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 Baljinder Singh

    Related profiles found in government register
  • Mr Baljinder Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Baljinder Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 16
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 17 IIF 18
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 19
    • 44, Witton Lane, West Bromwich, B71 2AU, England

      IIF 20
  • Mr Baljinder Singh
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 21
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 22
  • Mr Baljinder Singh
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 23 IIF 24
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 25
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS

      IIF 26
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 27
  • Mr Baljinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Manor Road, London, W13 0JA, United Kingdom

      IIF 28
  • Mr Baljinder Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 29
    • 49, Great Eastern Road, London, E15 1DL, England

      IIF 30 IIF 31 IIF 32
    • Flat 13, W Warehouse, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD, United Kingdom

      IIF 33
    • Flat 14, Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 34
    • Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 35
    • Suite 13, Western Gateway, London, E16 1BD, England

      IIF 36
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 37
    • 55, Great Eastern Road, Stratford, E15 1DX, United Kingdom

      IIF 38 IIF 39
    • Suite 1, First Floor, 663 Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 40
  • Mr Baljinder Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, England

      IIF 41
    • 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 42
    • 21 Statham Drive, Edgbaston, Statham Drive, Birmingham, B16 0TF, England

      IIF 43
  • Baljinder Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 301, Oldbury Road, Rowelys Regis, West Midlands, B65 0PS, England

      IIF 44
  • Mr Baljinder Singh
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 45
  • Mr Baljinder Singh
    Indian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, England

      IIF 46
    • 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, United Kingdom

      IIF 47
    • 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 48
  • Mr Baljinder Singh
    Italian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 370, Cranford Lane, Hayes, UB3 5HD, England

      IIF 49
    • 462, High Road Leyton, London, E10 6QA, England

      IIF 50
    • 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 51
    • Flat 1, 154, The Broadway, Southall, UB1 1NN, England

      IIF 52
  • Mr Baljinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 53
    • 80, Queens Road, Richmond, TW10 6LB, England

      IIF 54
  • Mr Baljinder Singh
    Indian born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 524, Welford Road, Leicester, LE2 6EN, England

      IIF 55
  • Mr Baljinder Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 56
  • Mr Baljinder Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Callaghan Drive, Tividale, Oldbury, B69 3NG, England

      IIF 57
  • Mr Baljinder Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 321, Dersingham Avenue, London, E12 6JX, England

      IIF 58
  • Mr Baljinder Singh
    Italian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 59
  • Mr Baljinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231 The Broadway, Southall, UB1 1ND, England

      IIF 60
    • 231, The Broadway, Southall, UB1 1ND, United Kingdom

      IIF 61 IIF 62
  • Singh, Baljinder
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Baljinder Singh
    Uk born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 78
  • Singh, Baljinder
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 79
  • Mr Baljinder Singh
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robin Hill Farm, Rowney Green Lane, Rowney Green, Alvechurch, B48 7QZ, United Kingdom

      IIF 80
    • Robin Hill Farm, Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ, England

      IIF 81
    • Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, B48 7QZ, United Kingdom

      IIF 82
    • 14, Design Close, Bromsgrove, B60 3GU, United Kingdom

      IIF 83
  • Mr Baljinder Singh
    United Kingdom born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Waterloo Road, Wolverhampton, WV1 4BS

      IIF 84 IIF 85
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 86
  • Mr Baljinder Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 87
  • Singh, Baljinder
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17d, Meadowside Close, Great Barr, Birmingham, B43 6BP, England

      IIF 88
  • Singh, Baljinder
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 89
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 90
    • 301, Oldbury Road, Rowelys Regis, West Midlands, B65 0PS, England

      IIF 91
  • Singh, Baljinder
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 44, Witton Lane, West Bromwich, B71 2AU, England

      IIF 92
  • Singh, Baljinder
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 93
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 94
  • Singh, Baljinder
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 95
  • Singh, Baljinder
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 96
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 97
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 98
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 99 IIF 100
  • Singh, Baljinder
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 101
  • Singh, Baljinder
    British financial services born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Rise, Wolverhampton, West Midlands, WV3 9JQ, United Kingdom

      IIF 102
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 103
  • Singh, Baljinder
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 104
  • Singh, Baljinder
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a Manor Rd, 45a Manor Road, London, W13 0JA, United Kingdom

      IIF 105
  • Singh, Baljinder
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 382, Kenton Road, Harrow, Middlesex, HA3 9DP

