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

Singh, Satnam, Mr.

    Related profiles found in government register
  • Singh, Satnam, Mr.
    Indian company director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Brooklands Bungalow, Trehafod, Pontypridd, CF37 2NU, Wales

      IIF 1
  • Singh, Satnam, Mr.
    Indian hgv driver born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Brooklands Bungalow, Trehafod, Pontypridd, CF37 2NU, Wales

      IIF 2 IIF 3 IIF 4
  • Singh, Satnam
    Indian business person born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 222, King Street, Brynmawr, Ebbw Vale, NP23 4RG, Wales

      IIF 5
  • Singh, Satnam
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 6
  • Mr Satnam Singh
    Indian born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 222, King Street, Brynmawr, Ebbw Vale, NP23 4RG, Wales

      IIF 7
  • Mr. Satnam Singh
    Indian born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Singh, Satnam
    Indian managing director born in September 1973

    Registered addresses and corresponding companies
    • Unit 2 Pershore Street, Birmingham, West Midlands, B5 6UL

      IIF 12
  • Singh, Satnam
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Arundel Road, Hounslow, TW4 6HR, United Kingdom

      IIF 13
  • Singh, Satnam
    Indian builder born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bulstrode Avenue, Hounslow, TW3 3AA, England

      IIF 14
  • Singh, Satnam
    Indian director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bulstrode Avenue, Hounslow, TW3 3AA, England

      IIF 15
  • Singh, Satnam
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Delamere Road, Hayes, UB4 0NL, England

      IIF 16
  • Singh, Satnam
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newton Parade, Leeds, LS7 4JA, England

      IIF 17
  • Singh, Satnam
    Indian manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Rocheford Close, Leeds, LS10 2LR, England

      IIF 18
  • Singh, Satnam
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wood Lane, Slough, SL1 9EA, England

      IIF 19
  • Singh, Satnam
    Indian business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 20 IIF 21
  • Singh, Satnam
    Indian director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ninth Avenue, Hayes, UB3 2HH, England

      IIF 22
  • Singh, Satnam
    Indian director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 23
  • Singh, Satnam
    Indian employee born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12 Somerset Waye, Hounslow, TW5 9HG, England

      IIF 24
  • Singh, Satnam
    Indian manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56 Langcliffe Drive, Heelands, Milton Keynes, MK13 7LA, England

      IIF 25
  • Singh, Satnam
    Indian company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Satnam
    Indian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 142, Munster Avenue, Hounslow, TW4 5BJ, England

      IIF 28
  • Singh, Satnam
    Indian director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163, Lancaster Street, Leicester, LE5 4GE, England

      IIF 29
  • Singh, Satnam
    Indian director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Masters Lane, Halesowen, West Midlands, B62 9HE, England

      IIF 30
  • Mr Satnam Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 31
  • Singh, Satnam
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bayston Road, Birmingham, B14 5AS, England

      IIF 32
  • Singh, Satnam
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71, Hillwood Road, Birmingham, West Midlands, B31 1DL, England

      IIF 33
  • Singh, Satnam
    Indian hgv driver born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mount Stuart Square, Cardiff, CF10 5LR, Wales

      IIF 34
  • Singh, Satnam
    British co secretary

    Registered addresses and corresponding companies
    • 61 Kingsway Road, Wolverhampton, West Midlands, WV10 0SU

      IIF 35 IIF 36
  • Singh, Satnam
    British director

    Registered addresses and corresponding companies
    • 93 Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF

      IIF 37
  • Singh, Satnam
    British restaurant proprietor

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restauranteur

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur

    Registered addresses and corresponding companies
    • 31 Dumbreck Road, Glasgow, G41

      IIF 42
  • Singh, Satnam
    British application support consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sticker Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8DL, England

      IIF 43
  • Singh, Satnam
    British business adviser born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coney Glade, New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 44
  • Singh, Satnam
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coney Glade New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 45
  • Singh, Satnam
    British contracts manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 46
  • Singh, Satnam
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 47
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 48
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 49
    • The Old Bank, 35 Perry Street, Northflet, Kent, DA11 8RB, England

