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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Harpreet

    Related profiles found in government register
  • Singh, Harpreet
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 1
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 2
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 3 IIF 4
  • Singh, Harpreet
    British business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Browning Way, Hounslow, Middlesex, TW5 9BG, United Kingdom

      IIF 5
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 6
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 7
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 8
  • Singh, Harpreet
    British businessperson born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 9
  • Singh, Harpreet
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 10
  • Singh, Harpreet
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 11
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 12 IIF 13
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 14
  • Singh, Harpreet
    British courrier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 15
  • Singh, Harpreet
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 16
  • Singh, Harpreet
    British self employed born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 17
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 18
  • Singh, Harpreet
    British taxi driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Burnell Road, Admaston, Telford, TF50BP, United Kingdom

      IIF 19
  • Singh, Harpreet
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Weaver Grove, Willenhall, WV13 2SF, England

      IIF 23
  • Singh, Harpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 24
    • 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 25
    • 128, City Road, London, EC1V 2NX, England

      IIF 26
    • Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex, UB2 5RN

      IIF 27
  • Singh, Harpreet
    British business person born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Overbridge Road, Salford, M7 1SL, England

      IIF 28
  • Singh, Harpreet
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 29
    • 61, Woodhouse Crescent, Trench, Telford, TF2 7EZ, England

      IIF 30
  • Singh, Gurpreet
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office / 1st Floor, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 31
  • Singh, Harpreet
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 32
  • Singh, Harpreet
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE, United Kingdom

      IIF 33 IIF 34
  • Singh, Harpreet
    British hgv driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136, Titford Road, Oldbury, B69 4QE, England

      IIF 35
  • Singh, Harpreet
    British car bodyworks born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Merton Road, Bristol, BS7 8TL, England

      IIF 36
  • Singh, Harpreet
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Lytham Road, Blackpool, FY1 6DT, England

      IIF 37
  • Singh, Harpreet
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 38
  • Singh, Harpreet
    British constructiion worker born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grinton Beckett Street, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 39
  • Singh, Harpreet
    British property interior designer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 40
  • Singh, Harpreet
    British property investor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 41
  • Singh, Harpreet
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 42
  • Singh, Harpreet
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 43
  • Singh, Harpreet
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 44
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 45 IIF 46
    • 51, Langley Broom, Slough, SL3 8NB, England

      IIF 47
    • 1 & 2 Stanwell Place, Park Road, Stanwell, Staines-upon-thames, TW19 7NR, England

      IIF 48
  • Singh, Harpreet
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 49
  • Singh, Harpreet
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 257, Hagley Road, Birmingham, B16 9NA, England

      IIF 50
  • Singh, Harpreet
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hampshire Avenue, Slough, SL1 3AG, England

      IIF 51
    • 63, Hampshire Avenue, Slough, SL1 3AG, United Kingdom

      IIF 52
  • Singh, Harpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 53
  • Singh, Harpreet
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 54
  • Singh, Harpreet
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 55
  • Singh, Harpreet
    British indian takeaway born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Market Street, Dartford, Kent, DA1 1ET, United Kingdom

      IIF 56
  • Singh, Harpreet
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AQ

      IIF 57
    • Strand Level, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 58
    • 56, Muirfield Road, Worthing, BN13 2NB, England

      IIF 59
  • Singh, Harpreet
    British road space co- ordinator incident manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Gloucester Gardens, Redbridge, Essex, IG1 3NJ, England

      IIF 60
  • Singh, Harpreet
    British builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 61
  • Singh, Harpreet
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 62
  • Singh, Harpreet
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 63
  • Singh, Harpreet
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 64
  • Singh, Harpreet
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 65
  • Singh, Harpreet
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 66
  • Singh, Harpreet
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Wensley Road, Salford, M7 3QJ, England

      IIF 67
  • Singh, Gurpreet
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 68
  • Singh, Gurpreet
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194 Allenby Road, Southall, Middlesex, UB1 2HN

      IIF 69
  • Singh, Gurpreet
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, Middlesex, UB1 2HN, United Kingdom

      IIF 70
    • 30, Orchard Avenue, Southall, Middlesex, UB1 1LG, England

      IIF 71
  • Singh, Gurpreet
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 72
  • Singh, Gurpreet
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Shire Ridge, Shire Oak, Walsall, West Midlands, WS9 9RA

      IIF 76
  • Singh, Gurpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 77
  • Singh, Gurpreet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 78
  • Singh, Gurpreet
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 79
  • Singh, Gurpreet
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 80
  • Singh, Gurpreet
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 81
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 82
  • Singh, Gurpreet
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 83
  • Singh, Gurpreet
    British superviosr born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97, Wanstead Park Road, Ilford, IG1 3TH, England

      IIF 84
  • Singh, Gurpreet
    British supervisor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 85
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 86 IIF 87
  • Singh, Gurpreet
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 326, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 90
  • Singh, Gurpreet
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 91
  • Singh, Gurpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 92
    • Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, SL4 3FL, England

      IIF 93
  • Singh, Gurpreet
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 94
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 95
  • Singh, Gurpreet
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 96
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 97
  • Singh, Gurpreet
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Singh, Harpreet
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 99
  • Singh, Harpreet
    British aviation co-ordinator born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53 Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 100
  • Singh, Harpreet
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 101
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 102
  • Singh, Harpreet
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 103
  • Singh, Harpreet
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU3 1PE

      IIF 106
  • Singh, Harpreet
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, United Kingdom

      IIF 107
  • Singh, Harpreet
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 108
  • Singh, Gurpreet
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 109
  • Singh, Gurpreet
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Stoddart Street, Navigation Point, South Shields, Tyne And Wear, NE34 0JT, United Kingdom

      IIF 110
  • Singh, Gurpreet
    British builder born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 736a, Barking Road, London, E13 9LB, England

      IIF 111
  • Singh, Gurpreet
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, England

      IIF 112
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 113
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 114
  • Singh, Gurpreet
    British none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pentos Drive, Tyseley, Birmingham, West Midlands, B11 3TA

      IIF 115
  • Singh, Gurpreet
    British trader born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 116
  • Singh, Gurpreet
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 117
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 118
  • Singh, Gurpreet
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 119
  • Singh, Gurpreet
    British director secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 120
  • Singh, Gurpreet
    British software engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 121
  • Singh, Gurpreet
    British trader born in July 1980

    Resident in England

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

      IIF 122
  • Singh, Gurpreet
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 123
  • Singh, Gurpreet
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 124
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 125 IIF 126 IIF 127
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 128
  • Singh, Gurpreet
    British business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, West Midlands, WS10 7TE, United Kingdom

      IIF 129
  • Singh, Gurpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 130
  • Singh, Gurpreet
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 132
  • Singh, Gurpreet
    British composer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 133
  • Singh, Gurpreet
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 134
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 135
  • Singh, Gurpreet
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 136
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 137
  • Singh, Gurpreet
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 138
  • Singh, Gurpreet
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 139
  • Singh, Gurpreet
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 140
  • Singh, Gurpreet
    British director born in April 1984

    Resident in England

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

      IIF 141
  • Singh, Gurpreet
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 142
  • Singh, Gurpreet
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 143
  • Singh, Gurpreet
    British commercial director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 144
  • Singh, Gurpreet
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 145
  • Singh, Gurpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 146
  • Singh, Gurpreet
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01, Wood Street, London, E17 3NU, United Kingdom

      IIF 147
  • Singh, Gurpreet
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 148
  • Singh, Gurpreet
    British director born in July 1986

    Resident in England

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

      IIF 149
  • Singh, Gurpreet
    British taxi driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 150
  • Singh, Gurpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 151
  • Singh, Gurpreet
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 152
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 153
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 154
  • Singh, Gurpreet
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 155
  • Singh, Gurpreet
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 156
    • 20, Gower Street, Wolverhampton, WV2 1DW, United Kingdom

