close, Ketterng, NN15 5DQ

      IIF 21
  • Mr Ravinder Singh
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 22
  • Mr Ravinder Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 23
  • Mr Ravinder Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, CM1 1TP, England

      IIF 24
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 25
    • icon of address 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 26
  • Mr Ravinder Singh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 27 IIF 28
  • Mr Ravinder Singh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cornwall Avenue, Southall, UB1 2TE

      IIF 29
    • icon of address 57, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 30 IIF 31 IIF 32
    • icon of address 18 Millennium Close, Uxbridge, UB8 2RX, England

      IIF 33
  • Mr. Ravinder Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Merhas, Ravinder Singh
    British commercial director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 38
  • Merhas, Ravinder Singh
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 39
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Waye Avenue, Hounslow, TW5 9SE, United Kingdom

      IIF 40
  • Merhas, Ravinder Singh
    British legal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Chiswick High Road, London, W4 4HH

      IIF 41
  • Merhas, Ravinder Singh
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, London, W2 3RY, England

      IIF 42
  • Merhas, Ravinder Singh
    British paralegal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craneshaw House 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, Uk

      IIF 43
  • Merhas, Ravinder Singh
    British solicitor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 44
  • Mr Varinder Singh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 45
  • Chana, Ravinder Singh, Mr.
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 46
  • Mr Ravinder Jit Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 47
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 48
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 49
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 50
  • Mr Ravinder Singh
    Italian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Albion Street, Castleford, WF10 1EN, England

      IIF 51
  • Mr Ravinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Butlin Road, Luton, LU1 1LD, England

      IIF 52
    • icon of address 10, Earl Street, West Bromwich, B70 9HR, England

      IIF 53
  • Chana, Ravinder Singh
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 54 IIF 55
  • Chana, Ravinder Singh
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 56
  • Chana, Ravinder Singh
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 57
  • Mr Ravinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 58
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 59
  • Mr Ravinder Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Fairfoot Road, London, E3 4EL, England

      IIF 60
  • Mr Ravinder Singh
    Belgian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Porter Road, Derby, DE23 6RE, England

      IIF 61
  • Mr Ravinder Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 62
  • Mr Ravinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 63
  • Mr Ravinder Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Pegler Way, Crawley, RH11 7AG, United Kingdom

      IIF 64
    • icon of address 15, Warrington Square, Dagenham, RM8 3JJ, England

      IIF 65
  • Mr Ravinder Singh
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, The Vale, Hounslow, TW5 9HS

      IIF 66
    • icon of address 10, Williams Road, Southall, UB2 5QD, England

      IIF 67
  • Mr Ravinder Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Western Road, Southall, UB2 5EA, England

      IIF 68
  • Mr Ravinder Singh
    Italian,indian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Earl Street, West Bromwich, B70 9HR, England

      IIF 69
  • Mr Varinder Singh
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 70
  • Ravinder Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder, Mr.
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sunbeam Way, Coventry, CV3 1PG, England

      IIF 73
  • Mr Ravinder Pal Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 74
    • icon of address 147, Carlyon Road, Hayes, UB4 0NU, England

      IIF 75
    • icon of address 76, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 76
  • Mr Ravinder Singh
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lodge Road, Walsall, WS5 3LA, United Kingdom

      IIF 77
  • Mr Ravinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 78
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 79
  • Mr Rupinder Singh Chana
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 83
  • Singh, Ravinder
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fairmead, Surbiton, KT5 9BA, England

      IIF 84
  • Singh, Ravinder
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 85
  • Singh, Ravinder Jit
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 86
  • Singh, Ravinder Jit
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 87
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 88
  • Singh, Ravinder Jit
    British driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 89
  • Mr Ravinder Singh
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, England

      IIF 90
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, United Kingdom

      IIF 91
  • Mr Ravinder Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 92 IIF 93
  • Mr Ravinder Singh
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Henley Road, Ilford, IG1 2TP, United Kingdom

      IIF 94
  • Mr Rupinder Singh Chana
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alexandra Road, Penn, Wolverhampton, WV4 5UB, United Kingdom