      IIF 50
    • 3-5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 51
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 52
  • Singh, Satnam
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, 8 Wrotham Road, Gravesend, DA11 0PA, England

      IIF 53
  • Singh, Satnam
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 54
  • Singh, Satnam
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT, United Kingdom

      IIF 55
  • Singh, Satnam
    British site manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 56
    • Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT

      IIF 57
  • Singh, Satnam
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Roding Avenue, Woodford Green, IG8 8HZ, England

      IIF 58
  • Mr Satnam Singh
    Indian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12 Somerset Waye, Hounslow, TW5 9HG

      IIF 59
    • 27, Arundel Road, Hounslow, TW4 6HR

      IIF 60
  • Mr Satnam Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bulstrode Avenue, Hounslow, TW3 3AA, England

      IIF 61 IIF 62
  • Mr Satnam Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Delamere Road, Hayes, UB4 0NL, England

      IIF 63
  • Mr Satnam Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newton Parade, Leeds, LS7 4JA, England

      IIF 64
    • 46, Rocheford Close, Leeds, LS10 2LR, England

      IIF 65
  • Mr Satnam Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wood Lane, Slough, SL1 9EA, England

      IIF 66
  • Mr Satnam Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 67 IIF 68
  • Mr Satnam Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ninth Avenue, Hayes, UB3 2HH, England

      IIF 69
  • Singh, Satnam
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 70
  • Singh, Satnam
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 71
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 72
    • Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 73
  • Singh, Satnam
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Dumbreck Road, Glasgow, G41

      IIF 74
  • Singh, Satnam
    British managing director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Dumbreck Road, Glasgow, G41

      IIF 75
  • Singh, Satnam
    British restaurant proprietor born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Dumbreck Road, Glasgow, G41

      IIF 76 IIF 77
    • 31, Dumbreck Road, Glasgow, G41 5LJ, United Kingdom

      IIF 78
  • Singh, Satnam
    British restauranteur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    Scottish company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 90
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 91 IIF 92
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 93
    • Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Singh, Satnam
    Scottish consultant born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 97
  • Singh, Satnam
    Scottish restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 149, Elderslie Street, Glasgow, G3 7JR

      IIF 98
    • 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 99 IIF 100 IIF 101
    • 3, Dava Street, Broomloan Road, Glasgow, G51 2JA, Scotland

      IIF 104
    • C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 105 IIF 106
    • C/o Burgoyne Carey, Pavilion2, 3 Dava Street, Glasgow, G51 2JA

      IIF 107
    • Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 108 IIF 109
    • Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 110
  • Singh, Satnam
    Scottish restrantaur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 2, 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 111
  • Mr Satnam Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 112
  • Mr Satnam Singh
    Indian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56 Langcliffe Drive, Heelands, Milton Keynes, MK13 7LA, England

      IIF 113
  • Mr Satnam Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fenton Road, Harrow, HA2 6DX, England

      IIF 114 IIF 115
    • 142, Munster Avenue, Hounslow, TW4 5BJ, England

      IIF 116
  • Mr Satnam Singh
    Indian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Masters Lane, Halesowen, West Midlands, B62 9HE, England

      IIF 117
  • Singh, Satnam

    Registered addresses and corresponding companies
  • Singh, Satnam
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fenton House, 15, Biscoe Close, Hounslow, TW5 0UP, United Kingdom

      IIF 122
  • Singh, Satnam
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Belmont Avenue, Southall, UB2 5HT, United Kingdom

      IIF 123
  • Singh, Satnam
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Uplands Road, Willenhall, WV13 3PD, United Kingdom

      IIF 124
  • Singh, Satnam
    Indian director born in December 1992

    Resident in United Kingdom

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

      IIF 125
  • Singh, Satnam
    British manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Chalk Hill, Watford, WD19 4DA, United Kingdom

      IIF 126
  • Singh, Satnam
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 127
  • Singh, Satnam
    British business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, B66 2EP, United Kingdom