      IIF 157
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 158
  • Singh, Gurpreet
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 159
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 160
  • Singh, Gurpreet
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • IIF 161
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 162
    • IIF 163
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 164 IIF 165
  • Singh, Gurpreet
    British administrator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, Hampshire, SO17 3SB, England

      IIF 166
  • Singh, Gurpreet
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 167
  • Singh, Gurpreet
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 168
  • Singh, Gurpreet
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 169
  • Singh, Gurpreet
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mayville Road, Ilford, IG1 2HR, England

      IIF 170
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 171
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 172
    • 388, 388 Welford Road, Leicester, Leicester, Leicestershire, LE2 6EJ, United Kingdom

      IIF 173
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 174 IIF 175
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 176
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 177
  • Singh, Gurpreet
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 175, Eton Road, Ilford, London, IG1 2UG, United Kingdom

      IIF 178
  • Singh, Gurpreet
    British construction born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Woodland Road, Ilford, London, London, IG1 1JW, England

      IIF 179 IIF 180
  • Singh, Gurpreet
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 181
  • Singh, Gurpreet
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 182
  • Singh, Gurpreet
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 183
    • 1, Saltern Drive, Spalding, PE11 1UQ, England

      IIF 184 IIF 185
  • Singh, Gurpreet
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 186
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 187
  • Singh, Gurpreet
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 188
  • Singh, Gurpreet
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 189
    • Unit 4, Credenda Road, West Bromwich, B70 7JE, England

      IIF 190
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 191
  • Singh, Gurpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bains Midland Construction Limited, Unit 5, Credenda Road, West Bromwich, West Midland, B70 7JE, England

      IIF 192
  • Singh, Gurpreet
    British postal worker born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 193
  • Singh, Gurpreet
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 194
  • Singh, Gurpreet
    British building contractor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 195
  • Singh, Gurpreet
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 196
  • Singh, Gurpreet
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, Middlesex, HA0 3JL, England

      IIF 197
  • Singh, Gurpreet
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 198
  • Singh, Gurpreet
    British entrepreneur born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 199
  • Singh, Gurpreet
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 200
  • Singh, Gurpreet
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 103, Grasmere Crescent, Sinfin, Derby, DE24 9HT, United Kingdom

      IIF 201
  • Singh, Gurpreet
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 202 IIF 203
  • Singh, Gurpreet
    British hgv driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 204
  • Singh, Gurpreet
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 205
  • Singh, Gurpreet
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 206
  • Singh, Harmeet
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 49, Sutton Square, Hounslow, TW5 0JB, England

      IIF 207
    • 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 208
    • 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 209
  • Singh, Harpreet
    British company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 210
  • Singh, Gurpreet
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, The Porter Building, 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 211
  • Singh, Gurpreet
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 212
  • Singh, Gurpreet
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 213
  • Singh, Gurpreet
    British event management born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cutlers Square, London, E14 3RL, England

      IIF 214
  • Singh, Gurpreet
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 215
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 216 IIF 217
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 218
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 219
  • Singh, Gurpreet
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 222
  • Singh, Gurpreet
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 223
  • Singh, Gurpreet
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 224
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 225
  • Singh, Gurpreet
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 226
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 227
  • Singh, Gurpreet
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 228
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 229
    • 10, Princes Street, Stafford, Staffordshire, ST16 2BN, England

      IIF 230
  • Singh, Gurpreet
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 231
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 232
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 233
  • Singh, Gurpreet
    British pharmacist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 234
  • Singh, Gurpreet
    British sales and marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 235
  • Singh, Gurpreet
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 236
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 237
  • Singh, Gurpreet
    British manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 238
  • Singh, Gurpreet
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Epsom, KT19 0HH, England

      IIF 239
  • Singh, Gurpreet
    British self employed born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 240
  • Singh, Harpreet
    English building contractor born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 241
  • Singh, Narinder
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 242 IIF 243
    • 28 Lichfield Street, Salford, M6 6DJ, England

      IIF 244
  • Singh, Gurmeet
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 245
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 246 IIF 247
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN, England

      IIF 248
    • 30, Chalvey Road East, Slough, SL1 2LU, England

      IIF 249
    • 40, Convent Way, Southall, Middlesex, UB2 5UD, England

      IIF 250
  • Singh, Gurpreet
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 251
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 252
  • Singh, Gurpreet
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 253
  • Singh, Harmeet
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 254
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 255
  • Singh, Harpreet
    English construction born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 256
  • Singh, Harpreet
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 257
  • Singh, Harpreet
    English businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 258
  • Singh, Harpreet
    English wholesale born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 259
  • Singh, Harpreet
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 263
  • Singh, Gurpreet
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, Ayrshire, KA7 3HR, Scotland

      IIF 264
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 265
  • Singh, Gurpreet
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26a, Wellington Square, Ayr, KA7 1HH, Scotland

      IIF 266
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 267
  • Singh, Gurpreet
    British manager born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Mcaulay Brae, Stirling, FK7 8FE, Scotland

      IIF 268
  • Singh, Gurpreet
    British working director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 269
  • Singh, Gurpreet
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 270
  • Singh, Gurpreet
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 271
  • Singh, Gurpreet
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 272
  • Singh, Gurpreet
    British business executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 281 IIF 282
    • 49, Shardlow Road, Derby, Derbyshire, DE24 0JP, United Kingdom

      IIF 283
  • Singh, Harpreet
    Indian general builders born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 284
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 90, Swanton Road, Erith, DA8 1LR, England

      IIF 285
  • Singh, Harpreet
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maw Street, Walsall, WS1 3LG, England

      IIF 286
  • Singh, Harpreet
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 287
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Phelps Way, Hayes, UB3 4LH, England

      IIF 288
    • 5, Endsleigh Road, Southall, UB2 5QL, England

      IIF 289
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 290
  • Singh, Harpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 291
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, United Kingdom

      IIF 292
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 293
    • 61, Grosvenor Road, Ettingshall Park, Wolverhampton, WV4 6QX, England

      IIF 294
  • Singh, Harpreet
    Indian courier born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, Amity Road, Reading, Berkshire, RG13LL, United Kingdom

      IIF 295
  • Singh, Harpreet
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 296
  • Singh, Harpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 297
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 298
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 299
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 300
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 301 IIF 302
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 303
  • Singh, Harpreet
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 304
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 305
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 306
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 307
    • 2, Lombard Street West, West Bromwich, B70 8EF, United Kingdom

      IIF 308
  • Singh, Harpreet
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 309
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 310
    • 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 311
  • Singh, Harpreet
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bearwood Road, Smethwick, B66 4HH, England

      IIF 312
  • Singh, Harpreet
    Indian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 2 Golden Crescent, Hayes, UB3 1AQ, England

      IIF 313
  • Singh, Harpreet
    Indian manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 6, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JF, United Kingdom

      IIF 314
  • Singh, Harpreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 315
    • 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 316
  • Singh, Harpreet
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boulters Close, Slough, SL1 9BQ, England

      IIF 319
  • Singh, Harpreet
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 320
  • Singh, Harpreet
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 321
  • Singh, Gurnam
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 322
  • Singh, Gurnam
    British site manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 323
  • Singh, Gurnam
    British financial manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 324
  • Singh, Gurpreet
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 325
    • 5, Connolly Place, Denny, FK6 5BN, Scotland

      IIF 326
    • 5, Connolly Place, Denny, FK6 5BN, United Kingdom

      IIF 327
  • Singh, Gurpreet
    British manager born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 328
  • Singh, Gurpreet
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 329
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 330
  • Singh, Gurpreet
    British manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 331
  • Singh, Gurpreet
    British take - away born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 332
  • Singh, Gurpreet
    English agriculture born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 333
  • Singh, Gurpreet
    English employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72 Weston Drive, Bilston, WV140UN, England

      IIF 334
  • Singh, Gurpreet
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 335
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 336
  • Singh, Gurpreet
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, England

      IIF 337
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, United Kingdom

      IIF 338
  • Singh, Gurpreet
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 339
  • Singh, Gurpreet
    British manager born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Milgarholm Avenue, Irvine, Ayrshire, KA12 0EJ, Scotland

