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 Jasmeet Singh

    Related profiles found in government register
  • Mr Jasmeet Singh
    British born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Honeycroft Hill, Uxbridge, UB10 9NQ, United Kingdom

      IIF 1 IIF 2
  • Mr Manjeet Singh
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a Trafalgar Business Park, Off Broughton Lane, Salford, Manchester, M8 9TZ, United Kingdom

      IIF 3
    • Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 4
  • Mr Manjit Singh
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 5
  • Mr Manjit Singh
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, Ordnance Road, Enfield, Middlesex, EN3 6HH, England

      IIF 6
    • Civic Offices - 2nd Floor, 323 High Street, Epping, CM16 4BZ, England

      IIF 7
    • The Civic Building, 2nd Floor, 323 High Street, Epping, Essex, CM16 4BZ, United Kingdom

      IIF 8
  • Mr Manjit Singh
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park Avenue, Wolverhampton, WV5 0ND, England

      IIF 9 IIF 10
    • 7, Park Avenue, Wombourne, Wolverhampton, WV5 0ND, United Kingdom

      IIF 11
  • Mr Manjit Singh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 12 IIF 13
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 14
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 15
  • Mr Jasmeet Singh
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 16
  • Manjit Singh
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 17
  • Singh, Jasmeet
    British business person born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Honeycroft Hill, Uxbridge, Middlesex, UB10 9NQ, United Kingdom

      IIF 18
  • Singh, Jasmeet
    British businessman born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Honeycroft Hill, Uxbridge, UB10 9NQ, England

      IIF 19
  • Mr Manjit Singh
    Indian born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 20
    • Flat 6, Redwood House, Church Road, Manchester, M22 4NT, England

      IIF 21
  • Mr Jasmeet Singh
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 83, Woodlands Road, Southall, UB1 1EJ, England

      IIF 22
  • Mr Manjit Singh
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Honeycroft Hill, Uxbridge, UB10 9NQ, England

      IIF 23
  • Mr Manjit Singh
    Malaysian born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Brechin Street, 1/1, Glasgow, Strathclyde, G3 7HW, United Kingdom

      IIF 24
  • Singh, Manjeet
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Gresty Avenue, Peel Hall, Manchester, M22 5JP, United Kingdom

      IIF 25
    • Unit 7a Trafalgar Business Park, Off Broughton Lane, Salford, Manchester, M8 9TZ, United Kingdom

      IIF 26
  • Singh, Manjit
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 27 IIF 28
    • 43, Dudley Road West, Tividale, Oldbury, B69 2HW, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Manjit Singh
    German born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 32
  • Mr Manjit Singh
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 646, Whitefield Road, Bury, BL9 9PP, England

      IIF 33
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 34
    • Unit 7a Trafalgar Business Park, Broughton Lane, Manchester, M8 9TZ, England

      IIF 35
  • Singh, Manjit
    British retailer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 36
  • Singh, Manjit
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Civic Offices - 2nd Floor, 323 High Street, Epping, CM16 4BZ, England

      IIF 37
  • Singh, Manjit
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, Ordnance Road, Enfield, Middlesex, EN3 6HH, England

      IIF 38
    • 25, Ernest Road, Hornchurch, RM11 3JG, United Kingdom

      IIF 39
  • Singh, Manjit
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus Epping, The Civic Building, 2nd Floor, 323 High Street, Epping, Essex, CM16 4BZ, United Kingdom

      IIF 40
  • Singh, Manjit
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Trelawney Avenue, Slough, SL3 8RG, England

      IIF 41
  • Singh, Manjit
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 42
    • 651a Mauldeth Road West, Chorlton, Manchester, Manchester, M21 7SA, United Kingdom

      IIF 43
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 47
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 48
  • Mr Manjit Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin & Turner, 130 College Road Middlesex House, Harrow, HA1 1BQ, England

      IIF 49
    • Charles Rippin And Turner, 130 College Road, Harrow, HA1 1BQ, England

      IIF 50
    • 25, Ernest Road, Hornchurch, Essex, RM11 3JG, England

      IIF 51
  • Mr Manjit Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 113, Trelawney Avenue, Slough, SL3 8RG, England

      IIF 52
    • 7, Park Avenue, Wombourne, Wolverhampton, West Midlands, WV5 0ND, United Kingdom