      IIF 128 IIF 129
  • Singh, Satnam
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Long Lane, Halesowen, Birmingham, B62 9DJ, United Kingdom

      IIF 130
    • 72, Long Lane, Halesowen, Birmingham, West Midland, B62 9DJ

      IIF 131
    • 93 Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF

      IIF 132 IIF 133 IIF 134
    • 93, Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF, United Kingdom

      IIF 135
  • Singh, Satnam
    British trader born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bradford Street, Digbeth, Birmingham, B5 6EH, United Kingdom

      IIF 136
    • Unit 4, 101 Lyng Lane, West Bromwich, West Midlands, B70 7RP, England

      IIF 137
  • Singh, Satnam
    Italian director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Langton Avenue, London, E6 6AN, United Kingdom

      IIF 138
  • Singh, Satnam
    British hgv driver born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Spencer Street, Oadby, Leicester, Leicestershire, LE2 4DQ, United Kingdom

      IIF 139
  • Mr Satnam Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bayston Road, Birmingham, B14 5AS, England

      IIF 140
  • Singh, Satnam
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1292, Leeds Road, Bradford, BD3 8LF, United Kingdom

      IIF 141 IIF 142
    • 5, Peterson Court, Bradford, West Yorkshire, BD6 1DZ, United Kingdom

      IIF 143
  • Dhaliwal, Satnam Singh
    British director

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 144
  • Mr Satnam Singh
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 145
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 146
    • Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 147
  • Mr Satnam Singh
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 148
    • 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 149
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 150
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 151 IIF 152 IIF 153
    • C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 154 IIF 155
    • Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 156 IIF 157
  • Mr Satnam Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coney Glade, New Barn Road, New Barn, Longfield, Kent, DA3 7LT, England

      IIF 158
  • Mr Satnam Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 159
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 160 IIF 161 IIF 162
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 163
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 164
    • Coney Glad, New Barn Road, Longfield, DA3 7LT, England

      IIF 165
    • Coney Glade, New Barn Road, Longfield, DA3 7LT, England

      IIF 166
    • The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 167
  • Mr Satnam Singh
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Roding Avenue, Woodford Green, IG8 8HZ, England

      IIF 168
  • Dhaliwal, Satnam Singh
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED, United Kingdom

      IIF 169
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 170 IIF 171
    • 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 172
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 173
  • Dhaliwal, Satnam Singh
    British engineer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 174
  • Dhaliwal, Satnam Singh
    British ertailer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 175
  • Dhaliwal, Satnam Singh
    British general manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 176
  • Dhaliwal, Satnam Singh
    British purchasing born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 177
  • Mr Satnam Singh
    Scottish born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 178
  • Mr Satnam Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fenton House, 15, Biscoe Close, Hounslow, TW5 0UP, United Kingdom

      IIF 179
  • Mr Satnam Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Belmont Avenue, Southall, UB2 5HT, United Kingdom

      IIF 180
  • Mr Satnam Singh
    Indian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Uplands Road, Willenhall, WV13 3PD, United Kingdom

      IIF 181
  • Mr Satnam Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Lancaster Street, Leicester, LE5 4GE, England

      IIF 182
  • Mr Satnam Singh
    Indian born in December 1992

    Resident in United Kingdom

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

      IIF 183
  • Mr Satnam Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED, England

      IIF 184
  • Dhaliwal, Satnam
    British managing director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Windmill Street, Gravesend, DA12 1BB, England

      IIF 185
  • Mr Satnam Singh
    Italian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Langton Avenue, London, E6 6AN, United Kingdom

      IIF 186
  • Mr Satnam Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Spencer Street, Oadby, Leicester, Leicestershire, LE2 4DQ, United Kingdom

      IIF 187
  • Mr Satnam Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Satnam Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 192
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 193
  • Mr Satnam Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bradford Street, Birmingham, B5 6EH, England

      IIF 194
    • 72, Long Lane, Birmingham, B62 9DJ, United Kingdom

      IIF 195
    • 72, Long Lane, Halesowen, Birmingham, West Midland, B62 9DJ

      IIF 196
    • Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, B66 2EP, United Kingdom