      IIF 340
  • Singh, Gurpreet
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 341
  • Singh, Gurpreet
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 342
  • Singh, Gurpreet, Dr
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 343
  • Singh, Hardip
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 344
    • 11, Union Road, Oldbury, B69 3EX

      IIF 345
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 346
    • 51, Rochford Avenue, Romford, RM6 5DH, England

      IIF 347
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 348
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 349
  • Singh, Hardip
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 350
  • Singh, Harpreet
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Armytage Road, Hounslow, TW5 9JJ, England

      IIF 351
    • 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 352
    • 7, Ruskin Road, Staines, Surrey, TW18 2PX, England

      IIF 353
  • Singh, Harpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chadwell Avenue, Romford, RM6 4QH, England

      IIF 354
  • Singh, Harpreet
    Indian accounts manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 70, Stormount Drive, Hayes, UB3 1RH, England

      IIF 355
  • Singh, Harpreet
    Indian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, High Street, Aveley, South Ockendon, Essex, RM15 4AD, United Kingdom

      IIF 356
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 357 IIF 358
  • Singh, Harpreet
    Indian businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, York Road, Ilford, Essex, IG1 3AD, United Kingdom

      IIF 359
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 360
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, England

      IIF 361
  • Singh, Harpreet
    Indian store duty manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, United Kingdom

      IIF 362
  • Singh, Harpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 363
    • 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 364
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 365
    • 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 366
    • 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 367
  • Singh, Harpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 368
    • 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 369 IIF 370 IIF 371
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 373
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 374
  • Singh, Harpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 375
  • Singh, Harpreet
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hextall Road, Leicester, LE5 6AG, England

      IIF 376
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 377
  • Singh, Harpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 378
  • Singh, Harpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 422, St Saviours Road, Leicester, LE5 4HL, England

      IIF 379
  • Singh, Harpreet
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 380
  • Singh, Harpreet
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 381 IIF 382
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 383
    • 22, Southern Way, Romford, London, RM7 9PA, England

      IIF 384
  • Singh, Harpreet
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 387
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 388
  • Singh, Harpreet
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ringway, Southall, UB2 5ST, England

      IIF 389
  • Singh, Harpreet
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 390
  • Singh, Harpreet
    Indian company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 391
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 392 IIF 393
  • Singh, Harpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 394
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 395
  • Singh, Harpreet
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE, United Kingdom

      IIF 398
  • Singh, Harpreet
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 399
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 400
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 401
  • Singh, Harpreet
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 402
  • Singh, Harpreet
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 198, Eton Road, Ilford, IG1 2UL, England

      IIF 405
  • Singh, Harpreet
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SA, United Kingdom

      IIF 409
  • Singh, Harpreet
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 410
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 411
  • Singh, Harpreet
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 415
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 701, 450, High Road, Ilford, IG1 1UF, England

      IIF 416
  • Singh, Harpreet
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Farnell Road, Staines-upon-thames, TW18 4HT, England

      IIF 417
  • Singh, Harpreet
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Shortridge Drive, Coventry, CV6 5BF, England

      IIF 418
  • Singh, Harpreet
    Indian construction worker born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 419
  • Singh, Harpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 420
  • Singh, Harpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 421
  • Singh, Harpreet
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 07 Bentley Close, Bentley Close, Hamilton, Leicester, LE5 1DX, England

      IIF 422
  • Singh, Harpreet
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16214985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 423
    • 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 424
    • 378, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 425
  • Singh, Rajvinder
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 426
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 427 IIF 428
    • Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 429 IIF 430
    • C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 431
    • C/o Shehri Company, Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 432
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 433
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 434
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 435
  • Singh, Rajvinder
    British tax advisor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 436
  • Singh, Gurpreet
    Indian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 437
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 438
  • Singh, Gurpreet
    British finance director born in February 1976

    Registered addresses and corresponding companies
    • Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 439
  • Singh, Gurpreet
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 440
  • Singh, Gurpreet
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 441
  • Singh, Gurpreet
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 442
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 443
  • Singh, Gurpreet
    Indian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 444
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 445
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 446
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 447
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 448 IIF 449
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 272, Cross Road, Coventry, West Midlands, CV6 5GL, England

      IIF 450
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 451
  • Singh, Gurpreet
    Indian managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jrp Industrial Estate, Smethwick, West Midlands, B66 2JL, United Kingdom

      IIF 452
  • Singh, Gurpreet
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Spencer Road, Ilford, IG3 8PW, England

      IIF 453
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 454
  • Singh, Gurpreet
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 455
  • Singh, Gurpreet
    Italian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 456
  • Singh, Gurpreet
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Atcost Road, Barking, IG11 0EQ, England

      IIF 459
  • Singh, Gurpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 460
  • Singh, Gurpreet
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 461
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 462
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 463
    • 23, The Crossway, Braunstone, Leicester, LE3 2GR, England

      IIF 464
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 465
  • Singh, Gurpreet
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 597 Rochfords Gardens, Slough, SL2 5XG, England

      IIF 466
    • 597, Rochfords Gardens, Slough, SL2 5XG, United Kingdom

      IIF 467
  • Singh, Gurpreet
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 468
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 469
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 470
  • Singh, Gurpreet
    Indian builder born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 471
  • Singh, Gurpreet
    Indian building contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 472
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 473
  • Singh, Gurpreet
    Indian cheff born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27 Greatfields Drive Uxbridge, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 474
  • Singh, Gurpreet
    Indian company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 475
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 476
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 477
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 478
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 479
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 480
    • 7, Sunray Avenue, West Drayton, UB7 7AH, England

      IIF 481
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 482
  • Singh, Gurpreet
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 483
  • Singh, Gurpreet
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 484
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 485
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 486
  • Singh, Gurpreet
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 487
  • Singh, Gurpreet
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 488
  • Singh, Har Preet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 489
  • Singh, Harpreet
    British director born in March 1986

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 490
  • Singh, Harpreet
    Italian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 491
  • Singh, Harpreet
    Italian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 492
  • Singh, Harpreet
    Italian driving with private company born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 493
  • Singh, Harprett
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakington Avenue, Hayes, UB3 4AH, England

      IIF 494
  • Singh, Gurpreet
    Indian businessman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 495
    • 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 496
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 497
  • Singh, Gurpreet
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 498
  • Singh, Gurpreet
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Boothferry Road, Goole, DN14 6AG, England

      IIF 499
  • Singh, Gurpreet
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 500
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 501
  • Singh, Gurpreet
    Indian manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Raleigh Road, Southall, Middlesex, UB2 5TW, England

      IIF 502
  • Singh, Gurpreet
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW

      IIF 503
  • Singh, Gurpreet
    Indian health care asssistant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 504
  • Singh, Gurpreet
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 505
  • Singh, Gurpreet
    Indian business born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hortus Road, Southall, UB2 4AL, England

      IIF 506
  • Singh, Gurpreet
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, England

      IIF 507
  • Singh, Gurpreet
    Italian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Turnbull Drive, Leicester, LE3 2JU, England

      IIF 508
  • Singh, Gurpreet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 509
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 510
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 511
  • Singh, Gurpreet
    Indian manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 512
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 513
    • 10, Lansbury Drive, Hayes, UB4 8SB, England

      IIF 514
  • Singh, Gurpreet
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 233, Allenby Road, Southall, UB1 2HB, England

      IIF 515
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 516
  • Singh, Gurpreet
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 517
  • Singh, Gurpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fambridge Road, Dagenham, RM8 1NS, England

      IIF 518
    • 4, Cavour Road, Sheerness, ME12 2SS, England

      IIF 519 IIF 520
  • Singh, Gurpreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 521
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 522
  • Singh, Gurpreet
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 525
  • Singh, Gurpreet
    Indian business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 526
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 527
  • Singh, Gurpreet
    Indian businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 528
  • Singh, Gurpreet
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 532
    • 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 533
  • Singh, Gurpreet
    Indian builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ashford Avenue, Hayes, Middlesex, UB4 0NA, United Kingdom

