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

Sandhu, Harinder Singh

    Related profiles found in government register
  • Sandhu, Harinder Singh
    British head of uk equities born in November 1971

    Registered addresses and corresponding companies
  • Sandhu, Harinder Singh
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sunnydene 49 Parsonage Lane, Sidcup, DA14 5EZ

      IIF 4 IIF 5
  • Sandhu, Harinder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 6
    • 2, Chance Street, London, E1 6JT, England

      IIF 7
    • 4th, Floor East, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 8
  • Sandhu, Harinder Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 9
  • Sandhu, Jatinder Singh
    British born in November 1971

    Resident in England

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

      IIF 10 IIF 11
    • 3, Station Road, Solihull, West Midlands, B91 3TG, England

      IIF 12
  • Sandhu, Jatinder Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 13
  • Mr Jatinder Singh
    British born in November 1971

    Resident in England

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

      IIF 14
  • Sandhu, Jatinder Singh
    British born in November 1971

    Resident in United Kingdom

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

      IIF 15
  • Mr Jatinder Singh
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 16
  • Mr Tajinder Singh
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 17
    • 13, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 18
    • 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 19
  • Mr Jatinder Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 118, Widemarsh Street, Hereford, HR4 9HN, England

      IIF 20
    • 3 Holmer Terrace, Holmer, Hereford, HR4 9RH, United Kingdom

      IIF 21
  • Singh, Jatinder
    British born in November 1971

    Resident in England

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

      IIF 22 IIF 23
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 24
  • Singh, Tajinder
    Indian director born in October 1971

    Registered addresses and corresponding companies
    • 36 Nanrang Colony, Janakpuri, New Delhi, FOREIGN, India

      IIF 25
  • Singh, Jatinderjit
    British born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • 11654157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Singh, Tajinder
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 27
    • 30 Founders Close, Northolt, Middlesex, UB5 6GN

      IIF 28
    • 13, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 29
    • 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 30
  • Mr Jatinder Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 31
  • Singh, Jatinder
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 118, Widemarsh Street, Hereford, HR4 9HN, England

      IIF 32
    • Woodside Lodge, Meyrick Street, Hereford, HR4 0DY, United Kingdom

      IIF 33
  • Mr Harinder Singh Sandhu
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 34
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ

      IIF 35
    • 59-60, Russell Square, London, WC1B 4HP, England

      IIF 36
  • Singh, Jatinderjit
    British business person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Kidderminster Road, Alveley, Bridgnorth, WV15 6JF, England

      IIF 37
  • Singh, Jatinder
    British lawyer born in April 1984

    Resident in England

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

      IIF 38
  • Singh, Jatinderjit

    Registered addresses and corresponding companies
    • 272, Green Lane, Birmingham, B9 5DL, United Kingdom

      IIF 39
    • 8, St Stephens Road, West Bromwich, Birmingham, B71 4LR, United Kingdom

      IIF 40
    • 22, South Row, Durham, DL14 8UT, England

      IIF 41
  • Mr Jatinder Singh Sandhu
    British born in November 1971

    Resident in England

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

      IIF 42 IIF 43
    • 3, Station Road, Solihull, West Midlands, B91 3TG, England

      IIF 44
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Kidderminster Road, Alveley, Bridgnorth, WV15 6JF, England

      IIF 45
  • Mr Tajinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 46
  • Singh, Jatinder
    Irish director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Powys Drive, Rock Green, Ludlow, SY8 2DW, United Kingdom

      IIF 47
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lela Avenue, Hounslow, TW4 7RY, England

      IIF 48
  • Mr Jatinder Singh
    Polish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coventry Road, Ilford, IG1 4RG, England

      IIF 49
    • 148, Coventry Road, Ilford, IG1 4RG, United Kingdom

      IIF 50
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93, Midhurst Gardens, Uxbridge, UB10 9DP, England

      IIF 51 IIF 52
  • Mr Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 53
  • Singh, Jatinder
    Indian company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lela Avenue, Hounslow, TW4 7RY, England

      IIF 54
  • Singh, Jatinder
    Polish business executive born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coventry Road, Ilford, IG1 4RG, England

      IIF 55
  • Singh, Jatinder
    Polish executive director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15a, New Road, Ilford, IG3 8AS, England

