logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Harjinder

    Related profiles found in government register
  • Singh, Harjinder
    Indian company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Monsal Avenue, Wolverhampton, WV10 0TD, England

      IIF 1
  • Singh, Harjinder
    Indian construction worker born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Monsal Avenue, Wolverhampton, West Midlands, WV10 0TD, United Kingdom

      IIF 2
  • Singh, Harjinder
    Indian director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Monsal Avenue, Wolverhampton, West Midlands, WV10 0TD, United Kingdom

      IIF 3
  • Singh, Harjinder
    Indian manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Minstead Road, Birmingham, B24 8PR, United Kingdom

      IIF 4
  • Singh, Harjinder
    Indian site manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Planetary Business Centre, Planetary Road, Willenhall, WV13 3SW, England

      IIF 5
  • Singh, Harjinder
    Indian director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pontcanna Street, Pontcanna, Cardiff, CF11 9HQ, Wales

      IIF 6
  • Singh, Harjinder
    Indian carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 7
  • Singh, Harjinder
    Indian director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Valence Road, Leicester, Leicestershire, LE3 1AR, England

      IIF 8
  • Singh, Harjinder
    Indian director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 9
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 10
  • Singh, Harjinder
    Indian business born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 11
    • icon of address 32, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 12
  • Singh, Harjinder
    Indian chef born in February 1975

    Resident in England

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

      IIF 13 IIF 14
  • Singh, Harjinder
    Indian entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Richmond Hill, Oldbury, B68 9TH, England

      IIF 15
  • Singh, Harjinder
    Indian company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Forest Lane, London, E7 9BB, England

      IIF 16
  • Singh, Harjinder
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 17
  • Singh, Harjinder
    Indian self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Martins Shopping Centre, 40 Silver Street, Leicester, LE1 5ET

      IIF 18
  • Singh, Harjinder
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Eldon Place, Bradford, BD1 3AZ, United Kingdom

      IIF 19
    • icon of address 10 Hanby Close, Fenay Bridge, Huddersfield, HD8 0FE, England

      IIF 20
  • Singh, Harjinder
    Indian lorry driver born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hanby Close, Fenay Bridge, Huddersfield, HD8 0FE, England

      IIF 21
  • Singh, Harjinder
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224a, Broadway, Bexleyheath, DA6 7AU, England

      IIF 22
    • icon of address 301, Long Lane, Bexleyheath, DA7 5JD, England

      IIF 23 IIF 24
  • Singh, Harjinder
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 25
  • Singh, Harjinder
    Indian dry liner born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Long Lane, Bexleyheath, DA7 5JD, England

      IIF 26
  • Singh, Harjinder
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 27
  • Singh, Harjinder
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harminder
    Indian logistics born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Laneside Avenue, Sutton Coldfield, B74 2BZ, United Kingdom

      IIF 31
  • Singh, Harvinder
    Indian carpenter born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 32
    • icon of address Abbey House, Bath Road, 450 Bath Rd, West Drayton, Middlesex, UB7 0EB, England

      IIF 33
  • Singh, Harvinder
    Indian general manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Staines Road, Feltham, Middlesex, TW14 0JS, England

      IIF 34
  • Singh, Harvinder
    Indian manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kc House, Unit 3, Amberley Way, Hounslow, Middlesex, TW4 6BH, United Kingdom

      IIF 35
  • Singh, Harvinder
    Indian operations manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Staines Road, Feltham, Middlesex, TW14 0JS, United Kingdom

      IIF 36
  • Singh, Harvinder
    Indian supervisor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Staines Road, Feltham, Middlesex, TW14 0JS

      IIF 37
    • icon of address 111, Staines Road, Feltham, Middlesex, TW14 0JS, England

      IIF 38
    • icon of address Abbey House, 450 Bath Road, West Drayton, Middlesex, UB7 0EB, England

      IIF 39
  • Singh, Harvinder
    Indian film producer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat2, Ivy House, 1 Wellington Road, Bilston, WV14 6AA, England

      IIF 40
    • icon of address 203, St. Pauls Place, 40 St. Pauls Square, Birmingham, B3 1FQ, England

      IIF 41
    • icon of address 59, Parkes Street, Willenhall, WV13 2LR, England

      IIF 42 IIF 43 IIF 44
  • Singh, Harvinder
    Indian company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Berwick Avenue, Hayes, UB4 0NG, England

      IIF 45
  • Singh, Harjinder
    Indian director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 46
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14662450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address Flat 1 Parcell House, Newlands Park, London, Bromley, SE26 5PB, England

      IIF 48
    • icon of address 14, Montfitchet Walk, Stevenage, Hertfordshire, SG2 7DT, England

      IIF 49
    • icon of address 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 50
  • Singh, Harjinder
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 51
    • icon of address Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 52
    • icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 53
  • Singh, Harjinder
    Indian director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Coldharbour Lane, Hayes, UB3 3HH, England

      IIF 54
  • Singh, Harvinder
    Indian director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 55
    • icon of address 14, Tintagel Drive, Seaham, Dearham, SR7 7AL, England

      IIF 56
    • icon of address 14 Tintagel Drive, Seaham, Tyne And Wear, SR7 7AL, England

      IIF 57 IIF 58
  • Singh, Harvinder
    Indian it born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hart Rd, Wolverhampton, WV11 3QL, England

      IIF 59
  • Singh, Harwinder
    Indian builder born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mead Avenue, Slough, SL3 8HT, United Kingdom

      IIF 60
  • Singh, Harwinder
    Indian business born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 61
  • Singh, Harwinder
    Indian director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 62
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 63
  • Singh, Baljinder
    Indian company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 64
  • Singh, Baljinder
    Indian director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 65
  • Singh, Harjinder
    Italian building contractor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blacksmith Lane, Churchdown, Gloucester, GL3 2EU, England