      IIF 534
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 131 London Road, London Road, Wembley, HA9 7EU, England

      IIF 537
  • Singh, Gurpreet
    Indian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 538
  • Singh, Gurpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 539
  • Singh, Gurpreet
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warley Road, Hayes, UB4 0PZ, England

      IIF 540 IIF 541
    • 53, Keith Road, Hayes, UB3 4HP, England

      IIF 542
    • 58, Pinkwell Avenue, Hayes, UB3 1NH, England

      IIF 543
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian building contractor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 549
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Street, Smethwick, B66 1HR, England

      IIF 552
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 553
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 554
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 555
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 556
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, United Kingdom

      IIF 557
  • Singh, Gurpreet
    Indian driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 558
  • Singh, Gurpreet
    Indian enterpreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65a, South Road, Southall, UB1 1SQ, England

      IIF 559
  • Singh, Gurpreet
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 560
  • Singh, Gurpreet
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 561
  • Singh, Gurpreet
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 562
  • Singh, Gurpreet
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 27 Colmore Row, Birmingham, B3 2EW, England

      IIF 563
    • 50, Sabell Road, Smethwick, West Midlands, B67 7PN, United Kingdom

      IIF 564
  • Singh, Gurpreet
    Italian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 182, Linden Avenue, Kettering, NN15 7NU, England

      IIF 565
  • Singh, Gurpreet
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 566
  • Singh, Gurpreet
    Indian building contractor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 567
  • Singh, Gurpreet
    Indian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 568
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 569
  • Singh, Gurpreet
    Indian manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 570
  • Singh, Gurpreet
    Indian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 571
  • Singh, Gurpreet
    Indian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 572
  • Singh, Gurpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 573
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 574
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 575 IIF 576
  • Singh, Gurpreet
    Indian builder born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 577
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 578
  • Singh, Gurpreet
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 579
  • Singh, Gurpreet
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Norfolk Avenue, Slough, SL1 3AF, United Kingdom

      IIF 580
  • Singh, Gurpreet
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 581
  • Singh, Gurpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 582
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 583
  • Singh, Gurpreet
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stonehurst Road, Leicester, LE3 2QB, England

      IIF 584
  • Singh, Gurpreet
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 587
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 588
  • Singh, Gurpreet
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 589
  • Singh, Gurpreet
    Indian businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Carlyle Avenue, Southall, Middlesex, UB1 2LN, United Kingdom

      IIF 590
  • Singh, Gurpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 591
  • Singh, Gurpreet
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 592
  • Singh, Gurpreet
    Indian school governor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SG

      IIF 593
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 594
  • Singh, Gurpreet
    Indian business man born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 595
  • Singh, Gurpreet
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 596
  • Singh, Gurpreet
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 597
  • Singh, Gurpreet
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 598
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 599
  • Singh, Gurpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 600
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 601
  • Singh, Gurpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 602
  • Singh, Gurpreet
    Indian none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 603
  • Singh, Gurpreet
    Indian information technology born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 85-89 Hatton Road, Feltham, Middlesex, TW14 8LR, England

      IIF 604
  • Singh, Gurpreet
    Indian technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 605
  • Singh, Gurpreet
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 606
  • Singh, Gurpreet
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 607
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 608
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 609
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 610
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 611
    • 64, Queens Road, Southall, Middlesex, UB2 5AZ, United Kingdom

      IIF 612
  • Singh, Gurpreet
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 613
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 614
  • Singh, Gurpreet
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317a, High Road, Ilford, IG1 1NR

      IIF 615
  • Singh, Gurpreet
    Indian van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 616
  • Singh, Gurpreet
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 617
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 618
  • Singh, Gurpreet
    Indian builder born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 619
  • Singh, Gurpreet
    Indian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 620
  • Singh, Gurpreet
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 621
  • Singh, Gurpreet
    Indian assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Rectory Road, Hayes, UB3 2JL, United Kingdom

      IIF 622
  • Singh, Gurpreet
    Indian manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 623 IIF 624
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 625
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 626
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 627
  • Singh, Gurpreet
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 628
  • Singh, Gurpreet
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 629
    • 9, Edenhall Close, Leicester, LE4 7ZU, England

      IIF 630
  • Singh, Gurpreet
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 631
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 632
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 633
  • Singh, Gurpreet
    Indian company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 636
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 637
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 638
  • Singh, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 639
  • Singh, Gurpreet
    Indian company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Bath Road, West Drayton, UB7 0EB, England

      IIF 640
  • Singh, Gurpreet
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 641
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 642
  • Singh, Gurpreet
    Indian builder born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 643
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Pearson Crescent, Wombwell, Barnsley, S73 8SN, England

      IIF 644
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 645
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 646
  • Singh, Gurpreet
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 647
  • Singh, Gurpreet
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43, Rosedale Crescent, Reading, RG6 1AS, United Kingdom

      IIF 653
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 654 IIF 655 IIF 656
    • 268, Bath Road, Slough, Berks, SL1 4DX, United Kingdom

      IIF 658
    • 27, Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 659
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 660 IIF 661
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 662
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, United Kingdom

      IIF 663
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 664
    • 7, Mcnair Road, Southall, UB2 4XG, England

      IIF 665 IIF 666 IIF 667
    • 1, Little Benty, West Drayton, UB7 7UJ, England

      IIF 668
  • Singh, Gurpreet
    Indian manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 669 IIF 670
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 671
  • Singh, Gurpreet
    Indian cleaner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 672
  • Singh, Gurpreet
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 673
  • Singh, Gurpreet
    Indian driver born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holyhead Road, Wednesbury, WS10 7PY, England

      IIF 674
  • Singh, Gurpreet
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 675
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 676
  • Singh, Gurpreet
    Indian company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 677
  • Singh, Gurpreet
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 678
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 679
  • Singh, Gurpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 680
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 681
  • Singh, Gurpreet
    Indian manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 682
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 683
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 684
  • Singh, Gurpreet
    Indian director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 685
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 686
  • Singh, Gurpreet
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 55, Raglan Road, Smethwick, B66 3ND, England

      IIF 690
  • Singh, Gurpreet
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 691
  • Singh, Gurpreet
    Indian director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 692
  • Singh, Gurpreet
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 693 IIF 694
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 695
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 696
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 697
  • Singh, Gurpreet
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 698
  • Singh, Gurpreet
    Indian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 699
  • Singh, Gurpreet
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 700
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 701
  • Singh, Gurpreet
    Indian hgv driver born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 702
  • Singh, Hardip
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Glasgow, G21 4HS, Scotland

      IIF 703
  • Singh, Harpreet
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 704 IIF 705
    • 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 706
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 707
  • Singh, Harpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ikon Avenue, Wolverhampton, WV6 0FA, England

      IIF 708
  • Singh, Harpreet
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 709
  • Singh, Harpreet
    Indian builder born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 710
  • Singh, Harpreet
    Indian director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 711
  • Mr Harpreet Singh
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 712
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 713
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 714
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 715 IIF 716
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 717
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 718 IIF 719
    • 309, Rayners Lane, Pinner, Middlesex, HA5 5EH

      IIF 720
  • Singh Virk, Harpreet
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 721
  • Singh, Gurmeet
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 722 IIF 723
    • Unit 2b Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 724
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 725
  • Singh, Gurmeet
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 726
  • Singh, Gurpreet
    German born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 727
  • Singh, Gurpreet
    Italian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 728
  • Singh, Gurpreet
    Portuguese director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 729
  • Singh, Gurpreet
    Indian born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 730
  • Singh, Harpreet
    British

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 731
    • 6, Pitts Road, Slough, Berkshire, SL1 3XH

      IIF 732
  • Singh, Harpreet
    British builder born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Fanshawe Avenue, Barking, Essex, IG11 8RF, United Kingdom

