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, Shalinder

    Related profiles found in government register
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 1
  • Singh, Harvinder
    Indian businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 2
  • Singh, Harvinder
    Indian director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 3
    • 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 4
  • Singh, Shalinder
    British company director born in April 1990

    Resident in United Kingdom

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

      IIF 5
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, England

      IIF 6
  • Singh, Shalinder
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 654, River Gardens, Feltham, TW14 0RB, England

      IIF 7
    • Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Singh, Harvinder
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Duke Barn Fields, Coventry, CV2 4RA, England

      IIF 11
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 12
  • Singh, Shalinder
    Indian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 13
    • 6 Angelfield, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 14
  • Singh, Shalinder
    Indian investments born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 218, Hounslow High Street, Hounslow, United Kingdom

      IIF 15
  • Singh, Harvinder
    British dirver born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Waite Road, 23 Vaughan Road, Willenhall, West Midlands, WV13 3TJHA, England

      IIF 16
  • Singh, Harvinder
    Holland entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gledwood Gardens, Hays, Middlesex, UB4 0AU, England

      IIF 17
  • Mr Harvinder Singh
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 18
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 19
    • 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 20
  • Singh, Harvinder
    Netherlands entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Mulcair House, Penymynydd Road, Llainfair Pg, Isle Of Anglesey, LL61 5JN, Wales

      IIF 21
  • Singh, Shalinder
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 22
  • Singh, Shalinder
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 23
  • Mr Shalinder Singh
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 654, River Gardens, Feltham, TW14 0RB, England

      IIF 24
    • Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 25
    • Flat 164, Trinity Square, 23-59 Staines Road, Hounslow, TW3 3GF, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Singh, Harvinder
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 30
  • Singh, Harvinder
    Indian managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 31
  • Mr Harvinder Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Duke Barn Fields, Coventry, CV2 4RA, England

      IIF 32
  • Singh, Harvinder Kumar
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ensign Close, Purley, Surrey, CR8 2JQ, United Kingdom

      IIF 33
  • Singh, Harvinder Kumar
    British managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Bakshi, Baljinder Singh
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 35
  • Bakshi, Baljinder Singh
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Paxford Road, Wembley, HA0 3RJ, United Kingdom

      IIF 36 IIF 37
  • Bakshi, Baljinder Singh
    British self employed born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 38
  • Mr Shalinder Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 39
  • Singh, Harvinder
    Dutch company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-2, Mulcair House, Ffordd Penmynydd, Llanfairpwllgwyngyll, LL61 5JN, Wales

      IIF 40
  • Singh, Harvinder
    Dutch director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14, Condover Close, Walsall, WS2 0NN, England

      IIF 41
  • Singh, Harvinder
    Dutch entrepreneur born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ffordd Coed Mawr, Bangor, LL57 4TB, Wales

      IIF 42
    • 34, Waite Road, Willenhall, WV13 3HA, England

      IIF 43 IIF 44
  • Mr Harvinder Singh
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Waite Road, 23 Vaughan Road, Willenhall, West Midlands, WV13 3TJHA, England

      IIF 45
  • Singh, Harvinder
    Australian retailer born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 46
  • Singh, Harvinder
    Dutch entrepreneur born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1-2, Mulcair House, Ffordd Penmynydd, Llanfairpwllgwyngyll, LL61 5JN, Wales

      IIF 47
  • Mr Shalinder Singh
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 48
    • 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 49
  • Bakshi, Baljinder Singh

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 50
  • Singh, Harvinder

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 52
  • Bakshi, Baljinder Singh
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 53
  • Bakshi, Baljinder Singh
    British investments born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 54
  • Bakshi, Baljinder Singh
    British property born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Uxbridge Road, London, W12 8NR, England

      IIF 55
    • 95, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 56 IIF 57
    • 95, Uxbridge Road, Shepherds Bush, W12 8NR, England

      IIF 58
  • Bakshi, Baljinder Singh
    British property investment born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 59
  • Bakshi, Baljinder Singh
    British property investor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lucas Avenue, Harrow, Middlesex, HA2 9UJ, England

      IIF 60
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 61
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 62
    • 117, Paxford Road, Wembley, HA03RJ, United Kingdom

      IIF 63 IIF 64
  • Mr Harvinder Kumar Singh
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
    • 2, Ensign Close, Purley, Surrey, CR8 2JQ, United Kingdom

      IIF 66
  • Mr Harvinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 67 IIF 68
  • Mr Harvinder Singh
    Indian born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 101, Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 69
  • Mr Harvinder Singh
    Dutch born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ffordd Coed Mawr, Bangor, LL57 4TB, Wales

      IIF 70
    • Unit 1-2, Mulcair House, Ffordd Penmynydd, Llanfairpwllgwyngyll, LL61 5JN, Wales

      IIF 71
  • Mr Harvinder Singh
    Nederland born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Chetwynd, Wolverhampton, WV2 4NZ, England

      IIF 72
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Uxbridge Road, London, W12 8NR, England

      IIF 73
    • Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 74
    • 117, Paxford Road, North Wembley, Middlesex, HA03RJ, England