      IIF 197
    • Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, B66 2EP, United Kingdom

      IIF 198
    • 93, Darbys Hill Road, Oldbury, B69 1SF, United Kingdom

      IIF 199
  • Mr Satnam Singh
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1292, Leeds Road, Bradford, BD3 8LF, United Kingdom

      IIF 200
  • Satnam Singh
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Peterson Court, Bradford, West Yorkshire, BD6 1DZ, United Kingdom

      IIF 201
  • Mr Satnam Singh Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED

      IIF 202
    • Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED

      IIF 203
    • 96, Park Crescent, Erith, DA8 3DZ, England

      IIF 204
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 205
  • Mr Satpal Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Chalk Hill, Watford, WD19 4DA, United Kingdom

      IIF 206
child relation
Offspring entities and appointments
Active 81
  • 1
    4 Prince Albert Road, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite A, 7 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 172 - director → ME
  • 3
    A.D.O. PROPERTIES LIMITED - 1999-10-15
    C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1999-10-11 ~ dissolved
    IIF 88 - director → ME
    1999-10-11 ~ dissolved
    IIF 42 - secretary → ME
  • 4
    5 Peterson Court, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 5
    2 Newton Parade, Leeds, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    65 Delamere Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Corporate (3 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Officer
    2005-03-23 ~ now
    IIF 171 - director → ME
    2005-03-23 ~ now
    IIF 144 - secretary → ME
  • 8
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,443 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Has significant influence or control as a member of a firmOE
  • 9
    CLIIKK LOGISTICS LTD - 2023-06-12
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,703 GBP2024-02-29
    Officer
    2024-09-05 ~ now
    IIF 70 - director → ME
  • 10
    149 Elderslie Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -72,084 GBP2024-03-31
    Officer
    2014-09-22 ~ now
    IIF 98 - director → ME
  • 11
    72 Long Lane, Halesowen, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -110,251 GBP2023-05-31
    Officer
    2020-05-27 ~ now
    IIF 135 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 12
    72 Long Lane, Halesowen, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,831 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 13
    5 London Road, Rainham, Gillingham, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    2025-01-23 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 164 - Has significant influence or controlOE
  • 14
    Unit 2 South Block Warehouse, Wholesale Market Pershore Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 12 - director → ME
  • 15
    93 Darbys Hill Road, Tividale, Oldbury, West Midlands
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    2009-05-07 ~ dissolved
    IIF 132 - director → ME
  • 16
    5 Mount Stuart Square, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 34 - director → ME
  • 17
    Unit 39 Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 129 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 18
    Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    54 Barbara Avenue, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    10,665 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 20
    GURU NANAK KABADDI CLUB GRAVESEND LTD - 2018-11-29
    5 London Road, Rainham, Gillingham, Kent
    Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-06-30
    Officer
    2013-06-17 ~ now
    IIF 46 - director → ME
  • 21
    222 King Street, Brynmawr, Ebbw Vale, Wales
    Dissolved corporate (3 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    1 Fenton Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -519 GBP2023-09-30
    Officer
    2022-09-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 23
    3 - 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -174,037 GBP2021-11-30
    Officer
    2021-10-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 24
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -37,751 GBP2023-06-30
    Officer
    2016-06-06 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 25
    Unit 39 Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,667 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 128 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 26
    MSN NETWORKING CONSULTANTS LTD - 2013-12-02
    Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -18,379 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    25 Bradford Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,686,722 GBP2024-04-29
    Officer
    2014-04-09 ~ now
    IIF 136 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 28
    1 Fenton Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    953 GBP2023-04-30
    Officer
    2018-04-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 29
    MSN PROMOTIONS LIMITED - 2010-11-03