      IIF 106
    • 382, Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP

      IIF 107
    • 99-100 Victory House, Regent Street, London, W1B 4EZ, England

      IIF 108
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 109
  • Singh, Baljinder
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meopham Court Farm, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QJ, United Kingdom

      IIF 110
    • 49, Great Eastern Road, London, E15 1DL, England

      IIF 111 IIF 112 IIF 113
    • Flat 14, Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 114
    • Suite 13, Western Gateway, London, E16 1BD, England

      IIF 115
  • Singh, Baljinder
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meopham Court Farm, Wrotham Road, Meopham, Gravesend, DA13 0QJ, England

      IIF 116
    • Meopham Court Farm, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QJ, United Kingdom

      IIF 117
    • 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 118
    • Flat 13, W Warehouse, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD, United Kingdom

      IIF 119
    • Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 120
    • 663 High Road, Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 121
    • Suite 1, First Floor, 663 Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 122
  • Singh, Baljinder
    British sales director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Great Eastern Road, Stratford, E15 1DX, United Kingdom

      IIF 123 IIF 124
  • Singh, Baljinder
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, England

      IIF 125
  • Singh, Baljinder
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 126
    • 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 127
    • 21 Statham Drive, Edgbaston, Statham Drive, Birmingham, B16 0TF, England

      IIF 128
    • 11, Taylor Road, Mitcham, Surrey, CR4 3JR, England

      IIF 129
  • Mr Baljinder Singh
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 130
  • Mr Baljinder Singh
    Indian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 131
    • 56, Beresford Road, Oldbury, West Midlands, B69 4HB, United Kingdom

      IIF 132
  • Singh, Baljinder
    English company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 133
  • Singh, Baljinder
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 134
  • Singh, Baljinder
    Indian builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, SL2 1DH, United Kingdom

      IIF 135
  • Singh, Baljinder
    Indian commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 136
  • Singh, Baljinder
    Indian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, United Kingdom

      IIF 137
  • Singh, Baljinder
    Italian builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 138
  • Singh, Baljinder
    Italian business executive born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 370, Cranford Lane, Hayes, UB3 5HD, England

      IIF 139
  • Singh, Baljinder
    Italian general manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 140
  • Singh, Baljinder
    Italian trader born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 462, High Road Leyton, London, E10 6QA, England

      IIF 141
  • Singh, Baljinder
    Indian company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Alfred Road, Handsworth, Birmingham, B21 9NQ, England

      IIF 142
  • Singh, Baljinder
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 143
  • Singh, Baljinder
    Indian director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 524, Welford Road, Leicester, LE2 6EN, England

      IIF 144
  • Singh, Baljinder
    Indian builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 145
  • Singh, Baljinder
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Callaghan Drive, Tividale, Oldbury, B69 3NG, England

      IIF 146
  • Singh, Baljinder
    Indian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 321, Dersingham Avenue, London, E12 6JX, England

      IIF 147
  • Singh, Baljinder
    Italian mechanic born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 148
  • Singh, Baljinder
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 149
  • Singh, Baljinder
    British director born in June 1968

    Registered addresses and corresponding companies
    • 33 Dawson Street, Birmingham, West Midlands, B66 4JB

      IIF 150
  • Singh, Baljinder
    British director born in September 1968

    Registered addresses and corresponding companies
    • 123a Windmill Street, Gravesend, Kent, DA12 1BL

      IIF 151
  • Singh, Baljinder
    born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 152
  • Singh, Baljinder
    British businessman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 153
  • Singh, Baljinder
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Birch Grove, Slough, Berkshire, SL2 1EP

      IIF 154
    • 343, Bath Road, Slough, SL1 5PR, England

      IIF 155
  • Singh, Baljinder
    British butcher born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231 The Broadway, Southall, UB1 1ND, England

      IIF 156
  • Singh, Baljinder
    British retail manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British business man born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brisbane Road, Smethwick, Birmingham, West Midlands, B64 7LR, England

      IIF 159
  • Singh, Baljinder
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brisbane Road, Smethwick, Birmingham, West Midlands, B64 7LR, England

      IIF 160
  • Singh, Baljinder
    British restaurateur born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brisbane Road, Smethwick, Birmingham, B67 7AR, England

      IIF 161
  • Singh, Baljinder
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Above Q Performance, Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England

      IIF 162
  • Singh, Baljinder
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robin Hill Farm, Rowney Green Lane, Rowney Green, Alvechurch, B48 7QZ, United Kingdom

      IIF 163
  • Singh, Baljinder
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 164
    • Robin Hill Farm, Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ, England