      IIF 733
  • Singh, Harpreet, Dr
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 734
  • Mr Harpreet Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 735
  • Sandhu, Jay
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 113, Cleave Avenue, Hayes, Middlesex, UB3 4HD, United Kingdom

      IIF 736
  • Sandhu, Jay
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 737
  • Singh, Gurjeet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 738
  • Singh, Gurjeet
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 739
  • Singh, Gurmeet
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 740
  • Singh, Gurmeet
    Italian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 741 IIF 742
    • 17, The Common, Southall, UB2 5JF, England

      IIF 743
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 744
  • Singh, Gurpreet
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 745
  • Singh, Gurpreet
    Portuguese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 89, Derley Road, Southall, UB2 5EN, England

      IIF 746
  • Singh, Gurpreet
    Portuguese director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, DA8 1NW, England

      IIF 747
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 748
  • Singh, Gurpreet
    Portuguese chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 749
  • Singh, Gurpreet
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 752
  • Singh, Gurpreet
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 755
    • 290, Wexham Road, Slough, SL2 5QL, England

      IIF 756
  • Singh, Gurpreet
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 757
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 758
  • Singh, Gurpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 759
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 760
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 761
  • Singh, Gurpreet
    Indian director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 762 IIF 763
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 764
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 765
  • Singh, Gurpreet
    Indian self employed born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 766
  • Singh, Gurpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 767
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 768
  • Singh, Gurpreet
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 769
  • Singh, Harpreet
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 770
  • Singh, Harpreet
    British businessman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, England

      IIF 771
  • Singh, Harpreet
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 772
  • Singh, Harpreet
    British none born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ

      IIF 773
    • 16, Brill Close, Maidenhead, Berks, SL6 3EJ, England

      IIF 774
  • Singh, Harpreet
    British hgv driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Alexandra Way, Tividale, Oldbury, West Midlands, B69 2LX, England

      IIF 775
  • Singh, Harpreet
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 776
  • Singh, Harpreet
    Indian company director born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • 28-29, Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, United Kingdom

      IIF 777
  • Singh, Harpreet
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Streatham High Road, London, SW16 6EN

      IIF 778
    • 237, Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 779
    • Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 780
  • Singh, Harpreet
    British business manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Streatham High Road, London, SW16 6EN, England

      IIF 781
  • Singh, Harpreet
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 782
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 783
  • Singh, Harpreet
    Indian company director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 784
  • Singh, Harpreet
    Indian manager born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 785
  • Brar, Harpreet Singh
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 786
  • Gill, Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 787
    • 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 788
  • Gill, Harpreet Singh
    British business born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 789
  • Gill, Harpreet Singh
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 790
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 791
  • Lamba, Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 796
    • 30, Dorset Waye, Hounslow, TW5 0ND, England