      IIF 75
    • 117, Paxford Road, Wembley, Middlesex, HA03RJ, England

      IIF 76
  • Mr Harvinder Singh
    Australian born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    117 Paxford Road, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 2
    2 Ensign Close, Purley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,210 GBP2021-07-31
    Officer
    2018-07-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    101 Lockhurst Lane, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    278,872 GBP2024-04-30
    Officer
    2020-10-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    28 Gledwood Gardens, Hays, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 17 - director → ME
  • 5
    117 Paxford Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    14 Condover Close, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    6,019 GBP2024-03-31
    Officer
    2019-11-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 34 - director → ME
    2024-01-05 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2024-01-05 ~ 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
  • 8
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    77 Breamore Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    77 Breamore Road, Ilford, Essex
    Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    13b Balmoral Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 46 - director → ME
    2022-09-05 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    117 Paxford Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-03-20 ~ 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
  • 14
    117 Paxford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 53 - director → ME
    2020-06-30 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 15
    117 Paxford Road, North Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 16
    117 Paxford Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    117 Paxford Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 58 - director → ME
  • 18
    44 Cae Cnyciog, Llanfairpwllgwyngyll, Gwynedd
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,499 GBP2015-10-31
    Officer
    2013-10-31 ~ dissolved
    IIF 21 - director → ME
  • 19
    Londomus, 95 Uxbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 20
    218 Hounslow High Street, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 15 - director → ME
  • 21
    27 Katherine Court Park Road, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639 GBP2024-03-31
    Officer
    2020-05-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 49 - Has significant influence or controlOE
  • 22
    MY EXCHANGE TRADE LTD - 2020-01-16
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,770 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    117 Paxford Road, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    SAP INTERNATIONAL GROUP LTD - 2018-05-09
    SAP TRADING LIMITED - 2018-05-04
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,416 GBP2018-03-31
    Officer
    2016-06-15 ~ dissolved
    IIF 13 - director → ME
  • 25
    6 Angelfield, St Stephens Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    466 GBP2016-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    6 Angelfield St. Stephens Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 14 - director → ME
  • 27
    WORLDWIDE COMPLETE SOLUTION LTD - 2022-01-17
    654 River Gardens, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,321 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    34 Waite Road, Willenhall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -626 GBP2017-05-31
    Officer
    2016-08-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    YOUZEN LIMITED - 2023-11-16
    27 Katherine Court 22-24 Park Road, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    SS INTERNATIONAL GROUP LIMITED - 2020-01-14
    Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,569 GBP2020-05-31
    Officer
    2019-05-01 ~ 2021-12-21
    IIF 8 - director → ME
    Person with significant control
    2019-05-01 ~ 2021-12-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    117 Paxford Road, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    526 GBP2023-09-30
    Officer
    2015-11-17 ~ 2016-10-03
    IIF 59 - director → ME
  • 3
    14 Condover Close, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    6,019 GBP2024-03-31
    Officer
    2019-03-27 ~ 2019-03-29
    IIF 16 - director → ME
  • 4
    Unit 1-2 Mulcair House, Ffordd Penmynydd, Llanfairpwllgwyngyll, Wales
    Corporate (1 parent)
    Officer
    2023-01-17 ~ 2023-12-17
    IIF 40 - director → ME
    Person with significant control
    2023-01-17 ~ 2023-12-17
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 5
    117 Paxford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ 2020-06-29
    IIF 38 - director → ME
  • 6
    23 Vaughan Road, Willenhall, England
    Corporate (2 parents)
    Equity (Company account)
    -12,609 GBP2024-02-29
    Officer
    2017-03-24 ~ 2020-03-31
    IIF 43 - director → ME
  • 7
    177 Lampton Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    2016-02-07 ~ 2016-08-01
    IIF 1 - director → ME
  • 8
    MY EXCHANGE TRADE LTD - 2020-01-16
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,770 GBP2023-11-30
    Officer
    2019-05-16 ~ 2019-11-18
    IIF 9 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-11-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    117 Paxford Road, Wembley, Middlesex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,973 GBP2024-01-31
    Officer
    2015-11-17 ~ 2016-10-03
    IIF 60 - director → ME
  • 10
    SANERS U.K. LTD - 2022-01-04
    TTRIIPS LTD - 2020-12-24
    SS SECURITY SOLUTIONS LTD - 2019-12-03
    Suite419 Legacy Centre,hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-23 ~ 2021-12-20
    IIF 6 - director → ME
    2019-07-02 ~ 2019-11-18
    IIF 10 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2019-12-01 ~ 2021-12-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 11
    21 Ffordd Coed Mawr, Bangor, Wales
    Corporate (1 parent)
    Equity (Company account)
    898 GBP2024-02-28
    Officer
    2020-02-06 ~ 2021-02-28
    IIF 42 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-02-28
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    Bartle House, 9 Oxford Court, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,892 GBP2023-11-30
    Officer
    2016-03-01 ~ 2021-05-31
    IIF 47 - director → ME
  • 13
    WHEELHOUSE SERVICES LIMITED - 2021-02-10
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    92,805 GBP2023-01-31
    Officer
    2020-01-20 ~ 2022-09-05
    IIF 31 - director → ME
    Person with significant control
    2020-01-20 ~ 2022-09-05
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    2022-09-05 ~ 2023-01-17
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.