      IIF 165
    • Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, B48 7QZ, United Kingdom

      IIF 166
    • 14 Design Close, Bromsgrove, Worcestershire, B60 3GU, United Kingdom

      IIF 167
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 168
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, United Kingdom

      IIF 169
  • Singh, Baljinder
    British event promotion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d, Hagley Road, Edgbaston, Birmingham, B16 9PH, United Kingdom

      IIF 170
  • Singh, Baljinder
    British fashion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d, Hagley Road, Birmingham, B16 9PH, England

      IIF 171
    • 214d, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 172
  • Singh, Baljinder
    British import/export born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 173
  • Singh, Baljinder
    British sales born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Design Close, Bromsgrove, B60 3GU, United Kingdom

      IIF 174
  • Singh, Baljinder
    British advisor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 175
  • Singh, Baljinder
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, The Circle, Harborne, Birmingham, B17 9DY, United Kingdom

      IIF 176
  • Singh, Baljinder
    Indian builder born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 177 IIF 178
  • Singh, Baljinder
    Indian company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Beresford Road, Oldbury, West Midlands, B69 4HB, United Kingdom

      IIF 179
  • Singh, Baljinder
    Indian director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Alcester Road South, Birmingham, B14 6DT, United Kingdom

      IIF 180 IIF 181
  • Singh, Baljinder
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Dibble Road, Smethwick, B67 7PU, United Kingdom

      IIF 182
  • Singh, Baljinder
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 183
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 184
    • Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 185
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, United Kingdom