      IIF 797
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 798 IIF 799 IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 1418
  • 1
    0 TO 1% LTD
    - now 15970816
    H&J ROCK STORE LTD
    - 2024-09-30 15970816
    24 Surrey Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-22 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 2
    1313 LONDON LIMITED
    11517734
    12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 3
    1STCLASSCOMMERCIALCLEANINGSERVICES LIMITED
    12701441
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 4
    2BDESIRED LIMITED
    10376805
    7 Ground Floor Hartley Avenue, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF - Director → ME
  • 5
    365 PRODUCE LTD
    13457912
    Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    5 STAR CURRY LIMITED
    08137969
    8 Market Street, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 56 - Director → ME
  • 7
    7 DAYS FOOD & WINE LIMITED
    07906614
    13 Baylis Parade Stoke Poges Lane, Slough, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2020-12-18
    IIF - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 8
    7 STARS HAULAGE LTD
    16665265
    37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 484 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 9
    A GURPREET BITES LIMITED
    16033570
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 10
    A PLUS SUPERSTORE LTD
    09020452
    9 Browning Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2014-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 715 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 715 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    A&G LTD
    14363220
    57 River Road, Unit 9 Creekmouth Industrial Estate, Barking, England
    Active Corporate (1 parent)
    Officer
    2022-09-20 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 12
    A&G13 PROPERTIES LIMITED
    15672193
    4 High Street, Aveley, South Ockendon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 13
    A-CLASS DRIVEWAY LTD
    15663030
    3 Ramshead Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 297 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 14
    A-T OFFLICENCE LIMITED
    15978427
    76 High Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    A.G.H VENTURES LIMITED
    12202283
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-11 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    A1 NEWS WEMBLEY LTD
    10558409
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 712 - Ownership of shares – 75% or more OE
  • 17
    A1 WINES LIMITED
    06611853
    309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 8 - Director → ME
    2008-07-17 ~ 2015-07-15
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 720 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 720 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    A2Z SOLUTIONS LTD
    15153796
    392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF - Director → ME
  • 19
    AA LOGISTICS (MIDLANDS) LTD
    13504048
    4 Glencroft Drive, Stenson Fields, Derby, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ 2024-02-15
    IIF 204 - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    AAA TRANSPORT LTD
    11767257
    Unit 11 Union Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2023-04-22 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    AARADHYA FOODS LIMITED
    15969753
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 22
    AARJAS LTD
    SC765086
    Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 23
    AB CIVILS SERVICES LTD
    15560756
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-18 ~ 2025-04-23
    IIF - Director → ME
  • 24
    ABA XPRESS LTD
    12431998
    843 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    2025-09-15 ~ now
    IIF 746 - Director → ME
  • 25
    ABC MONTESSORI LTD
    07485212
    4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF - Director → ME
  • 26
    ABG PRODUCTIONSS LIMITED
    10948995
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF - Director → ME
  • 27
    ABJ ENTERPRISES LIMITED
    16463375
    16 Silverdale Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ABRA CADABBRA LIMITED
    11366623
    162 Cippenham Lane, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    ACADEMIC SOLUTIONS HUB LTD
    14495866
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-21 ~ now
    IIF - Director → ME
    2022-11-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 30
    ACCOLADE DESIGN AND BUILD LIMITED
    13812866
    113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-22 ~ 2025-02-01
    IIF 796 - Ownership of shares – 75% or more OE
    IIF 796 - Ownership of voting rights - 75% or more OE
    IIF 796 - Right to appoint or remove directors OE
  • 31
    ACHIEVESS LTD
    08168957
    25 High Street, Wombwell, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 32
    AD CAMPAIGNS LIMITED
    - now 07538047
    LAL TRADING LIMITED
    - 2012-10-31 07538047
    BENJIS DIRECT LIMITED
    - 2011-05-31 07538047
    59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF - Director → ME
  • 33
    ADMICE FACILITIES LIMITED
    15956461
    136 Somerset Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-14 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    2024-09-14 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 34
    ADVANCE FINANCIAL LTD
    14532772
    31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 35
    ADVANCE HEATING & ELECTRICALS LTD
    - now 07823692
    HORIZON CONTRACTING LTD - 2021-10-26
    ADVANCE HEATING & ELECTRICALS LTD - 2021-07-27
    85 Headstone Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF - Secretary → ME
  • 36
    AEKUM SERVICES LIMITED
    - now 09829002
    A&Q BUILDERS LTD
    - 2016-03-30 09829002
    31 Marroway Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 37
    AFFILIATE MEDIA LIMITED
    07623438
    422 St Saviours Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 379 - Director → ME
  • 38
    AFFORDIFY TRADERS UK LTD
    15414940
    Office T7a, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2024-01-16 ~ 2024-08-13
    IIF - Director → ME
  • 39
    AFFORDIFY UK LTD
    15325170
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    AFFOTEL HOMES LIMITED
    11081154
    264-266 Neville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    2019-12-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 41
    AG ACE LTD
    14589218
    61a Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-07-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    AG GILL PROPERTY LTD
    SC877942
    36 Parkmanor Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    AG SIDHU CONSTRUCTION LTD
    11840269
    59a Woodbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    AGAM AUTO LTD
    14162984
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    AGD SCAFFOLDING LTD
    13044219
    65 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 46
    AGG MK LTD
    16517564
    169 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 47
    AGR BUILD&DESIGN LTD
    16416442
    216a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 48
    AIRPORT PICKUP LIMITED
    15059022
    23 Thurston Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 49
    AJH FOODS LTD
    SC819628
    11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 50
    AJK GLASS & GLAZING LTD
    10531206
    133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-19 ~ 2018-12-17
    IIF 199 - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-11-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 51
    AK BUILDING CONTRACTOR LTD
    16032480
    64 Lynegrove Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 52
    AK SHOPFRONTS LIMITED
    08564198
    7 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 53
    AKAL ESTATES LIMITED - now
    IKOHI ESTATES LTD
    - 2007-10-05 05368791
    IKOHI TELECOM (SOUTHALL) LIMITED
    - 2006-07-17 05368791
    35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF 439 - Director → ME
  • 54
    AKB GOODS LTD
    12790913
    15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    ALDHAM TAKEWAY LTD
    17094103
    2a Pearson Crescent, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 644 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 56
    ALEXANDER HOUSING SERVICES LTD
    13163529
    Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ now
    IIF - Director → ME
  • 57
    ALIMENTARI LTD
    16739729
    99 Hill Top, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 58
    ALL DRINKS CASH & CARRY LIMITED
    10267733
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (6 parents)
    Officer
    2020-07-01 ~ now
    IIF 724 - Director → ME
  • 59
    ALPHA 5 LTD
    - now 05252442 11260049... (more)
    TORJON HOLDINGS LIMITED
    - 2018-06-22 05252442
    10 Burlington Road, West Bromwich, England
    Active Corporate (9 parents)
    Officer
    2018-04-01 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    ALTRA TRANSPORT LTD
    13971186
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 61
    ALUFIRM ROOFING AND GUTTERING LTD
    16214985
    4385, 16214985 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 62
    AMBER NOOR LOGISTICS LTD
    14024593
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 63
    AMMY CONSTRUCTION SERVICES LTD
    13712077
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2021-10-29 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 64
    AMMY'S BEAUTY SERVICES LTD
    16610039 13240011
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 65
    AMN30 LTD
    13204065
    2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 66
    AMOUR CONSTRUCTION LIMITED
    14282963
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 765 - Director → ME
    2022-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 67
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF - Director → ME
  • 68
    AMY LONDON LTD
    11225509
    263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 69
    AMYRA CONSTRUCTION AND INTERIOR DESIGN LIMITED
    13178245
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2021-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 70
    AMYRA HOSPITALITY LIMITED
    12459235
    Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-12 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 71
    ANAMI CONSTRUCTION LTD
    - now 12332976
    AMARI CONSTRUCTION LTD
    - 2019-11-29 12332976
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2019-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 72
    ANAMI CONTRACTORS LIMITED
    13360182
    3 Weaver Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 73
    ANAMI ESTATES LTD
    15937021
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 74
    ANAMI HIGHWAYS LTD
    14479371
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2022-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 75
    ANGADVEER LTD
    15349376
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 76
    ANGADVEER TRANSPORT LTD
    16187258
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 77
    ANGEL PROPERTIES (NW) LTD
    14651174
    15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-09 ~ 2023-02-15
    IIF 242 - Director → ME
    2023-02-15 ~ now
    IIF 243 - Director → ME
    2023-02-15 ~ 2023-02-15
    IIF 10 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-02-15
    IIF 735 - Ownership of shares – 75% or more OE
    IIF 735 - Ownership of voting rights - 75% or more OE
    IIF 735 - Right to appoint or remove directors OE
    2023-02-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 78
    ANGEL SHOP LTD
    09728595
    15 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2015-08-12 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 79
    AONES CONSTRUCTION LTD
    11963820
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2019-04-25 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 80
    APEXVAIO IT SOLUTIONS LIMITED - now
    CRYSTAL ASSETS LIMITED - 2016-07-11
    APEXVAIO IT SOLUTIONS LIMITED
    - 2016-02-16 07498673
    35 Ruddlesway, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2012-11-19
    IIF - Director → ME
  • 81
    APOLLO CONSTRUCT LTD
    13580367
    Suit 49 Durham Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-23 ~ 2025-07-16
    IIF - Director → ME
    Person with significant control
    2021-08-23 ~ 2025-07-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    APPTEC24 LTD.
    - now 10675208
    APPMONSTER LTD
    - 2018-01-19 10675208
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ now
    IIF - Director → ME
