logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Balbinder Singh

    Related profiles found in government register
  • Mr Balbinder Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Balbinder Singh
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Meads Lane Seven Kings, Ilford, Essex, IG3 8QN

      IIF 24
    • icon of address 74, Meads Lane, Ilford, Essex, IG3 8QN, United Kingdom

      IIF 25
    • icon of address 74, Meads Lane, Ilford, IG3 8QN, England

      IIF 26
  • Balbinder Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 27
    • icon of address Endeavour House, Office Suite 9, Saville Road, Peterborough, PE3 7PS, England

      IIF 28
  • Mr Balbinder Singh
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Works, Seven Stars Road, Oldbury, Birmingham, B69 4JR, England

      IIF 29 IIF 30
    • icon of address 65 , Caledonian, Glascote Heath, Tamworth, B77 2ED, United Kingdom

      IIF 31
  • Mr Kalbinder Singh
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 35 IIF 36
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 37
  • Mr Balbinder Singh
    Indian born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 38
  • Singh, Balbinder
    British buisnessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 39
  • Singh, Balbinder
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Fairview, 192, Park Road, Peterborough, Cambs, PE1 2UF, England

      IIF 46
    • icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, PE1 1SY, England

      IIF 47
    • icon of address Suite 8, Endeavour House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PS, England

      IIF 48
  • Singh, Balbinder
    British director born in April 1971

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Broadway, Peterborough, Cambridgeshire, PE1 1SY, England

      IIF 77
  • Singh, Balbinder
    British building firm born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Meads Lane, Seven Kings, Ilford, Essex, IG3 8QN

      IIF 78
  • Singh, Balbinder
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Meads Lane, Ilford, Essex, IG3 8QN, United Kingdom

      IIF 79
    • icon of address 74, Meads Lane, Ilford, IG3 8QN, England

      IIF 80
  • Singh, Balbinder
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Works, Seven Stars Road, Oldbury, Birmingham, B69 4JR, England

      IIF 81 IIF 82
    • icon of address 65, Caledonian, Glascote Heath, Tamworth, B77 2ED, United Kingdom

      IIF 83
  • Singh, Kalbinder
    British businessman born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 84
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 85
  • Singh, Kalbinder
    British businesswoman born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Meynell Walk, Peterborough, Cambridgeshire, PE3 9RR, United Kingdom

      IIF 86
  • Singh, Kalbinder
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 87
  • Singh, Balbinder
    Indian businessman born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 88
  • Singh, Balbinder
    British

    Registered addresses and corresponding companies
    • icon of address Dene House, Peterborough Road, Castor, Peterborough, Cambridgeshire, PE5 7BU, United Kingdom

      IIF 89
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 90 IIF 91
  • Singh, Balbinder
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS

      IIF 92
  • Singh, Balbinder
    Director born in August 1967

    Registered addresses and corresponding companies
    • icon of address 6 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

      IIF 93
  • Singh, Balbinder

    Registered addresses and corresponding companies
    • icon of address 6 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

      IIF 94
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 74 Meads Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address 74 Meads Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 74 Meads Lane Seven Kings, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321,550 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 7
    BLUE FOX CONSTRUCTION LTD - 2008-05-28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,456 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Signature House, 65 Broadway, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,975 GBP2024-02-29
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 74 - Director → ME
  • 9
    icon of address Suite 9, Endeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 75 - Director → ME
  • 10
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,520 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 55 - Director → ME
  • 11
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,909 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,171 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-03-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    GATEWAY RESOURCING LIMITED - 2020-09-21
    icon of address 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,795 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,324,068 GBP2025-05-31
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,696 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,070 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 21
    APPLIANCE RENTALS COVENTRY LTD - 2017-08-01
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,631 GBP2019-08-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 56 - Director → ME
  • 23
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,042 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address Endeavour House Office Suite 9, Saville Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,588 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    423,118 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    icon of address Signature House 65 Broadway, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,598 GBP2024-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 84 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,846 GBP2019-01-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 34
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 35
    VITAL STAFFING LTD - 2009-05-05
    icon of address Endeavour House, Saville Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address Edeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 44 - Director → ME
Ceased 20
  • 1
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BLUE FOX CONSTRUCTION LTD - 2008-05-28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,456 GBP2024-09-30
    Officer
    icon of calendar 2018-03-17 ~ 2021-01-25
    IIF 65 - Director → ME
    icon of calendar 2005-06-02 ~ 2013-06-25
    IIF 90 - Secretary → ME
  • 3
    icon of address Unit 8a The Courtyard, 27 Norfolk Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2021-01-25
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-09 ~ 2018-03-17
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-17
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-08-22 ~ 2018-03-17
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-03-17
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address Park Works Seven Stars Road, Oldbury, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ 2020-07-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-07-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2022-03-16
    IIF 48 - Director → ME
  • 9
    VITAL RECRUITMENT (PETERBOROUGH) LTD - 2015-08-04
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-29 ~ 2015-08-03
    IIF 45 - Director → ME
  • 10
    icon of address 236 Eastfield Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2013-04-24
    IIF 92 - LLP Designated Member → ME
  • 11
    icon of address 236 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2013-05-13
    IIF 41 - Director → ME
    icon of calendar 2008-07-22 ~ 2013-05-13
    IIF 91 - Secretary → ME
  • 12
    icon of address Park Works Seven Stars Road, Oldbury, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-07-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-07-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ 2018-03-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-03-17
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3 Riverside Business Park, Stoney Common Road, Stansted Mountfitchet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,719 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2022-03-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2019-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2007-01-23
    IIF 93 - Director → ME
    icon of calendar 2003-06-05 ~ 2007-01-23
    IIF 94 - Secretary → ME
  • 16
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-10-29
    IIF 62 - Director → ME
  • 17
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-17 ~ 2020-03-09
    IIF 67 - Director → ME
  • 18
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2014-03-17
    IIF 86 - Director → ME
  • 19
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2010-09-01
    IIF 43 - Director → ME
    icon of calendar 2014-04-01 ~ 2018-03-17
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-17
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address Endeavour House, Saville Road, Westwood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2014-04-09
    IIF 89 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.