      IIF 56
  • Singh, Jatinder
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93, Midhurst Gardens, Uxbridge, UB10 9DP, England

      IIF 57
  • Singh, Jatinder
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tenby Road, Romford, RM6 6NB, England

      IIF 58
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93, Midhurst Gardens, Uxbridge, UB10 9DP, England

      IIF 59
  • Singh, Jatinder
    Afghan businessman born in February 1990

    Resident in England

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

      IIF 60
  • Singh, Tajinder

    Registered addresses and corresponding companies
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 61
  • Singh, Tajinder
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 62
  • Jatinder Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tenby Road, Romford, RM6 6NB, England

      IIF 63
  • Mr Jatinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, Bastion Mews, Union Street, Hereford, HR1 2BT, England

      IIF 64
  • Mr Jatinder Singh
    Afghan born in February 1990

    Resident in England

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

      IIF 65
  • Singh, Jatinderjit
    English lawer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, South Row, Durham, DL14 8UT, England

      IIF 66
  • Singh, Jatinderjit
    English lawyer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Holyhead Road, Birmingham, B21 0LT, England

      IIF 67
  • Singh, Jatinderjit
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY

      IIF 68
  • Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Stop, 42-43 Wolverhampton Road, Stafford, ST17 4DA, England

      IIF 69
  • Singh, Tajinder
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Stop, 42-43 Wolverhampton Road, Stafford, ST17 4DA, England

      IIF 70
  • Singh, Tajinder
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 318, Dudley Road, Wolverhampton, WV2 3DG, England

      IIF 71
  • Singh, Tajinder
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton House, Bank Top Off Top Road, Acton Trussell, Stafford, ST17 0RQ, England

      IIF 72
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 73
    • Acton House, Bank Top Off Top Road, Acton Trusell, Stafford, Staffordshire, ST17 0RQ, England

      IIF 74 IIF 75
  • Mr Jatinder Singh
    Irish born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Powys Drive, Rock Green, Ludlow, SY8 2DW, United Kingdom

      IIF 76
  • Mr Jatinderjit Singh
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Holyhead Road, Birmingham, B21 0LT, England

      IIF 77
    • 22, South Row, Durham, DL14 8UT, England

      IIF 78
  • Singh, Jatinder
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Lodge, Meyrick Street, Hereford, Herefordshire, HR4 0DY

      IIF 79
  • Jatinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hat Road, Leicester, Leicestershire, LE3 2WF, United Kingdom

      IIF 80
  • Singh, Jatinder
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hat Road, Leicester, Leicestershire, LE3 2WF, United Kingdom

      IIF 81
  • Singh, Jatinder
    Indian director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Bedfont Lane, Feltham, TW14 9NU, England

      IIF 82
    • 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 83
  • Singh, Jatinder
    Italian sales director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Pow Street, Workington, CA14 3AB, United Kingdom

      IIF 84
  • Singh, Jatinder
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wimborne Avenue, Hayes, UB4 0HG, United Kingdom

      IIF 85
  • Singh, Jatinder
    Indian businessman born in April 1984

    Resident in United Kingdom

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

      IIF 86
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Roseville Road, Hayes, UB3 4QZ, United Kingdom

      IIF 87
  • Singh, Jatinder
    Indian director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 88
  • Singh, Jatinderjit
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184a, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 89
  • Singh, Jatinderjit
    British businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Stephens Road, West Bromwich, Birmingham, B71 4LR, United Kingdom

      IIF 90
  • Singh, Jatinderjit
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Green Lane, Birmingham, B9 5DL, United Kingdom

      IIF 91
  • Singh, Jatinderjit
    British lawyer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 B, Holyhead Road, Hands Worth, Birmingham, B21 0LT, United Kingdom

      IIF 92
  • Singh, Tajinder
    Indian builder born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 93
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Bedfont Lane, Feltham, TW14 9NU, England

      IIF 94
    • 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 95
  • Mr Jatinder Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wimborne Avenue, Hayes, UB4 0HG, United Kingdom

      IIF 96
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Roseville Road, Hayes, UB3 4QZ, United Kingdom

      IIF 97
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 98
  • Mr Jatinder Singh
    Indian born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 99
  • Tajinder Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 100
  • Mr Jatinder Singh
    Italian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Pow Street, Workington, CA14 3AB, United Kingdom