      IIF 53
  • Mr Manjit Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lansdowne Road, Handsworth, Birmingham, B21 9AU

      IIF 54
    • Brulimar House, Jubilee Road Middleton, Manchester, M24 2LX, England

      IIF 55
  • Mr Manjit Singh
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Spread Eagle Walk, Unit 2, High Street, Epsom, KT19 8DN, United Kingdom

      IIF 56
    • 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 57
    • 19 Honeycroft Hill, Uxbridge, London, UB10 9NQ, United Kingdom

      IIF 58
    • 19, Honeycroft Hill, Uxbridge, UB10 9NQ, England

      IIF 59
    • 19, Honeycroft Hill, Uxbridge, UB10 9NQ, United Kingdom

      IIF 60 IIF 61
  • Mr Marjit Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 381, Ordnance Road, Enfield, Middlesex, EN3 6HH

      IIF 62
  • Mr Jasmeet Singh
    Indian born in March 1980

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Singh, Jasmeet
    British director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 64
    • 19, Honeycroft Hill, Uxbridge, Middlesex, UB10 9NQ, United Kingdom

      IIF 65
  • Singh, Manjit
    Indian director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edmund Street, Bradford, West Yorkshire, BD5 0BH, United Kingdom

      IIF 66
    • Flat 3, Ollerton Court, 175 Manchester Road, Manchester, M16 0ED, United Kingdom

      IIF 67
  • Singh, Manjit
    German director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 68
  • Singh, Manjit
    Malaysian security guard born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Brechin Street, 1/1, Glasgow, Strathclyde, G3 7HW, United Kingdom

      IIF 69
  • Mr Manjit Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 164, Shakespeare Avenue, Hayes, UB4 0BP, England

      IIF 70
  • Mr Manjit Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Eversley Grove, Wolverhampton, WV11 1NE, England

      IIF 71
  • Manjit, Singh
    English director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 72
  • Gill, Manjit Singh
    British director born in September 1971

    Registered addresses and corresponding companies
    • 468, Dudley Road, Wolverhampton, West Midlands, WV2 3AF

      IIF 73 IIF 74
  • Manjit Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Reliance Trading Estates, Livingstone Road, Wolverhampton, West Midlands, WV14 0RD, United Kingdom

      IIF 75
  • Singh, Manjit
    British entrepreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Walkham Business Park, Burrington Way, Plymouth, PL5 3LS, England

      IIF 76
  • Singh, Manjit
    British businessman born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 83, Woodlands Road, Southall, UB1 1EJ, United Kingdom

      IIF 77
    • 19, Honeycroft Hill, Uxbridge, Middlesex, UB10 9NQ, United Kingdom

      IIF 78
  • Singh, Manjit
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 79
    • 19, Honeycroft Hill, Uxbridge, UB10 9NQ, England

      IIF 80 IIF 81
  • Singh, Manjit
    British director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Spread Eagle Walk, Unit 2, High Street, Epsom, Surrey, KT19 8DN, United Kingdom

      IIF 82
    • 19 Honeycroft Hill, Uxbridge, London, UB10 9NQ, United Kingdom

      IIF 83
    • 19, Honeycroft Hill, Uxbridge, Middlesex, UB10 9NQ, United Kingdom

      IIF 84
  • Singh, Manjit
    British self employed born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19, Honeycroft Hill, Uxbridge, UB10 9NQ, England

      IIF 85
  • Singh, Manjit
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Avenue, Hayes, UB3 2NB, England

      IIF 86
  • Singh, Manjit
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin & Turner, 130 College Road Middlesex House, Harrow, HA1 1BQ, England

      IIF 87
    • 25, Ernest Road, Hornchurch, Essex, RM11 3JG, England

      IIF 88
  • Singh, Manjit
    British manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 381, Ordnance Road, Enfield, Middlesex, EN3 6HH

      IIF 89
  • Singh, Manjit
    British md born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130 College Road, Harrow, HA1 1BQ, England

      IIF 90
  • Singh, Manjit
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Avenue, Wolverhampton, WV5 0ND, England

      IIF 91 IIF 92
    • 7, Park Avenue, Wombourne, Wolverhampton, West Midlands, WV5 0ND, United Kingdom

      IIF 93 IIF 94
  • Singh, Manjit
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road Middleton, Manchester, M24 2LX, England