    2017-03-17 ~ 2020-03-11
    IIF - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    AR MICRO SYSTEMS LIMITED
    - now 08305210
    AR VALETING SERVICES LIMITED - 2015-03-25
    22 Joan Road, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 438 - Director → ME
  • 84
    ARCANE DISTRIBUTION LTD
    16147902
    14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 725 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 85
    ARCSTONE DEVELOPMENTS LIMITED
    13928877
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Officer
    2022-02-21 ~ now
    IIF 722 - Director → ME
  • 86
    ARJAN PRIMEWORKS LTD
    16605636
    1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 576 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 87
    ARK BUILDING SOLUTIONS LTD
    15770740
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    ARK DEVELOPMENTS (DERBY) LTD
    15015061
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    ARNVEER COURIER LTD
    16576729
    64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 90
    ARNVEER LOGISTICS LTD
    14030085
    10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 91
    AROMAN PROPERTIES LTD
    14298798
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    ARORA16 LIMITED
    13763610
    49 Rectory Drive, Exhall, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-11-24 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 93
    ARRI SERVICES LONDON LTD
    14403276
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 635 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 94
    ASEES INVESTMENTS LIMITED
    14893553
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-02-01
    IIF 798 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 798 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED
    01135411
    30 Ashdown Eaton Road, Hove, East Sussex
    Active Corporate (40 parents)
    Officer
    2026-01-14 ~ now
    IIF 57 - Director → ME
    2026-03-13 ~ now
    IIF - Secretary → ME
  • 96
    ASJH LTD
    12333010
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-25 ~ 2021-09-23
    IIF 137 - Director → ME
    2022-07-08 ~ 2023-02-06
    IIF - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 97
    ASPRO TRADING SOLUTION LTD
    10513645
    Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-01 ~ 2017-04-01
    IIF - Director → ME
    2016-12-06 ~ 2017-01-27
    IIF 559 - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF - Ownership of shares – 75% or more OE
  • 98
    ATA MARKETS LIMITED
    12275585
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF - Has significant influence or control OE
  • 99
    ATCOST DRINKS LIMITED
    - now 06552583
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF - Director → ME
  • 100
    ATHENA BAINS LTD
    16778273
    27 Station Road, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 101
    ATLAS GLAZING LIMITED
    11640084
    521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 102
    ATTAR PERFUMES LTD
    16158638
    93 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 103
    ATWAL & SONS CONSTRUCTION LTD
    12659345 13896133
    286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 104
    AUJLA RESIDENCE LIMITED
    16500105
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    AUNTY JI'S (NO.1) LIMITED
    07969830
    43 York Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-02-29 ~ 2015-03-07
    IIF 359 - Director → ME
  • 106
    AUTOMOTIVE GREEN ENERGY LTD
    15339725
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 107
    AVENTURINE HOSPITALITY LTD
    13039844
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 108
    AVI DESIGNS LIMITED
    14999536
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 109
    AVNEK LIMITED
    13035750
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 110
    AYLESBURY CONSTRUCTION LIMITED
    14649768
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 111
    AYTAN LOGISTIC LTD
    09129791
    106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 295 - Director → ME
  • 112
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2025-12-19 ~ now
    IIF - Director → ME
  • 113
    B&R CONSTRUCTION SERVICES LIMITED
    15170542 10714436
    1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 698 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 114
    B.I.S MOTORS LIMITED - now
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD
    - 2017-10-09 10162879
    SGS RECRUITMENT LTD
    - 2016-05-18 10162879
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    2016-05-04 ~ 2017-10-04
    IIF 605 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    B.V.S COURIERS LTD
    11206163
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 116
    BAAZ HAULAGE GROUP LTD
    15248189
    27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 117
    BAAZ ROOFING SERVICES LTD
    - now 17021478
    BAAZ ROOFING (MIDLANDS) LIMITED
    - 2026-03-02 17021478
    9 Edenhall Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 630 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 118
    BAAZSINGH CONSTRUCTION LTD
    15921754
    525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 465 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 119
    BABA CHINTA JI LTD
    15842290
    64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 556 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 120
    BABY BAINS LTD.
    09017945
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF - Director → ME
  • 121
    BAGIYANA CONSTRUCTION LTD
    15534740
    64 Lincoln Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 621 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 122
    BAIDWAN TRANSPORT LTD
    10160849
    97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF - Director → ME
  • 123
    BAINS BROTHERS LIMITED
    16449265
    18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 124
    BAINS BUILDING SERVICES LTD
    09595698
    273 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 125
    BAINS ELECTRICAL LTD
    SC794863
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 126
    BAINS MIDLAND CONSTRUCTION LIMITED
    - now 11083812
    SINGH CONSTRUCTION MIDLANDS LIMITED - 2017-11-29
    Bains Midland Construction Limited Unit 5, Credenda Road, West Bromwich, West Midland, England
    Active Corporate (3 parents)
    Officer
    2022-11-04 ~ 2025-06-24
    IIF 192 - Director → ME
  • 127
    BAJWA CONSTRUCTION LIMITED
    14373137 13207041
    19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 642 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 128
    BAJWA TM LTD
    15648462
    2a Southworth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 129
    BALAJI GROUP UK LIMITED
    15182272
    150 Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 130
    BALPURIA COURIERS AND LOGISTICS LTD
    15966196
    23 St. Marks Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 131
    BAMBRAH & DAUGHTERS INVESTMENTS LIMITED
    12329242
    25/27 Ivor Street, Barry, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2019-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    BAMBRAH STORES LTD
    14443021
    25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    BARMI CONSTRUCTION LIMITED
    09639235
    79a South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2015-06-15 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 134
    BARNTON FASTFOOD LIMITED
    SC454748
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 269 - Director → ME
  • 135
    BASANT INTERNATIONAL LTD
    14134830 15338397
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 136
    BASANT INTERNATIONAL LTD
    15338397 14134830
    249 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 137
    BASSI CAPITAL LIMITED
    11482504
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-06-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    BASSI TRANSPORT SERVICES LTD
    14675590
    33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 752 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 139
    BAT FALCON LIMITED
    06955767
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (85 parents)
    Officer
    2019-03-11 ~ 2019-06-13
    IIF - Director → ME
  • 140
    BATH ROAD OFF LICENCE & GROCERY LTD
    - now 14541498
    YAMUNA ENTERPRISE LTD
    - 2023-04-14 14541498 15661668
    4385, 14541498 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-02-03 ~ 2025-03-25
    IIF 383 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-25
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 141
    BBSB & SONS LTD
    14162804
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 741 - Director → ME
  • 142
    BDS INTERNATIONAL LIMITED
    11184981
    13 Wren Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    2019-02-17 ~ now
    IIF - Director → ME
  • 143
    BEAS CONSTRUCTION LTD
    12011118
    189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    BEAS&FRAME CONSTRUCTION LTD
    15889813
    189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 610 - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 145
    BEAVER SERVICES LIMITED
    15093668
    6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 146
    BEDFONT MINISUPERMARKET LTD
    10495072
    65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 147
    BEECHES CONSTRUCTION LIMITED
    06037961
    Beeches Construction Ltd, 64 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF - Director → ME
  • 148
    BESPOKE GRANDEUR INTERIORS LTD
    13730880
    35 Ellerdine Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ 2024-10-04
    IIF - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 149
    BEST CONTRACTORS LIMITED
    11347070
    16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 150
    BEST IT & WEB DESIGN LTD
    08248559
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF - Director → ME
  • 151
    BESTBUILT BUILDING SOLUTIONS LIMITED
    15477797
    29 Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 700 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    BHAMRA TRANSPORT SERVICES LTD
    16001249
    3 Boarlands Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 153
    BHANGU DELIVERIES LTD
    16853435
    42 Sherborne Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 154
    BHANGU PHONES LTD
    14765553
    42 Sherborne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 155
    BHAVYA ENTERPRISES LTD
    14149873
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    BHELAY LTD
    11351158
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 157
    BHG BUILDERS LTD
    07796002
    24 The Crossways, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF - Director → ME
  • 158
    BHS SUPERSTORE LTD
    14194886 16223942
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    BHT CONSTRUCTIONS LTD
    09488665
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF - Director → ME
  • 160
    BHULLAR TRANSPORT GROUP LTD
    16069690
    61 Palace Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-08 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    2024-11-08 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 161
    BIG BAR LIMITED - now
    H.S GREENFORD HEATING AND PLUMBING LTD
    - 2024-03-23 14990955
    Unit 3 Speedway Industrial Estate, Dawley Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-07-10 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    BIG VANS SERVICES LTD
    17071163
    23 The Crossway, Braunstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 464 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 163
    BILLO TM LTD
    11686932 13943518
    Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 164
    BILLO TM LTD
    13943518 11686932
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 165
    BINDIYA TRADING LTD
    13700659
    31 Melbourne House, Hayes, England
    Active Corporate (4 parents)
    Officer
    2021-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF - Has significant influence or control OE
  • 166
    BLACK TREE PROPERTY LTD
    14672515
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2023-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 719 - Right to appoint or remove directors OE
  • 167
    BLEU CARBON CONSTRUCTION LTD
    11813810
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 168
    BLUE HORSE LONDON LIMITED
    13750994 09631686
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-18 ~ now
    IIF 24 - Director → ME
    2021-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    BLUE HORSE MCR LTD
    - now 09631686
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (5 parents)
    Officer
    2022-08-18 ~ 2022-11-29