      IIF 186
child relation
Offspring entities and appointments
Active 85
  • 1
    C/o 42 High Street, Bilston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-06-19 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    21 Statham Drive, Edgbaston, Statham Drive, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,363 GBP2023-10-31
    Officer
    2017-10-16 ~ now
    IIF 128 - director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    PLUMB CENTRE LTD - 2020-04-27
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    29,652 GBP2023-05-31
    Officer
    2020-02-05 ~ now
    IIF 70 - director → ME
  • 4
    11 Taylor Road, Mitcham, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,101 GBP2015-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 129 - director → ME
  • 5
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -43,286 GBP2024-02-28
    Officer
    2021-03-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    ASIAN MEAT & POULTY CONVENIENCE STORE LIMITED - 2016-10-26
    231 The Broadway, Southall, England
    Corporate (2 parents)
    Officer
    2016-05-25 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    214d Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 164 - director → ME
  • 8
    231 The Broadway, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    20 Dibble Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 182 - director → ME
  • 10
    321 Dersingham Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-12-02 ~ 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
  • 11
    21 Statham Drive, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -65,287 GBP2023-10-31
    Officer
    2017-10-02 ~ now
    IIF 127 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    10,693 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-09-23 ~ 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
  • 13
    123 Marroway Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,089 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 125 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    33 Dawson Street, Smethwick, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 150 - director → ME
  • 15
    14 Design Close, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 16
    BLACK HORSE VENUE LIMITED - 2011-03-28
    17d Meadowside Close, Great Barr, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,648 GBP2024-04-30
    Officer
    2023-10-25 ~ now
    IIF 88 - director → ME
  • 17
    59 Callaghan Drive, Tividale, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-11-30
    Officer
    2022-11-01 ~ now
    IIF 146 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    Flat 13, W Warehouse, 3 Western Gateway, Royal Victoria Docks, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    Office Above Q Performance Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 162 - director → ME
  • 20
    214d Hagley Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 170 - director → ME
  • 21
    14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 168 - director → ME
  • 22
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    123 Marroway Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,023 GBP2015-08-31
    Officer
    2013-08-15 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    Warwick Enterprise Park, Wellesbourne, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 160 - director → ME
  • 25
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-09 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-08 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-11-08 ~ 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
  • 27
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-04 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    343 Bath Road, Slough
    Corporate (3 parents)
    Equity (Company account)
    378,339 GBP2023-05-31
    Officer
    2012-01-17 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -8,639 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    343 Bath Road, Slough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,969 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 32
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-04 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    343 Bath Road, Slough, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    326,426 GBP2023-05-31
    Officer
    2017-02-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    23 Furnival Avenue, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,917 GBP2023-09-30
    Officer
    2017-09-28 ~ now
    IIF 137 - director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 35
    17 Bell Close, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,719 GBP2017-08-31
    Officer
    2012-08-22 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 36
    SLEEK CONSTRUCTIONS LIMITED - 2020-05-28
    SLEEK GWADAR LIMITED - 2020-02-13
    462 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2019-05-31
    Officer
    2018-04-30 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    14 Waterloo Road, Wolverhampton
    Corporate (2 parents)
    Equity (Company account)
    144,513 GBP2024-03-31
    Officer
    2004-03-03 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 38
    Infinity House, 14 Waterloo Road, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -290,146 GBP2018-07-31
    Officer
    2014-07-28 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ELEU8 INTERIORS LTD - 2003-11-17
    CHURCHWOOD MANAGEMENT LIMITED - 2003-11-06
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -329,748 GBP2018-07-01 ~ 2019-06-30
    Officer
    2018-07-17 ~ dissolved
    IIF 109 - director → ME
  • 40
    FRONTLINE CRUISES LIMITED - 2020-08-13
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -99,222 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 134 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 45 - Has significant influence or controlOE
  • 41
    21 Statham Drive, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 42
    214d Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 171 - director → ME
  • 43
    370 Cranford Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-01-13 ~ 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
  • 44
    FIRM ACCOUNTANTS LTD - 2024-09-03
    Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 110 - director → ME
  • 45
    231 The Broadway, Southall, United Kingdom
    Corporate (2 parents)
    Officer
    2021-02-22 ~ now
    IIF 158 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 47
    3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 48
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 49
    Stratosphere Tower First Floor 49 Great East Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 120 - director → ME
    2021-06-28 ~ dissolved
    IIF 185 - secretary → ME
    Person with significant control
    2021-06-28 ~ dissolved
    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
  • 50
    60 Aldborough Road South, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 51
    Stratosphere Tower 1st Floor, 49 Great East Road, Stratford, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 52
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,557,138 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 183 - director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 130 - Has significant influence or controlOE
  • 53
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-22 ~ dissolved
    IIF 149 - llp-designated-member → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    HITECH SINKS LTD - 2024-04-12
    23 Furnival Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 136 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
  • 55
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -55,156 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 56
    214d Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 172 - director → ME
  • 57
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    7 Ruby Close, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-21 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2021-11-21 ~ 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
  • 59
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    122 Brookfields Road, Oldbury, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 143 - director → ME
    Person with significant control