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Corporate (2 parents)
    Officer
    2016-10-17 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BURGOCAR LIMITED - 2018-11-13
    Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,681 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 110 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    2nd Floor 18 Bothwell Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Person with significant control
    2017-06-07 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 32
    Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 95 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    149 Elderslie Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Corporate (3 parents)
    Officer
    2014-09-22 ~ now
    IIF 107 - director → ME
  • 35
    72 Long Lane, Halesowen, Birmingham, West Midland
    Corporate (1 parent)
    Equity (Company account)
    4,614,923 GBP2024-01-31
    Officer
    2018-02-01 ~ now
    IIF 131 - director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    142 Munster Avenue, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 37
    JIJASA LIMITED - 2011-09-08
    C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2017-04-12 ~ now
    IIF 106 - director → ME
    Person with significant control
    2017-04-22 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    2,274,292 GBP2017-03-31
    Officer
    2009-07-06 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    3 - 5 London Road, Rainham, Gillingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,404,318 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Has significant influence or control as a member of a firmOE
  • 40
    3 Dava Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -674 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 41
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 33 - director → ME
  • 42
    Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,573 GBP2023-09-30
    Officer
    2017-05-18 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    9 Roding Avenue, Woodford Green, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 44
    3 Bulstrode Avenue, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 45
    2 Ninth Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 46
    Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,416 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 47
    12 Somerset Waye, Hounslow
    Dissolved corporate (1 parent)
    Equity (Company account)
    194 GBP2016-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 48
    MOAIZ KHAN TRADER LTD - 2020-07-29
    MANJOT CONSTRUCTION LIMITED - 2020-06-05
    163 Lancaster Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 49
    24 Shelley Crescent, Southall, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 50
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 51
    361/363 Romford Road, Forest Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    175,620 GBP2023-03-31
    Person with significant control
    2017-02-27 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 52
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    3 - 5 London Road, Rainham, Gillingham, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,266,802 GBP2023-03-31
    Officer
    2004-05-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 161 - Has significant influence or controlOE
  • 53
    45 Spencer Street, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,025 GBP2020-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 54
    8 8 Wrotham Road, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    90,956 GBP2023-04-30
    Officer
    2017-04-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 166 - Has significant influence or controlOE
  • 55
    21 Gordon Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 56
    3 Bulstrode Avenue, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 57
    21 Delamere Road, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    912 GBP2018-12-31
    Officer
    2013-12-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 58
    9 Langton Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 186 - Has significant influence or control over the trustees of a trustOE
  • 59
    316 Allenby Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 60
    19 Masters Lane, Halesowen, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 61
    55 Rectory Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    4,681 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 122 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 62
    62 Uplands Road, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 63
    20 Wood Lane, Slough, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 64
    27 Arundel Road, Hounslow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,129 GBP2016-08-31
    Officer
    2014-08-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 65
    3 Dava Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 66
    Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,185 GBP2023-12-31
    Officer
    2017-10-27 ~ now
    IIF 169 - director → ME
  • 67
    Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 68
    Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 69
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 101 - director → ME
  • 70
    46 Rocheford Close, Leeds, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 71
    3 Dava Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 72
    30 The Linx, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2020-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 73
    25 Bradford Street, Digbeth, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-04-27 ~ dissolved
    IIF 133 - director → ME
  • 74
    Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 75
    Unit 2 Swan Business Park, Sandpit Road, Dartford
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,588 GBP2023-12-31
    Person with significant control
    2016-10-14 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 76
    57 Windmill Street, Gravesend, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    881,678 GBP2024-03-31
    Officer
    2009-02-18 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 77
    Highgrove, New Barn Road, Longfield, England
    Corporate (3 parents)
    Equity (Company account)
    -1,447 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 51 - director → ME
  • 78
    41 Bayston Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -921 GBP2024-02-28
    Officer
    2023-02-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 140 - Has significant influence or controlOE
    IIF 140 - Has significant influence or control over the trustees of a trustOE
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 79
    23 Skye Place Skye Place, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 80
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 81
    142-143 Parrock Street, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    461,352 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 173 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    4 Prince Albert Road, London
    Dissolved corporate (5 parents)
    Officer
    2011-07-25 ~ 2011-07-26
    IIF 55 - director → ME
  • 2
    25 Turnpike Close, Birkenshaw, Bradford, England
    Corporate (4 parents)
    Equity (Company account)
    -9,346 GBP2022-05-31
    Officer
    2017-02-16 ~ 2018-02-01
    IIF 43 - director → ME
  • 3
    AMBER CAR SERVICES LIMITED - 2023-06-02
    SOLARPOINT LIMITED - 1999-11-30
    C/o 107 Hindes Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    61,137 GBP2024-03-31
    Officer
    1999-11-22 ~ 2023-05-31
    IIF 174 - director → ME
    Person with significant control
    2016-11-08 ~ 2023-05-31
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    30 High Street, Purley, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    63,920 GBP2022-06-01 ~ 2023-05-31
    Officer
    2005-05-17 ~ 2015-07-17
    IIF 170 - director → ME
  • 5
    5 London Road, Rainham, Gillingham, Kent
    Corporate (1 parent)
    Equity (Company account)
    61,913 GBP2024-03-31
    Officer
    2012-07-16 ~ 2016-07-31
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-31
    IIF 163 - Has significant influence or control OE
  • 6
    Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Corporate (3 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Person with significant control
    2017-03-23 ~ 2023-05-26
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLIIKK LOGISTICS LTD - 2023-06-12
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,703 GBP2024-02-29
    Officer
    2022-02-23 ~ 2023-02-23
    IIF 71 - director → ME
    Person with significant control
    2022-02-23 ~ 2023-02-23
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 8
    The Olympia 2nd Floor, 2-16 Orr Street, Glasgow
    Corporate (14 parents, 1 offspring)
    Officer
    2008-07-14 ~ 2013-03-27
    IIF 75 - director → ME
  • 9
    5 London Road, Rainham, Gillingham, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    2018-07-20 ~ 2019-12-11
    IIF 45 - director → ME
    2012-01-31 ~ 2014-10-02
    IIF 44 - director → ME
  • 10
    759 Argyle Street, Glasgow, Scotland
    Corporate (10 parents)
    Officer
    2007-08-07 ~ 2009-11-30
    IIF 84 - director → ME
  • 11
    1292 Leeds Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ 2018-08-01
    IIF 141 - director → ME
  • 12
    COASTBANNER LIMITED - 2007-08-31
    C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -166,628 GBP2017-03-31
    Officer
    2016-11-21 ~ 2018-01-18
    IIF 104 - director → ME
  • 13
    73-75 Aston Road North, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    539,866 GBP2022-01-31
    Officer
    2013-01-22 ~ 2016-01-21
    IIF 137 - director → ME
  • 14
    CLIIKK LOGISTICS LTD - 2025-04-02
    CLIIKK LTD - 2025-01-28
    Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -354 GBP2023-07-31
    Officer
    2021-07-15 ~ 2024-05-09
    IIF 73 - director → ME
    Person with significant control
    2021-07-15 ~ 2024-05-09
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 15
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -37,751 GBP2023-06-30
    Officer
    2008-06-12 ~ 2013-09-16
    IIF 74 - director → ME