      IIF 95
  • Powar, Ravinder Singh
    Indian director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hagley Road West, Harbourne, Birmingham, West Midlands, B17 8AL

      IIF 96
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 97
  • Singh, Ravinder
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 98
  • Singh, Ravinder
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 99
  • Singh, Ravinder
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Clyde Road, Staines-upon-thames, TW19 7RH, England

      IIF 100
  • Singh, Ravinder
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 101
    • icon of address Centurion House, London Road, Staines, TW18 4AX, United Kingdom

      IIF 102
    • icon of address 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 103 IIF 104
  • Singh, Ravinder
    British solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wraysbury Road, Staines-upon-thames, TW19 6HA, England

      IIF 105
  • Singh, Ravinder
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 106
  • Singh, Ravinder
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadway, Ilford, IG3 9BQ, England

      IIF 107
  • Singh, Ravinder
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sunbeam Way, Coventry, CV3 1PG, England

      IIF 110
  • Singh, Ravinder
    British business man born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Gordon Crescent, Hayes, UB3 4QP, England

      IIF 111
  • Singh, Ravinder
    British business person born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alpine Close, Southampton, SO18 5QH, England

      IIF 112
  • Singh, Ravinder
    British businessman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cornwall Avenue, Southall, Middlesex, UB1 2TE, United Kingdom

      IIF 113
  • Singh, Ravinder
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, England

      IIF 114
    • icon of address 57, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 115 IIF 116
    • icon of address 57 Cornwall Avenue, Southall, UB1 2TE, United Kingdom

      IIF 117
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 118
  • Mr Ravinder Singh
    Indian born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hagley Road West, Birmingham, B17 8AL, England

      IIF 119
    • icon of address 7, Hagley Road West, Birmingham, B17 8AL, United Kingdom

      IIF 120
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 121
  • Mr Ravinder Singh
    Afghan born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 122
  • Ravinder Singh
    Indian born in November 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 123
  • Mr Varinder Singh
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 124
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 125 IIF 126 IIF 127
    • icon of address 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 128
  • Singh, Ravinder
    Italian manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Albion Street, Castleford, WF10 1EN, England

      IIF 129
  • Ravinder Singh
    Indian born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Farthings, Crowborough, TN6 2TW, England

      IIF 130
  • Ravinder Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Ringway, Southall, UB2 5SU, United Kingdom

      IIF 131
  • Singh, Ravinder
    Indian director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Butlin Road, Luton, LU1 1LD, England

      IIF 132
  • Singh, Ravinder
    Indian manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Earl Street, West Bromwich, B70 9HR, England

      IIF 133
  • Singh, Ravinder Pal
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Carlyon Road, Hayes, UB4 0NU, England

      IIF 134
  • Singh, Ravinder Pal
    Indian computer programmer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 135
  • Singh, Ravinder Pal
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 136
  • Singh, Ravinder
    Portuguese director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, West End Road, Southall, UB1 1JH, England

      IIF 137
  • Singh, Ravinder
    Indian bsinessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 138
  • Singh, Ravinder
    Indian businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, England, IG1 3TH, England

      IIF 139
  • Singh, Ravinder
    Indian solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 140
  • Singh, Ravinder
    Indian company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Fairfoot Road, London, E3 4EL, England

      IIF 141
  • Singh, Ravinder
    Belgian construction work born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Porter Road, Derby, DE23 6RE, England

      IIF 142
  • Singh, Ravinder
    Indian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 143
  • Singh, Ravinder
    Indian carpenter born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 144
  • Singh, Ravinder
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Pegler Way, Crawley, RH11 7AG, United Kingdom

      IIF 145
    • icon of address 15, Warrington Square, Dagenham, RM8 3JJ, England

      IIF 146
  • Singh, Ravinder
    Italian building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Williams Road, Southall, UB2 5QD, England

      IIF 147
  • Singh, Ravinder
    Italian director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, The Vale, Hounslow, TW5 9HS