      IIF 101
  • Mr Jatinder Singh Sandhu
    British born in November 1971

    Resident in United Kingdom

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

      IIF 102
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 B, Holyhead Road, Birmingham, B210LT, United Kingdom

      IIF 103
    • 184a, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 104
    • 26, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 105
    • 272, Green Lane, Birmingham, B95DL, United Kingdom

      IIF 106
    • 8, St Stephens Road, Birmingham, B71 4LR, United Kingdom

      IIF 107
  • Singh, Jatinderjit
    Indian self employed born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Anson Road, West Bromwich, B70 0NJ, England

      IIF 108
  • Singh, Jitendra
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 109
  • Tother, Jitendra Singh
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 110
  • Mr Jitendra Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 111
  • Mr Jitendra Singh Tother
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 49
  • 1
    8 St Stephens Road, West Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 90 - Director → ME
    2018-12-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 2
    93 Midhurst Gardens, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,413 GBP2022-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    93 Midhurst Gardens, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    1st Stop 42-43 Wolverhampton Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    Flat 10 130 High Street, Ruislip, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    130 Bensham Manore Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,683 GBP2025-06-30
    Officer
    2021-05-07 ~ now
    IIF 23 - Director → ME
  • 8
    4385, 13446081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    18 B Holyhead Road, Hands Worth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 10
    318 Dudley Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 71 - Director → ME
  • 11
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-22 ~ dissolved
    IIF 72 - Director → ME
  • 12
    CITY GLOBAL LTD - 2017-07-14
    Related registration: 16434507
    CITY TOYS LIMITED - 2012-02-22
    SUPERCOMPUTER UK LTD - 2011-06-14
    6 Cranleigh Gardens, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,281 GBP2024-12-31
    Officer
    2025-10-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    4th, Floor East, 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-26 ~ now
    IIF 8 - Director → ME
  • 14
    2 Chance Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -12,377 GBP2024-04-30
    Officer
    2014-05-01 ~ now
    IIF 27 - Director → ME
  • 16
    22 South Row, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 66 - Director → ME
    2017-08-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 17
    10 Middlemore Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,151 GBP2022-07-31
    Person with significant control
    2023-07-05 ~ now
    IIF 105 - Has significant influence or controlOE
  • 18
    13 Frays Avenue, West Drayton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,441 GBP2024-12-31
    Officer
    2018-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-12-18 ~ 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
  • 19
    513 London Road 513 London Road, 513 London Road, Cheam, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    513 London Road London Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    11 Hat Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    Other registered number: 11089608
    95 Roseville Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 23
    120 Standard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 24
    27 Windermere Road, Southall
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 25
    8 Lela Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 26
    118 Widemarsh Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,064,985 GBP2024-04-30
    Officer
    2007-07-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 29
    Unit 4 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-06-30
    Officer
    2016-06-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    MARKO DECKING LTD - 2023-12-04
    J MART DIRECT LTD - 2018-06-18
    KD & J (ASIA) LIMITED - 2016-01-27
    3 Holmer Terrace, Holmer, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-01-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 31
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 32
    10 Powys Drive, Rock Green, Ludlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,226 GBP2023-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 33
    60 Pow Street, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2022-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 34
    397 Bosty Lane, Aldridge, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    98 GBP2025-06-30
    Officer
    2022-11-04 ~ now
    IIF 22 - Director → ME
  • 35
    18 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 36
    91 Soho Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 68 - Director → ME
  • 37
    80 Anson Road, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 108 - Director → ME
  • 38
    SPARKBROOK GET LTD - 2022-02-07