      IIF 95
  • Singh, Manjit
    British pharmacist born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lansdowne Road, Handsworth, Birmingham, B21 9AU, England

      IIF 96
  • Mr Singh Manjit
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 97
  • Singh, Jasmeet
    Indian company director born in March 1980

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Singh, Manjit
    British

    Registered addresses and corresponding companies
    • 468 Dudley Road, Wolverhampton, West Midlands, WV2 3AF

      IIF 99
  • Singh, Manjit
    British director born in September 1971

    Registered addresses and corresponding companies
    • 468 Dudley Road, Wolverhampton, West Midlands, WV2 3AF

      IIF 100
  • Singh, Manjit
    Indian company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Eversley Grove, Wolverhampton, WV11 1NE, England

      IIF 101
  • Singh, Manjit
    Indian director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Reliance Trading Estates, Livingstone Road, Wolverhampton, West Midlands, WV14 0RD, United Kingdom

      IIF 102
  • Singh, Manjit

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130 College Road, Harrow, HA1 1BQ, England

      IIF 103
child relation
Offspring entities and appointments
Active 40
  • 1
    10 10 Brechin Street, 1/1, Glasgow, Strathclyde, United Kingdom
    Corporate (1 parent)
    Officer
    2019-02-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-02-25 ~ 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
  • 2
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-05-16 ~ 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
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    Unit 7a Trafalgar Business Park, Off Broughton Lane, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2024-03-18 ~ 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
  • 4
    Eagle House Spon Lane South, Smethwick, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 31 - director → ME
  • 5
    Regus Epping, The Civic Building 2nd Floor, 323 High Street, Epping, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,586.59 GBP2024-03-31
    Officer
    2022-02-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    381 Ordnance Road, Enfield, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    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
  • 7
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,152 GBP2018-04-30
    Officer
    2014-06-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Jj & N Associates Limited, Londsdale House 52 Blucher Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-05-19 ~ dissolved
    IIF 74 - director → ME
  • 9
    19 Honeycroft Hill, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    17,250 GBP2023-12-31
    Officer
    2021-11-29 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    19 Honeycroft Hill, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-17 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-02-17 ~ now
    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
  • 11
    C/o Jj & N Associates Limited, Londsdale House 52 Blucher Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-05-30 ~ dissolved
    IIF 73 - director → ME
    2007-05-17 ~ dissolved
    IIF 99 - secretary → ME
  • 12
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 13
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    32,376 GBP2023-12-31
    Officer
    2018-12-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-01-17 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 15
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -94 GBP2023-10-30
    Officer
    2020-10-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,317 GBP2024-03-31
    Officer
    2013-02-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    25 Ernest Road, Hornchurch, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    145,248 GBP2023-03-31
    Officer
    2015-02-19 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    19 Honeycroft Hill, Uxbridge, England
    Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    19 Honeycroft Hill, Uxbridge, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    7 Park Avenue, Wombourne, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -494 GBP2023-08-30
    Officer
    2025-01-10 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-01-10 ~ 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
  • 21
    Charles Rippin & Turner, 130 College Road Middlesex House, Harrow, England
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-10-10 ~ 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
  • 22
    9 Acacia Avenue, Hayes, England
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 86 - director → ME
  • 23
    M S UNIVERAL TRADING LTD - 2019-07-15
    646 Whitefield Road, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    65 Lansdowne Road, Handsworth, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,805 GBP2015-07-31
    Officer
    2013-07-29 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    ISASUK LTD - 2024-06-21
    32 Eversley Grove, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -5,721 GBP2023-10-31
    Officer
    2024-06-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 26
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -67,223 GBP2018-04-30
    Officer
    2012-04-14 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 27
    NUTRABIOTICS UK LTD - 2024-02-20
    POWER GUMMIES UK LIMITED - 2024-01-24
    16 Thorner Lane, Scarcroft, Leeds, England
    Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 29
    Flat 6 Redwood House, Church Road, Manchester, England
    Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,749 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-10-04 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    Civic Offices - 2nd Floor, 323 High Street, Epping, England
    Corporate (2 parents)
    Equity (Company account)
    17,903 GBP2023-03-31
    Officer
    2021-04-09 ~ now
    IIF 39 - director → ME
  • 32
    Civic Offices - 2nd Floor, 323 High Street, Epping, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,844 GBP2023-03-31
    Officer
    2020-02-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 33
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 34
    Unit 7 Reliance Trading Estates, Livingstone Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 35
    16 Thorner Lane, Scarcroft, Leeds, England
    Corporate (4 parents)
    Officer
    2024-02-06 ~ now
    IIF 81 - director → ME
  • 36
    Phoenix House Phoenix Works, Dudley Road West, Tividale, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 30 - director → ME
  • 37
    43 Dudley Road West, Tividale, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 29 - director → ME
  • 38
    Unit 4 73 Old Market Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -21,418 GBP2023-02-28
    Officer
    2022-02-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-02-16 ~ 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
  • 39
    Unit 2, Spread Eagle Walk, High Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    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
  • 40
    19 Honeycroft Hill, Uxbridge, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    Unit 7a Trafalgar Business Park, Off Broughton Lane, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-18 ~ 2024-06-18
    IIF 66 - director → ME
  • 2
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-14 ~ 2017-07-18
    IIF 26 - director → ME
    Person with significant control
    2016-11-14 ~ 2017-07-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ 2023-05-18
    IIF 45 - director → ME
  • 4
    26 Welland Grove, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    8,562 GBP2024-03-31
    Officer
    2018-10-09 ~ 2019-05-22
    IIF 41 - director → ME
    Person with significant control
    2018-10-09 ~ 2019-05-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2019-05-22 ~ 2019-05-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    381 Ordnance Road, Enfield, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    441,272 GBP2024-03-31
    Officer
    2007-01-17 ~ 2021-01-18
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-18
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    FLEEK TRANSPORT SOLUTIONS LTD - 2024-11-28
    287 High Street, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,827 GBP2022-09-30
    Officer
    2017-09-14 ~ 2024-01-24
    IIF 91 - director → ME
    Person with significant control
    2017-09-14 ~ 2024-01-24
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    19 Honeycroft Hill, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    17,250 GBP2023-12-31
    Officer
    2020-09-22 ~ 2021-11-29
    IIF 19 - director → ME
    2016-06-14 ~ 2020-09-22
    IIF 77 - director → ME
    Person with significant control
    2017-06-13 ~ 2020-09-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    C/o Jj & N Associates Limited, Londsdale House 52 Blucher Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-05-02 ~ 2007-05-17
    IIF 100 - director → ME
  • 9
    The Junction, Merchants Quay, Salford, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    7,826 GBP2023-07-31
    Officer
    2017-07-01 ~ 2022-02-08
    IIF 42 - director → ME
  • 10
    Flat 18 Eleanor House, 89 East Street, Epsom, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-13 ~ 2023-05-22
    IIF 18 - director → ME
    Person with significant control
    2022-09-13 ~ 2023-05-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    7 Park Avenue, Wombourne, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -494 GBP2023-08-30
    Officer
    2022-08-08 ~ 2023-08-07
    IIF 94 - director → ME
    Person with significant control
    2022-08-08 ~ 2023-08-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    Flat 10 Chaucer House, 134 Biscot Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,348 GBP2023-09-12
    Officer
    2020-09-14 ~ 2024-01-22
    IIF 92 - director → ME
    Person with significant control
    2020-09-14 ~ 2024-01-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    9 Acacia Avenue, Hayes, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ 2023-10-06
    IIF 90 - director → ME
    2023-06-22 ~ 2023-10-06
    IIF 103 - secretary → ME
    Person with significant control
    2023-06-22 ~ 2023-10-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    M S UNIVERAL TRADING LTD - 2019-07-15
    646 Whitefield Road, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-22 ~ 2021-06-16
    IIF 27 - director → ME
    Person with significant control
    2019-05-22 ~ 2021-06-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    JUST DRINK (NW) LTD - 2011-10-11
    651a Mauldeth Road West Chorlton, Manchester, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2011-11-10 ~ 2013-02-25
    IIF 43 - director → ME
  • 16
    Unit 7a Trafalgar Business Park, Broughton Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -17,324 GBP2023-05-31
    Officer
    2022-06-01 ~ 2022-09-30
    IIF 76 - director → ME
    Person with significant control
    2022-06-01 ~ 2022-09-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,747 GBP2023-09-30
    Officer
    2020-09-18 ~ 2021-07-30
    IIF 98 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-11-29
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% 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.