      IIF 148
  • Chana, Rupinder Singh
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 149
  • Chana, Rupinder Singh
    British consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 150
  • Chana, Rupinder Singh
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 151
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 155
  • Chana, Rupinder Singh
    British self employed born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 156
  • Singh, Ravinder
    Indian company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Western Road, Southall, UB2 5EA, England

      IIF 157
  • Singh, Varinder
    Indian businessman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528-530 Victoria Road, South Ruislip, HA4 0HD, England

      IIF 158
  • Singh, Varinder
    Indian electrician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 159
  • Chana, Rupinder Singh
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alexandra Road, Penn, Wolverhampton, West Midlands, WV4 5UB, United Kingdom

      IIF 160
  • Singh, Ravinder
    Italian,indian manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Earl Street, West Bromwich, B70 9HR, England

      IIF 161
  • Mr Ravinder Singh
    United Kingdom born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, London, CR4 3EU, United Kingdom

      IIF 162
  • Chana, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 163 IIF 164
  • Singh, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 165
  • Singh, Ravinder
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lodge Road, Walsall, WS5 3LA, England

      IIF 166
  • Singh, Ravinder
    British company dire born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 167
  • Singh, Ravinder
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 168
  • Singh, Ravinder
    Indian director born in November 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 169
  • Singh, Ravinder
    British engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Stanmore Road, Stanmore Road, Belvedere, Kent, DA17 6EB, United Kingdom

      IIF 170
  • Singh, Ravinder
    British pharmacist born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kirkdale Avenue, Coventry, CV6 4LP, United Kingdom

      IIF 171
  • Singh, Ravinder
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 172
  • Singh, Ravinder
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, England

      IIF 173
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, United Kingdom

      IIF 174
  • Singh, Ravinder
    Indian software engineer born in April 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 175
  • Singh, Ravinder
    Afghan businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 176
  • Singh, Ravinder
    Afghan company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 177
  • Singh, Ravinder
    Afghan director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 178 IIF 179
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 180
    • icon of address 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 181
    • icon of address 214, Western Road, Southall, UB2 5JW, England

      IIF 182
  • Singh, Ravinder
    Afghan employed born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 183
  • Singh, Ravinder
    Afghan self employee born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 184
  • Singh, Ravinder
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, B71 2PF, England

      IIF 185
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 186 IIF 187
  • Singh, Ravinder
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Henley Road, Ilford, Essex, IG1 2TP, United Kingdom

      IIF 188
  • Chana, Rupinder Singh

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, Purley, Surrey, CR8 3NE, England

      IIF 189
  • Singh, Ravinder
    Indian builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hagley Road West, Birmingham, B17 8AL, United Kingdom

      IIF 190
  • Singh, Ravinder
    Indian company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, England

      IIF 191
  • Singh, Ravinder
    Indian director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 192
    • icon of address 7 Hagley Road West, Harborne, West Midlands, B17 8AL

      IIF 193
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 194
  • Singh, Ravinder
    Indian self employed born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Hagley Road West, Harborne, West Midlands, B17 8AL

      IIF 195
  • Singh, Ravinder
    Indian financial service contractor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Crown Heights, Alencon Link, Basingstoke, Hampshire, RG21 7TY, United Kingdom

      IIF 196
  • Singh, Ravinder
    Indian legal born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 197
  • Singh, Ravinder
    Indian director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Farthings, Crowborough, TN6 2TW, England

      IIF 198
  • Singh, Ravinder
    Indian director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Ringway, Southall, UB2 5SU, United Kingdom

      IIF 199
  • Singh, Varinder
    English businessman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, Middlesex, HA4 0HD, United Kingdom

      IIF 200
    • icon of address 229 Western Road, Southall, UB25HS, England

      IIF 201
    • icon of address 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 202
  • Singh, Varinder
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Western Road, Southall, Middlesex, UB2 5HS, England

      IIF 203
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 204 IIF 205 IIF 206
    • icon of address 229 Western Road, Southall, UB25HS, England