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,092 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    3 Station Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,486 GBP2024-04-30
    Officer
    2015-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    C K R House, 70 East Hill, Dartford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 41
    Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-09-30
    Officer
    2012-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Findlay James (insolvency Practioners) Ltd Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,722 GBP2018-07-31
    Officer
    2013-06-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    Other registered numbers: 14711298, 16436193
    DESIGN & MODIFICATION UK LTD - 2023-03-03
    184 A Albert Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,128 GBP2023-11-30
    Officer
    2025-07-10 ~ now
    IIF 26 - Director → ME
  • 44
    TC GET LTD - 2023-03-30
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    4385, 14488688 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-11-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 46
    TOPMAN LAW AGENTS LTD. - 2025-04-09
    ONLINEDONKEY PROPERTIES LTD - 2022-06-01
    184a Albert Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2025-04-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 47
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,658 GBP2024-12-31
    Officer
    2005-01-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 49
    12 Fleet Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 91 - Director → ME
    2018-01-03 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    A GRADE CONSTRUCTION LTD - 2025-06-26
    JATINDER SINGH LTD - 2019-01-03
    Related registration: 13508548
    18 Wimborne Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,674 GBP2024-11-30
    Officer
    2017-11-30 ~ 2020-06-18
    IIF 85 - Director → ME
    Person with significant control
    2017-11-30 ~ 2020-07-20
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    318 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-08 ~ 2019-08-23
    IIF 73 - Director → ME
    2019-03-08 ~ 2019-08-23
    IIF 61 - Secretary → ME
    Person with significant control
    2019-03-08 ~ 2019-08-23
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2000-06-22 ~ 2004-08-31
    IIF 25 - Director → ME
  • 4
    1ST STOP RETAIL (MIDLANDS) LTD - 2014-04-14
    16 Binley Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    41,048 GBP2016-03-31
    Officer
    2012-08-20 ~ 2014-04-14
    IIF 74 - Director → ME
  • 5
    1ST STOP RETAIL LIMITED - 2014-04-14
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    349,809 GBP2016-03-31
    Officer
    2012-08-20 ~ 2014-04-14
    IIF 75 - Director → ME
  • 6
    Other registered numbers: OC308659, OC318988, 05183727... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-02-27 ~ 2011-04-06
    IIF 4 - LLP Member → ME
  • 7
    Other registered numbers: OC314069, OC318988, 05183727... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-18 ~ 2010-04-06
    IIF 5 - LLP Member → ME
  • 8
    320 Bedfont Lane, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-29 ~ 2020-06-01
    IIF 82 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 9
    GLG PARTNERS INVESTMENT FUNDS LTD - 2015-08-18
    Related registration: 06842027
    SOCIETE GENERALE INVESTMENT FUNDS LIMITED - 2009-04-08
    SOCIETE GENERALE UNIT TRUSTS LIMITED - 2004-05-24
    NKCH LIMITED - 1997-12-19
    PRECIS (1569) LIMITED - 1997-09-26
    Related registration: 03657457
    Riverbank House, 2 Swan Lane, London, England
    Active Corporate (8 parents)
    Officer
    2006-11-28 ~ 2007-10-04
    IIF 2 - Director → ME
  • 10
    Other registered number: 05035663
    GLG PARTNERS UK LTD - 2019-01-21
    SOCIETE GENERALE ASSET MANAGEMENT UK LIMITED - 2009-04-08
    Related registration: 02196699
    H.R. INVESTMENT MANAGEMENT LIMITED - 1997-10-03
    PRECIS (1540) LIMITED - 1997-07-15
    Related registration: 03116518
    Riverbank House, 2 Swan Lane, London, England
    Active Corporate (7 parents)
    Officer
    2006-11-28 ~ 2007-10-04
    IIF 1 - Director → ME
  • 11
    GLG PARTNERS INTERNATIONAL LTD - 2015-10-26
    SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED - 2009-04-08
    H.R. INVESTMENT SERVICES LIMITED - 1997-10-14
    PRECIS (1541) LIMITED - 1997-07-15
    Related registration: 03227022
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-11-28 ~ 2007-10-04
    IIF 3 - Director → ME
  • 12
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,642 GBP2023-12-31
    Officer
    2018-09-18 ~ 2020-09-18
    IIF 109 - Director → ME
    Person with significant control
    2018-09-18 ~ 2020-09-17
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 13
    ROCKVALE PROPERTIES LIMITED - 2002-03-19
    118 Widemarsh Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,249,322 GBP2024-04-30
    Officer
    2006-01-01 ~ 2021-04-30
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 64 - Has significant influence or control OE
  • 14
    9 Hurstbourne Gardens, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,592 GBP2024-06-30
    Officer
    2022-12-01 ~ 2024-01-15
    IIF 58 - Director → ME
    Person with significant control
    2022-12-01 ~ 2024-01-15
    IIF 63 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.