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 Kamaljit Singh

    Related profiles found in government register
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME44ZJ, England

      IIF 1
    • icon of address Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 2
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 3
    • icon of address Orchard Rising, Orchard Rising, Watling Street, Rochester, ME23UQ, England

      IIF 4
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 5
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 6
    • icon of address C/o Kreston Reeves Innovation House, Ramsgate Road, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 7
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT139FF, United Kingdom

      IIF 8
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 9 IIF 10
    • icon of address Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 11
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 12
    • icon of address Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT139FF, United Kingdom

      IIF 13
    • icon of address Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Kamaljit Singh
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Shenley Fields Drive, Birmingham, B31 1XH, England

      IIF 24
  • Mr Kamaljit Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 25
    • icon of address 2, Gemini Grove, Northolt, UB5 6ER

      IIF 26
    • icon of address 2 Gemini Grove, Northolt, UB5 6ER, England

      IIF 27
    • icon of address 273, Allenby Road, Southall, UB1 2HD, England

      IIF 28
  • Mr Kam Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 29
  • Mr Kamaljit Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Hawthorn Road, Wednesbury, WS10 9LY, United Kingdom

      IIF 30
    • icon of address 16, Westfield Road, Willenhall, WV13 3JX, United Kingdom

      IIF 31
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT, England

      IIF 32
    • icon of address Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 33
  • Singh, Kamaljit
    British british born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 34
  • Singh, Kamaljit
    British business man born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 35
  • Singh, Kamaljit
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, United Kingdom

      IIF 36
  • Singh, Kamaljit
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME4 4ZJ, England

      IIF 37
    • icon of address Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 38
    • icon of address Trugym, Pier 5, Chatham Dockside, ME19 5GR, United Kingdom

      IIF 39
    • icon of address Orchard Rising, Watling St, Ramsgate Road, Rochester, Kent, ME2 3UQ, England

      IIF 40
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, England

      IIF 41
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 42
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 43
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 47
  • Singh, Kamaljit
    British none supplied born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kamaljit Singh
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 53
  • Mr Kamaljit Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wintergreen Fields, Bicester, OX27 8BG, England

      IIF 54
    • icon of address 5, Wintergreen Fields, Bicester, OX27 8BG, United Kingdom

      IIF 55
    • icon of address 5, Wintergreen Gardens, Bicester, Oxfordshire, OX27 8BG, England

      IIF 56
    • icon of address Argyle House, 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, HA6 1LL, United Kingdom

      IIF 57
    • icon of address Office 2 G, Argyle House, 76 Joel Street, Northwood Hills, HA6 1NW, England

      IIF 58
  • Mr Kamaljit Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Mansell Road, Greenford, UB6 9EH, England

      IIF 59
    • icon of address 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 60
    • icon of address 2, Gemini Grove, Northolt, UB5 6ER, England

      IIF 61
  • Mr Kamaljit Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Wood Lane, Willenhall, WV12 5NF, England

      IIF 62
  • Mr Kamaljit Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Raven Road, Walsall, WS5 3PZ, England

      IIF 63
    • icon of address 49a, Wood Lane, Willenhall, WV12 5NF, England

      IIF 64
  • Mr Kamaljit Singh
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harebell Close, Hamilton, Leicester, LE5 1UX, England

      IIF 65 IIF 66
  • Singh, Kamaljit
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Shenley Fields Drive, Birmingham, B31 1XH, England

      IIF 67
  • Singh, Kamaljit
    British business born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gemini Grove, Northolt, UB5 6ER, United Kingdom

      IIF 68
  • Singh, Kamaljit
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tote Bookmakers, 7 Ruislip Road, Greenford, UB6 9QD, England

      IIF 69
  • Singh, Kamaljit
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 70
    • icon of address 2, Gemini Grove, Northolt, UB5 6ER, England

      IIF 71
    • icon of address 273, Allenby Road, Southall, UB1 2HD, England

      IIF 72
  • Singh, Kamaljit
    British self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gemini Grove, Northolt, UB5 6ER, England

      IIF 73
  • Singh, Kam
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 74
    • icon of address C/o Kreston Reeves Llp, Innovation House, Ramsgate Rd, Sandwich, Optional, CT13 9FF, United Kingdom