      IIF 207
  • Singh, Varinder
    English manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 208
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 209
  • Singh, Varinder
    Indian contractor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Western Road, Southall, Middlesex, UB2 5HS, United Kingdom

      IIF 210
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 189, Henley Road, Ilford, Essex, IG1 2TP, United Kingdom

      IIF 211
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 212
  • Singh, Varinder

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 115 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,385 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    HEATHROW CONNECT LIMITED - 2018-09-26
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,318 GBP2018-01-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2017-01-06 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 4
    icon of address 56 Butlin Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    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
  • 5
    SHISHO LTD - 2024-11-04
    icon of address 11 Lindsay Close, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,584 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    ARSH POPERTY LTD - 2019-11-20
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,397 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Craneshaw House 8, Douglas Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,817 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    icon of address 66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,056 GBP2023-10-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 185 - Director → ME
  • 10
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    D G & L R DEVELOPMENTS LIMITED - 2017-06-13
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,014 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Harding Close, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    CATALYST PROPERTY FINDERS LIMITED - 2011-06-14
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    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
    icon of address 62 Lodge Road, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    icon of address 7 Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,558 GBP2023-12-31
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 17
    icon of address 36 Gledwood Avenue, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 137 - Director → ME
  • 18
    icon of address 229 Western Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 210 - Director → ME
  • 19
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    EVEDA HEALTHCARE LTD - 2019-03-07
    AYUGROW LTD - 2017-03-23
    icon of address 145 High Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 104 - Director → ME
  • 20
    icon of address 47 Sunbeam Way, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    icon of address 295 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    217 GBP2015-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,256 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit H5 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 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
  • 24
    icon of address 46 Clyde Road, Staines, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 79 - Right to appoint or remove directorsOE
  • 25
    icon of address 3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 26
    icon of address 30 Stanmore Road Stanmore Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 170 - Director → ME
  • 27
    STIRLING STRATEGIES OFFSHORE LIMITED - 2011-05-10
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 151 - Director → ME
  • 28
    icon of address 57 Cornwall Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,973 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 29
    icon of address 57 Cornwall Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    icon of address 57 Cornwall Avenue, Southall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 31
    icon of address 57 Cornwall Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2017-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 113 - Director → ME
  • 32
    ESSEX BUSINESS & MANAGEMENT SERVICES LTD - 2022-03-02
    ESSEX IT CONSULTANTS LTD - 2014-10-20
    icon of address 16 Gordon Crescent, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,751 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 111 - Director → ME
  • 33
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 97 - Director → ME
  • 34
    icon of address The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,211 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 35
    icon of address 54 Bell Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 175 - Director → ME
  • 36
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    986 GBP2023-03-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011 GBP2024-07-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 150 - Director → ME
    icon of calendar 2020-11-24 ~ now
    IIF 189 - Secretary → ME
  • 38
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 39
    icon of address 14 Harding Close, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 40
    icon of address 47 Sunbeam Way, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 41
    icon of address 173 Porter Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,406 GBP2017-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 58 Thornton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ 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
  • 43
    icon of address 63 Essex Road, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,067 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 114 - Director → ME
  • 44
    icon of address 57 Cornwall Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 45
    icon of address 1506-1508 Ada Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 40 - Director → ME
  • 46
    icon of address 14 Earl Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 47
    icon of address First Floor, 50 Queensway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 48
    icon of address First Floor, 50 Queensway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,430 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 49
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2018-12-11 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 50
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 218 - Secretary → ME
  • 51
    icon of address 24 Heyford Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 10 Williams Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 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
  • 53
    icon of address 71 The Vale, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    -1,471 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 54
    NEC GROUP (UK) PRIVATE LIMITED - 2022-08-15
    icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,206 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 55
    icon of address 71 Widford Road, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 56
    icon of address 24 Heyford Road, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 57
    icon of address 47 Sunbeam Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 58
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 59
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,590 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 8 - Has significant influence or controlOE
  • 60
    icon of address 25 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ 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
  • 61