    IIF 28 - Director → ME
    Person with significant control
    2022-08-18 ~ 2022-11-29
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 170
    BLUE HORSE TRANSPORTATION LIMITED
    13648277
    28 Western Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ 2024-08-01
    IIF 411 - Director → ME
    2024-09-17 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2021-09-28 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 171
    BLUEKAWA CUISINES LTD
    14215184
    Flat 1 73 Tavistock Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF - Director → ME
    2022-07-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 172
    BLUEMOON BUILDERS LTD
    09078456
    32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Has significant influence or control OE
  • 173
    BLUESKY CONSTRUCTION LONDON LTD
    15794399
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    BMG ELECTRIC AND PLUMBING LTD
    12817199
    130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 175
    BMS BUILDERS MARCHANTS LTD
    12239532
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF - Director → ME
    2019-10-02 ~ 2019-10-02
    IIF - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    BMS CONSTRUCTIONS MIDLANDS LTD
    11717828
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ 2020-12-01
    IIF - Director → ME
    2021-07-01 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 177
    BMSL CONSTRUCTIONS LTD
    12491917
    10 Newhall Street, Tipton, England
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ 2024-05-14
    IIF 451 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF - Ownership of shares – 75% or more OE
  • 178
    BOND WOLFE AUCTIONS LIMITED
    11738560
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2019-05-14 ~ now
    IIF - Director → ME
  • 179
    BOND WOLFE CAPITAL LIMITED
    - now 05366275
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    BOND WOLFE FINANCE LIMITED
    - now 09935121
    BW ELEVEN LIMITED
    - 2018-03-29 09935121
    BOND WOLFE RESIDENTIAL LIMITED
    - 2016-01-27 09935121
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-01-04 ~ 2018-03-28
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    BOND WOLFE LIMITED
    11576880
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2022-06-01 ~ 2022-10-19
    IIF - Director → ME
  • 182
    BOND WOLFE MEDIA LIMITED
    13117146
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2021-01-06 ~ 2024-01-01
    IIF - Director → ME
  • 183
    BOX RECRUITS LIMITED
    09063502
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF - Director → ME
  • 184
    BRAEMAR BLANKET CO. LTD.
    - now SC694760
    THE PANTRY EDIT LTD
    - 2023-05-09 SC694760
    THEPANTRYEDIT LTD
    - 2021-04-20 SC694760
    69 Clark Avenue, Musselburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 185
    BRAR AND MAAN LTD
    14557289
    120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    BREAKDOWN RECOVERY NETWORK LTD
    - now 13955394
    HAR1 LTD
    - 2025-10-10 13955394
    Premier House, Rolfe St, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 187
    BRIGHT BUILD AND MANAGE LTD
    16943198
    16 Silverdale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 188
    BRIGHT WINDOWS AND DOORS LIMITED
    12105058
    Unit 4 Showell Road Unit 4, Showell Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-03-15 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 189
    BRIGHTS RECRUITMENT LTD
    13798325
    8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 190
    BRITSERVE LIMITED
    10358860
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 191
    BROTHER BUILDERS LONDON LIMITED
    13885398 15047774
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 192
    BROTHER BUILDERS LONDON LIMITED
    15047774 13885398
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 193
    BROTHER CONSTRUCTION LTD
    13427950
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 194
    BROTHERS FRUIT AND VEGETABLES LTD
    15975014
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 195
    BROTHERS GLAZING LTD
    15985139
    22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 487 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 196
    BSV PROPERTY LTD
    12922807
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 197
    BUBBLE EXPERTS WEST KILBURN LTD
    14338966
    12 River Way, Epsom, England
    Active Corporate (3 parents)
    Officer
    2022-09-06 ~ now
    IIF 239 - Director → ME
  • 198
    BUILDING EDGE LTD
    SC874943
    15/3 Portobello Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 199
    BUILDING EXPERT LTD
    14013534
    286 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 200
    BULKSTYLE LTD
    15780208
    4385, 15780208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-15 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 201
    BURNS AND GABLES LIMITED
    SC510114
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2015-07-31
    IIF 340 - Director → ME
  • 202
    BURSHAH CONSTRUCTION LIMITED
    07810978
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF - Director → ME
  • 203
    BURSHAH CONSTRUCTIONS LTD.
    - now 14505198
    BRUSHAH CONSTRUCTIONS LTD.
    - 2024-10-03 14505198
    BURSHAH TRANSPORT LTD.
    - 2024-08-14 14505198
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-24 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 204
    BUSINESS DP GROUP LTD
    13550320
    240 Higher Road, Halewood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 205
    BVS HAULAGE LIMITED
    14214625
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 206
    BWA SECURITIES LIMITED
    12263772
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF - Has significant influence or control OE
  • 207
    C&G BUILDERS (LONDON) LIMITED
    10627556
    14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 208
    C-RAW RECORDS LIMITED
    09562776
    8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 334 - Director → ME
    IIF - Director → ME
    2015-04-27 ~ dissolved
    IIF - Secretary → ME
  • 209
    CALDER GRILL LTD
    SC721812
    74 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 210
    CAMRY ASSOCIATES LTD
    14415581
    70 The Greenway, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 211
    CAR GENIUS TRADING LIMITED
    15999476
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-04 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2024-10-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    CARER CONNECT LIMITED
    12895349
    5 Saxby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2020-09-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 213
    CARGO FREIGHT LINE LIMITED
    12346534
    15 Crawford Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 214
    CARLTONS PROPERTIES LTD
    12770901
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 215
    CARLTONS PROPERTY LIMITED
    13493265
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 216
    CARPET CHOICE LTD
    12896732
    460 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF - Director → ME
    2024-05-01 ~ 2024-09-03
    IIF - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 217
    CARWALE UK LTD
    16933957
    13 Greenock Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 691 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 218
    CASINO MK LIMITED
    11554243
    60a Queensway Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2020-08-14 ~ 2020-08-14
    IIF 707 - Director → ME
  • 219
    CASPIAN HOUSE YORKSHIRE LTD
    14156927
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Officer
    2022-06-07 ~ now
    IIF - Director → ME
  • 220
    CDC (UK) LIMITED
    08648120
    233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 515 - Director → ME
  • 221
    CDCS (UK) LIMITED
    07370536
    546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF - Director → ME
  • 222
    CELLCARE SOFTWARES LTD
    08071130
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF - Director → ME
  • 223
    CEREVA OVERSEAS FINVEST PRIVATE LIMITED
    08200604
    62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ now
    IIF - Director → ME
  • 224
    CHANDI CONSTRUCTION WM LTD
    11935525
    131 Masser Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 225
    CHASKORA LIMITED
    16073456
    46 Station Road, West Drayton, England
    Active Corporate (6 parents)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF 474 - Director → ME
    2025-01-03 ~ 2025-01-10
    IIF - Secretary → ME
  • 226
    CHEEM LIMITED
    12498643
    419a High Road, Ilford, England
    Liquidation Corporate (5 parents)
    Officer
    2022-12-12 ~ 2023-06-06
    IIF 86 - Director → ME
    2022-01-10 ~ 2022-04-10
    IIF 85 - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF - Right to appoint or remove directors OE
  • 227
    CHEEMA COURIER SERVICES LTD
    11407365
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF 761 - Director → ME
    2018-06-11 ~ 2023-05-01
    IIF 738 - Director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2023-05-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 228
    CHEST STORES LTD
    - now 09100499
    VILLAGE DISCOUNT STORES LTD
    - 2022-08-02 09100499
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 229
    CHIEF CONSTRUCTION LIMITED
    14990310
    Office 40, 182-184 High Street North, Area 1/1, East Ham, London, Newham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 230
    CHIPMUNK SOLUTIONS LTD
    16121829
    124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 231
    CINETRO MOTORS LTD
    14215186
    Flat 1 73 Tavistock Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF - Director → ME
    2022-07-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 232
    CITRINE EVENT LTD
    17106686 15806768
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 233
    CITRINE EVENTS LTD
    15806768 17106686
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 234
    CITY BARGAIN LIMITED
    08408549
    Colmart House Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2014-03-11
    IIF - Director → ME
  • 235
    CITY ESTATES 2000 LIMITED
    04080245
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 236
    CLASSIC FOODS LTD
    SC604633
    29a High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Officer
    2018-08-07 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 237
    CLAYHALL PAINTING AND DECORATING LTD
    11780311
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF - Has significant influence or control OE
  • 238
    COMPARE AIRPORT DEALS LIMITED
    16431587
    23 Oakington Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-11
    IIF 494 - Director → ME
    Person with significant control
    2025-05-06 ~ 2025-05-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 239
    COMPLETE BUILD FACILITIES LIMITED
    10902029
    42 Nuffield Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2017-08-07 ~ 2025-01-08
    IIF 393 - Director → ME
    2025-01-09 ~ 2025-01-10
    IIF 392 - Director → ME
    2025-01-14 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2017-08-07 ~ 2025-01-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2025-01-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 240
    COMPUTER AND PCIT LTD
    15696181
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 241
    CONNECT MAAN BUILDERS LTD
    14818139
    36 Gledwood Avenue, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-04-20 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 242
    CONSTRUCTION SLOUGH WORKS LIMITED
    15356617
    5 Brayford Square, London
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 243
    CONTEMPRORY DESIGN & CONSTRUCTION SERVICES LTD
    12414920 10412583
    86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF - Director → ME
  • 244
    CONTINENT DEVELOPMENT LTD
    16797234
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 695 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 245
    COOL POINT BEER GROUP LTD
    14948228
    105 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 246
    COPPER TO GOLD LTD
    SC680573
    38 Lainshaw Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 247
    CORNERSTONE INVESTMENTS UK LIMITED
    05251235
    31 York Road, Ilford, Essex
    Active Corporate (8 parents)
    Officer
    2012-01-20 ~ 2013-11-01
    IIF - Director → ME
  • 248
    CORONATION CONVENIENCE STORE LIMITED
    11319625
    26 Coronation Square, Reading, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 249
    CORONATION HOMES LIMITED
    15897556
    Ashwood Westbury Lane, Purley On Thames, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.