      IIF 75
  • Mr Kamaljit Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oldway Lane, Slough, SL1 5JZ, England

      IIF 76
  • Mr Kamaljit Singh
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Butts Close, Southampton, SO19 1DE, England

      IIF 77
  • Mr Kamaljit Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Road, Willenhall, West Midlands, WV13 3JX, England

      IIF 78
  • Singh, Kamaljit
    Indian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Saltholme Close, Middlesbrough, TS2 1TL, United Kingdom

      IIF 79
  • Singh, Kamaljit
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Hawthorn Road, Wednesbury, WS10 9LY, United Kingdom

      IIF 80
  • Singh, Kamaljit
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Edith Road, Smethwick, West Midlands, B66 4QY, United Kingdom

      IIF 81
  • Singh, Kamaljit
    British optician born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT

      IIF 82
    • icon of address 14, Wingrove Drive, Strood, Rochester, Kent, ME2 4QT, United Kingdom

      IIF 83 IIF 84
  • Singh, Kamaljit
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 85
  • Singh, Kamaljit
    British busineseman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wintergreen Gardens, Bicester, Oxfordshire, OX27 8BG, England

      IIF 86
  • Singh, Kamaljit
    British business person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, HA6 1LL, United Kingdom

      IIF 87
    • icon of address Office 2 G, Argyle House, 76 Joel Street, Northwood Hills, HA6 1NW, England

      IIF 88
  • Singh, Kamaljit
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wintergreen Fields, Bicester, OX27 8BG, England

      IIF 89
    • icon of address 5, Wintergreen Fields, Bicester, OX27 8BG, United Kingdom

      IIF 90
  • Singh, Kamaljit
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Mansell Road, Greenford, UB6 9EH, England

      IIF 91
    • icon of address 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 92
  • Singh, Kamaljit
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Raven Road, Walsall, WS5 3PZ, England

      IIF 93
  • Singh, Kamaljit
    British business person born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Wood Lane, Willenhall, WV12 5NF, England

      IIF 94
  • Singh, Kamaljit
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Raven Road, Walsall, WS5 3PZ, England

      IIF 95
  • Singh, Kamaljit
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harebell Close, Hamilton, Leicester, LE5 1UX, England

      IIF 96 IIF 97
  • Singh, Kamaljit
    Indian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oldway Lane, Slough, SL1 5JZ, England

      IIF 98
  • Singh, Kamaljit
    British

    Registered addresses and corresponding companies
    • icon of address 14 Harebell Close, West Hamilton, Leicester, Leicestershire, LE5 1UX

      IIF 99
  • Singh, Kamaljit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 100
  • Singh, Kamaljit
    Indian director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Butts Close, Southampton, SO19 1DE, England

      IIF 101
  • Singh, Kamaljit
    Indian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ball Street, Nottingham, NG3 3AX, England

      IIF 102
  • Singh, Kamaljit
    Indian site manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 103
  • Singh, Kamaljit
    Indian business born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Road, Willenhall, WV13 3JX, United Kingdom

      IIF 104
  • Singh, Kamaljit
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Road, Willenhall, West Midlands, WV13 3JX, England