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2016-08-25 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 62
    icon of address 138 Fairfoot Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 63
    icon of address 214 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 64
    icon of address 1076 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-08-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 65
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 66
    icon of address 76 Ringway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 67
    PALLAV UK LTD - 2024-01-30
    icon of address 18 Millennium Close, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4b Pegler Way, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Ground Floor 45 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 155 - Director → ME
  • 70
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 71
    icon of address 14 Harding Close, Ketterng
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 43 Lynett Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 107 - Director → ME
  • 73
    icon of address 43 Lynett Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,226 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 75
    icon of address 121 Harvest Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 76
    RAMAN DEVELOPMENTS LTD - 2018-11-27
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,970 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 77
    icon of address Vista Office Centre B2 - 16, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 78
    icon of address 189 Henley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2022-08-15 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 79
    icon of address 146 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 80
    icon of address 76 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,372 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 81
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 82
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 166 - Director → ME
  • 83
    icon of address A53 First Floor Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 84
    ZENZER RECRUITMENT LTD - 2015-07-29
    icon of address 26 Kirkdale Avenue, Coventry
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,644 GBP2015-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 171 - Director → ME
  • 85
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address 121 Harvest Rad, Smethwick, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 121 Harvest Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ 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
  • 88
    icon of address Centurion House, London Road, Staines, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,042 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 56 Fruen Road, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,762 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 90
    icon of address 1 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 217 - Secretary → ME
  • 91
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 193 - Director → ME
  • 92
    PAUSE HEALTH CARE LTD - 2018-07-24
    icon of address Centurion House, London Road, Staines, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    797,830 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 105 - Director → ME
  • 93
    icon of address Unit4/5 St Francis Ind Est, Thomas Street, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,217 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 191 - Director → ME
  • 94
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 95
    icon of address Unit H9, Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300,217 GBP2023-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 96
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,559 GBP2023-10-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 97
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
  • 98
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 99
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 100
    COMMERCIAL PROPERTY FINANCE LIMITED - 2012-05-10
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 164 - Director → ME
  • 101
    icon of address 47 Sunbeam Way, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 102
    icon of address First Floor, 50 Queensway, Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 103
    icon of address 150 Eltham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,277 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    ROOPAM UK LTD - 2014-05-27
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,702 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 216 - Secretary → ME
  • 106
    icon of address 10 Earl Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 107
    icon of address 36 Crown Heights, Alencon Link, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 196 - Director → ME
  • 108
    icon of address First Floor, 50 Queensway, Queensway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 53 Coles Lane, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-02-04
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ 2025-02-04
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,331 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 229 Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-17
    IIF 203 - Director → ME
  • 4
    icon of address 139 Little Ealing Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,071 GBP2024-04-30
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-25
    IIF 140 - Director → ME
    icon of calendar 2017-09-26 ~ 2020-05-26
    IIF 212 - Secretary → ME
  • 5
    icon of address 74 Drayton Gardens, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-01
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-12-01
    IIF 128 - Has significant influence or control OE
  • 6
    icon of address 22 Fairmead, Surbiton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,574 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-07-24
    IIF 84 - Director → ME
  • 7
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,412 GBP2018-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-20
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2018-03-15
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Has significant influence or control OE
    icon of calendar 2018-03-16 ~ 2019-01-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    icon of address 514b Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    811 GBP2016-01-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-07-28
    IIF 200 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-17
    IIF 156 - Director → ME
  • 10
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2002-02-11
    IIF 96 - Director → ME
  • 11
    icon of address 3 St. Quentin Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ 2015-12-17
    IIF 158 - Director → ME
  • 12
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ 2017-04-15
    IIF 169 - Director → ME
  • 13
    VERMA BUILDER SERVICES LTD - 2025-03-19
    icon of address 6 The Farthings, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-03-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-03-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 14
    icon of address Trinity Point, 1 Trinity St, Smethwick, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-19 ~ 2006-12-01
    IIF 195 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 16
    TYRION MEDIA LTD - 2013-05-21
    GROOVE MOBILE SME LTD - 2012-01-03
    ABBEY GREEN CLUB LTD - 2011-08-11
    CAPITAL NEW LONDON MEDIA LTD - 2010-11-16
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-06-14
    IIF 118 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.