    2025-04-07 ~ 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
  • 61
    Suite 1, First Floor, 663 Chigwell Road, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 62
    26a The Circle, Harborne, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    38,130 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 176 - director → ME
  • 63
    44 Witton Lane, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    27,162 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 64
    13 Western Gateway Suite 13, 3 Western Gateway, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-12-23 ~ now
    IIF 115 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 65
    343 Bath Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-05-30 ~ 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
  • 66
    C E M E Innovation Centre, Marsh Way, Rainham, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 67
    253 Alcester Road South, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 180 - director → ME
  • 68
    253 Alcester Road South, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 181 - director → ME
  • 69
    14 Waterloo Road, Wolverhampton
    Corporate (2 parents)
    Equity (Company account)
    69,991 GBP2024-02-29
    Officer
    2007-02-21 ~ now
    IIF 169 - director → ME
    2007-02-21 ~ now
    IIF 186 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,429 GBP2021-04-30
    Officer
    2016-12-01 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    147 Merridale Street West, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -14,792 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 72
    56 Beresford Road, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    351 GBP2021-10-31
    Officer
    2019-10-28 ~ now
    IIF 179 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 73
    301 Oldbury Road, Rowelys Regis, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 74
    49 Great Eastern Road, London, England
    Corporate (1 parent)
    Officer
    2021-04-12 ~ now
    IIF 113 - director → ME
    Person with significant control
    2021-04-12 ~ 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
  • 75
    49 Great Eastern Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    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
  • 76
    Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    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
  • 77
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ now
    IIF 89 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    2 Wheeleys Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -23,437 GBP2024-01-31
    Person with significant control
    2024-04-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    Robin Hill Farm Rowney Green Lane, Alvechurch, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 80
    Robin Hill Farm Rowney Green Lane, Rowney Green, Alvechurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 81
    C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, England
    Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 82
    214d Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 173 - director → ME
  • 83
    Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 117 - director → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 118 - director → ME
    2024-09-03 ~ now
    IIF 184 - secretary → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 85
    Meopham Court Farm Wrotham Road, Meopham, Gravesend, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 116 - director → ME
Ceased 25
  • 1
    524 Welford Road, Leicester, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ 2025-02-03
    IIF 144 - director → ME
    Person with significant control
    2025-02-03 ~ 2025-02-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    ANTHONY PAULO LTD - 2022-11-21
    7 Baywillow Avenue, Carshalton, England
    Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2022-06-30
    Officer
    2023-04-13 ~ 2025-01-31
    IIF 76 - director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o Liberatas, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,303 GBP2019-10-31
    Officer
    2012-10-19 ~ 2013-07-31
    IIF 153 - director → ME
  • 4
    233-235 Cricklewood Broadway, London, England
    Corporate (2 parents)
    Equity (Company account)
    28,483 GBP2023-09-30
    Officer
    2014-09-09 ~ 2017-08-31
    IIF 77 - director → ME
    Person with significant control
    2016-09-09 ~ 2017-08-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Flat 13 Warehouse W, 3 Western Gateway, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ 2020-10-24
    IIF 114 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-24
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    49 Newcombe Road, Northampton, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ 2024-08-23
    IIF 142 - director → ME
    Person with significant control
    2023-07-27 ~ 2024-08-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,895 GBP2023-03-31
    Officer
    2014-08-08 ~ 2018-07-31
    IIF 167 - director → ME
  • 8
    ELEV8 INTERIORS HOLDINGS LIMITED - 2007-10-23
    C/o Maple House, 382 Kenton Road, Harrow, Middlesex
    Corporate
    Profit/Loss (Company account)
    409,613 GBP2016-04-01 ~ 2017-03-31
    Officer
    2018-07-17 ~ 2024-06-19
    IIF 107 - director → ME
  • 9
    First Floor, 5 Garland Road, Stanmore, England
    Corporate
    Profit/Loss (Company account)
    -1,219 GBP2016-04-01 ~ 2017-03-31
    Officer
    2018-07-17 ~ 2020-01-10
    IIF 108 - director → ME
  • 10
    382 Kenton Road, Harrow, Middlesex
    Corporate
    Officer
    2018-05-31 ~ 2020-01-10
    IIF 105 - director → ME
    2020-04-06 ~ 2024-06-19
    IIF 106 - director → ME
    Person with significant control
    2018-05-31 ~ 2020-01-10
    IIF 28 - Right to appoint or remove directors OE
  • 11
    59 Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-03 ~ 2011-07-05
    IIF 161 - director → ME
  • 12
    VENT VISION HOLDINGS LIMITED - 2019-10-22
    YOJO'S LIMITED - 2009-02-25
    Unit 20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -5,082 GBP2024-10-31
    Officer
    2008-10-14 ~ 2009-01-31
    IIF 159 - director → ME
  • 13
    HITECH SINKS LTD - 2024-04-12
    23 Furnival Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ 2025-02-10
    IIF 79 - director → ME
  • 14
    14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-15 ~ 2017-02-01
    IIF 102 - director → ME
  • 15
    14 Waterloo Road, Wolverhampton, England
    Dissolved corporate
    Officer
    2015-03-15 ~ 2017-02-01
    IIF 103 - director → ME
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-05 ~ 2018-06-26
    IIF 177 - director → ME
  • 17
    159 Ashford Avenue, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -15,241 GBP2022-06-30
    Officer
    2019-11-01 ~ 2020-10-07
    IIF 140 - director → ME
    Person with significant control
    2019-11-01 ~ 2020-10-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    First Floor 5, Garland Road, Stanmore, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -15,229 GBP2023-05-31
    Officer
    2020-06-16 ~ 2022-02-16
    IIF 104 - director → ME
    2023-04-13 ~ 2024-06-13
    IIF 175 - director → ME
  • 19
    MUSCLE MANIA FITNESS (LONDON) LTD - 2017-12-04
    SPECIALIST PROPERTY SERVICES LTD - 2017-02-06
    MUSCLE MANIA FITNESS (LONDON) LTD - 2016-10-07
    4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    41,373 GBP2017-02-01 ~ 2018-01-31
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 121 - director → ME
  • 20
    49 Great Eastern Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ 2021-05-21
    IIF 111 - director → ME
    Person with significant control
    2021-03-28 ~ 2021-05-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 152 - llp-designated-member → ME
  • 22
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ 2017-02-23
    IIF 99 - director → ME
  • 23
    Building 28, Buckingham Trade Park, Buckingham Avenue, Slough
    Dissolved corporate (1 parent)
    Officer
    2005-10-28 ~ 2011-12-23
    IIF 154 - director → ME
  • 24
    Eagle Way, Stonebridge Road, Northfleet, Kent
    Dissolved corporate (2 parents)
    Officer
    2000-04-03 ~ 2000-05-20
    IIF 151 - director → ME
  • 25
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Person with significant control
    2024-04-22 ~ 2024-04-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.