      IIF 105
child relation
Offspring entities and appointments
Active 55
  • 1
    TG FRANCHISE LTD - 2018-11-05
    ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
    TG FRANCHISE LTD - 2015-10-21
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 180 Mansell Road, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,055 GBP2024-09-30
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 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
  • 4
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 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
  • 5
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Rd, Sandwich, Optional, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,423 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address Albermarle House 1, Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 102 - Director → ME
  • 8
    icon of address 14 Harebell Close, West Hamilton, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    284,701 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 99 - Secretary → ME
  • 9
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140,115 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    FLY WITH CHILDREN LTD - 2021-11-02
    AMJ GROUP (ONE TEAM, ONE COLOUR, ONE MISSION, ONE DESTINATION) TRUST - 2021-05-24
    icon of address Office 2 G Argyle House, 76 Joel Street, Northwood Hills, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 30 Shenley Fields Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ 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
  • 12
    icon of address 54 High Street, Dartford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 54 High Street, Dartford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 84 - Director → ME
  • 14
    icon of address 2 Gemini Grove, Northolt, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,095 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 2 G Argyle House, 76 Joel Street, Northwood Hills, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-11-30
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    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
  • 16
    icon of address C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -554,140 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-06-15 ~ 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
  • 17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 103 - Director → ME
  • 19
    icon of address 16 Westfield Road, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,316 GBP2024-05-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 45 - Director → ME
  • 23
    JESSICA WORLDWIDE LTD - 2022-01-31
    icon of address 180 Mansell Road, Greenfod, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,082 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 27 - Has significant influence or controlOE
  • 24
    JESSICA PARMAR LIMITED - 2021-03-25
    icon of address 7 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,084 GBP2024-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -158,517 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102,249 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 28
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    172,110 GBP2024-05-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 30
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Oldway Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,250 GBP2025-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 32
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 33
    icon of address 68 Edith Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 81 - Director → ME
  • 34
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,530 GBP2024-04-30
    Officer
    icon of calendar 2008-04-06 ~ now
    IIF 85 - Director → ME
    icon of calendar 2007-03-01 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 49a Wood Lane, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,318 GBP2024-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 16 Westfield Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    793 GBP2024-04-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 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
  • 38
    icon of address 14 Harebell Close, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,583 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 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
  • 39
    icon of address 14 Harebell Close, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,930 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 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
  • 40
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,077 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 41
    icon of address Trugym Pier 5, Dock Head Rd, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 42
    icon of address 5 Wintergreen Fields, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 43
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,164 GBP2023-11-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 39 - Director → ME
  • 44
    icon of address Argyle House 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,894 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ 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
  • 45
    icon of address 2 Gemini Grove, Northolt, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,190 GBP2023-10-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 46
    icon of address 49a Wood Lane, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 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
    IIF 62 - Right to appoint or remove directorsOE
  • 47
    A1 DRINKS & WINES LTD - 2016-01-05
    icon of address 2 Gemini Grove, Northolt
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,761 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 49
    icon of address Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2024-05-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 7 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 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
  • 51
    icon of address 12 Saltholme Close, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 79 - Director → ME
  • 52
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    icon of address C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    PARKAM LTD - 2015-06-22
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 54
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    397,885 GBP2024-05-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 4 Butts Close, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,753 GBP2020-05-31
    Officer
    icon of calendar 2010-01-18 ~ 2012-03-30
    IIF 41 - Director → ME
  • 2
    icon of address Office 2 G Argyle House, 76 Joel Street, Northwood Hills, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2021-05-11
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2021-05-11
    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
  • 3
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,657 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    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
  • 4
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-08-26
    IIF 82 - Director → ME
  • 5
    icon of address 7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2019-04-18
    IIF 74 - Director → ME
  • 6
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,316 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 9 - Has significant influence or control OE
  • 7
    JESSICA PARMAR LIMITED - 2021-03-25
    icon of address 7 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,084 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-03-24
    IIF 69 - Director → ME
  • 8
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Officer
    icon of calendar 2021-03-19 ~ 2025-02-20
    IIF 43 - Director → ME
  • 9
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Officer
    icon of calendar 2021-04-09 ~ 2024-12-06
    IIF 44 - Director → ME
  • 10
    icon of address 49a Wood Lane, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-07-09
    IIF 93 - Director → ME
  • 11
    UK PREMIER FACADES LTD - 2024-09-26
    CHELMS FITNESS LTD - 2021-05-17
    icon of address Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,172 GBP2023-11-30
    Officer
    icon of calendar 2021-05-13 ~ 2025-02-10
    IIF 48 - Director → ME
  • 12
    A1 DRINKS & WINES LTD - 2016-01-05
    icon of address 2 Gemini Grove, Northolt
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,761 GBP2019-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2014-09-01
    IIF 68 - Director → ME
  • 13
    icon of address Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,509 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-06-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 14
    5K FITNESS PETERBOROUGH LTD - 2012-03-30
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,956 GBP2020-05-31
    Officer
    icon of calendar 2010-12-23 ~ 2012-03-26
    IIF 36 - Director → ME
  • 15
    PARKAM LTD - 2015-06-22
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Officer
    icon of calendar 2020-07-07 ~ 2025-02-12
    IIF 40 - 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.