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Pavilion 2 Dava Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2013-09-16
    IIF 99 - director → ME
    2000-07-06 ~ 2013-09-02
    IIF 82 - director → ME
    2000-07-06 ~ 2013-09-02
    IIF 41 - secretary → ME
  • 17
    3/5 St. Pauls Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-10-23 ~ 2010-12-16
    IIF 134 - director → ME
    2007-10-23 ~ 2010-12-16
    IIF 37 - secretary → ME
  • 18
    MSN PROMOTIONS LIMITED - 2010-11-03
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Corporate (2 parents)
    Officer
    1997-10-07 ~ 2013-09-02
    IIF 76 - director → ME
    1997-10-07 ~ 2013-09-02
    IIF 120 - secretary → ME
  • 19
    2nd Floor 18 Bothwell Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Officer
    2016-06-08 ~ 2017-08-07
    IIF 111 - director → ME
  • 20
    C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Corporate (3 parents)
    Officer
    2005-04-27 ~ 2012-08-30
    IIF 87 - director → ME
    2005-04-27 ~ 2012-08-30
    IIF 118 - secretary → ME
  • 21
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2013-09-16
    IIF 100 - director → ME
    1997-10-07 ~ 2013-09-02
    IIF 77 - director → ME
    1997-10-07 ~ 2013-09-02
    IIF 38 - secretary → ME
  • 22
    C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2003-09-21 ~ 2013-09-02
    IIF 81 - director → ME
  • 23
    C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2013-09-03 ~ 2013-09-16
    IIF 102 - director → ME
    1997-10-07 ~ 2013-09-02
    IIF 78 - director → ME
    1997-10-07 ~ 2013-09-02
    IIF 39 - secretary → ME
  • 24
    MR SINGH'S INDIA RESTAURANT LTD. - 2005-04-22
    3 Pavilion 2, 3 Dava Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2013-09-03 ~ 2013-09-16
    IIF 103 - director → ME
    1996-08-15 ~ 2013-09-02
    IIF 86 - director → ME
    1996-08-15 ~ 2013-09-02
    IIF 121 - secretary → ME
  • 25
    JIJASA LIMITED - 2011-09-08
    C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2005-04-22 ~ 2013-09-02
    IIF 89 - director → ME
    2005-04-22 ~ 2013-09-02
    IIF 119 - secretary → ME
  • 26
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,927 GBP2023-11-30
    Officer
    2020-11-19 ~ 2023-08-31
    IIF 72 - director → ME
    Person with significant control
    2020-11-19 ~ 2023-08-31
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    RANGERS (PRIZE COMPETITIONS) LIMITED - 2002-10-29
    Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Corporate (2 parents)
    Officer
    2004-06-09 ~ 2013-09-12
    IIF 83 - director → ME
  • 28
    RANGERS F.C. DEVELOPMENT FUND LIMITED - 2015-07-09
    Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Corporate (1 parent)
    Officer
    2004-06-09 ~ 2013-09-12
    IIF 85 - director → ME
  • 29
    RANGERS POOLS LIMITED - 2002-10-08
    Broomloan House Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (1 parent)
    Officer
    2004-06-09 ~ 2013-09-12
    IIF 79 - director → ME
  • 30
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    15,709 GBP2024-03-31
    Officer
    2007-07-09 ~ 2009-11-25
    IIF 175 - director → ME
  • 31
    361/363 Romford Road, Forest Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    175,620 GBP2023-03-31
    Officer
    2008-02-27 ~ 2021-08-06
    IIF 50 - director → ME
  • 32
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    3 - 5 London Road, Rainham, Gillingham, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,266,802 GBP2023-03-31
    Person with significant control
    2016-11-07 ~ 2020-12-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 33
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-05-20 ~ 2013-09-02
    IIF 80 - director → ME
    2004-05-20 ~ 2013-09-02
    IIF 40 - secretary → ME
  • 34
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-04-05 ~ 2021-09-30
    IIF 93 - director → ME
  • 35
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,260 GBP2024-03-31
    Officer
    2023-04-11 ~ 2023-04-11
    IIF 127 - director → ME
    Person with significant control
    2023-04-11 ~ 2023-04-11
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 36
    76 Plumstead High Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,169 GBP2019-08-31
    Officer
    2014-04-01 ~ 2015-08-31
    IIF 176 - director → ME
  • 37
    Unit 2 Swan Business Park, Sandpit Road, Dartford
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,588 GBP2023-12-31
    Officer
    2003-10-14 ~ 2013-10-14
    IIF 177 - director → ME
  • 38
    Suite 8 Second Floor St James House, Pendleton Way, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -18,164 GBP2023-12-31
    Officer
    2018-05-30 ~ 2022-03-11
    IIF 142 - director → ME
    Person with significant control
    2018-05-30 ~ 2021-11-09
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 39
    WOMBOURNE TAXIS & MINIBUSES LIMITED - 2008-11-25
    C/o Kingsland Business Recovery York House, 149 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2006-04-27 ~ 2008-09-20
    IIF 36 - secretary → ME
  • 40
    36 Birchill Avenue, Wombourne, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,741 GBP2024-03-31
    Officer
    2006-07-05 ~ 2010-08-01
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.