      IIF 66
  • Singh, Harvinder
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otb Developments, Lancaster House, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 67
    • icon of address 36, Tennyson Close, Penistone, Sheffield, S36 6GY, England

      IIF 68 IIF 69
    • icon of address 36 Tennyson Close, Penistone, Sheffield, South Yorkshire, S36 6GY, United Kingdom

      IIF 70
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 71
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 72
  • Singh, Harwinder
    Indian driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Clarence Street, Southall, UB2 5BN, England

      IIF 73
  • Singh, Harwinder
    Indian taxi driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Somerville Road, Eton, Windsor, SL4 6PB, England

      IIF 74
  • Singh, Harjinder
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406, Abingdon Road, Oxford, OX1 4XF, England

      IIF 75
    • icon of address 406, Abingdon Road, Oxford, OX1 4XF, United Kingdom

      IIF 76
  • Singh, Harjinder
    British ward manager assistant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Homestead Avenue, Highbridge, Somerset, TA9 3GW, United Kingdom

      IIF 77
  • Singh, Harjinder
    Indian business person born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Mountford Street, Birmingham, B11 3LZ, United Kingdom

      IIF 78
  • Singh, Harjinder
    Indian company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 79
  • Singh, Harjinder
    Indian director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Mountford Street, Birmingham, B11 3LZ, England

      IIF 80
  • Singh, Harjinder
    Indian web developer born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 81
  • Singh, Harjinder
    Indian company director born in November 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 96, Rushton Road, Bradford, BD3 8JJ, England

      IIF 82
  • Singh, Harvinder
    Afghan director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Green, Southall, UB2 4AN, England

      IIF 83
  • Singh, Harjinder
    Indian director born in August 1962

    Resident in India

    Registered addresses and corresponding companies
    • icon of address S Co 87, 2nd Floor, Sector 46c, Chandigarh, 000, India

      IIF 84
  • Singh, Harjinder
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 85
  • Singh, Harjinder
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Coppice Road, Whitnash, Lemington Spa, Warwickshire, CV31 2JB, England

      IIF 87
  • Singh, Harjinder
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rowlatts Hill Road, Leicester, LE5 4UF, England

      IIF 88
  • Singh, Harjinder
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 89
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 90
  • Singh, Harjinder
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Marlborough Road, Telford, TF1 5LJ, England

      IIF 91
  • Singh, Harjinder
    British lgv driver born in October 1974

    Resident in England

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

      IIF 92
  • Singh, Harjinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10 Sycamore Ind Estate, Sycamore Road, Handsworth, Birmingham, B21 0QW, England

      IIF 93
  • Singh, Harjinder
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British pharmacist born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Long Street, Atherstone, Warwickshire, CV9 1BB, England

      IIF 100
  • Singh, Harjinder
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Westridge Road, Southampton, SO17 2HP, England

      IIF 101
  • Singh, Harjinder
    British builder born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 102
  • Singh, Harjinder
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 103
    • icon of address 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 104
  • Singh, Harjinder
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Merrals Wood Road, Merrals Wood Road, Rochester, ME2 2PP, United Kingdom

      IIF 105
    • icon of address 14, Cheswick Way, Cheswick Green, Solihull, B90 4JA, England

      IIF 106
  • Singh, Harjinder, Mr.
    Indian business person born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elsinore Avenue, Staines-upon-thames, TW19 7SX, England

      IIF 107
  • Singh, Harjinder, Mr.
    Indian director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elsinore Avenue, Staines-upon-thames, Middlesex, TW19 7SX, United Kingdom

      IIF 108
  • Singh, Harvinder
    British business person born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Grand Union Way, Bridge Road, Southall, UB2 4EX, England

      IIF 109
  • Singh, Harvinder
    British businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, North Harrow, HA2 7SW, England

      IIF 110
    • icon of address 8, Dorset Avenue, Southall, Middlesex, UB2 4HF, England

      IIF 111
    • icon of address Unit 7b, Grand Union Way, Bridge Road, Southall, UB2 4EX, England

      IIF 112
    • icon of address Unit 7b, Unit 7b, Grand Union Enterprise Park, Southall, UB2 4EX, England

      IIF 113
  • Singh, Harvinder
    British it consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Woodland Avenue, Coventry, CV5 6DD, England

      IIF 114
    • icon of address 45, Woodland Avenue, Earlsdon, Coventry, CV5 6DD, England

      IIF 115
  • Singh, Harvinder
    Indian film producer & entrepreneur born in March 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 116
  • Singh, Harvinder
    Indian forex trader born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71, Model Town, Ferozepur City, 152002, India

      IIF 117
  • Singh, Harvinder
    British business person born in January 1996

    Resident in England

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

      IIF 118
  • Singh, Harjender
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 119
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 120
  • Singh, Harjender
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 121
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 122
    • icon of address 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 123
  • Singh, Harjinder
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Rosemary Avenue, Wolverhampton, West Midlands, WV4 5BT

      IIF 124
  • Singh, Harjinder
    British independent financial adviser born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Calthorpe Road, Edgbaston, Birmingham, B15 1RP

      IIF 125
  • Singh, Harjinder
    British independent financial advisor born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1RP, England

      IIF 126
  • Singh, Harjinder
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD, England

      IIF 127
    • icon of address Honeysuckle Court, Buckhurst Way, Buckhurst Hill, Essex, IG9 6HD, England

      IIF 128
  • Singh, Harjinder
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 High Street, Albrighton, Wolverhampton, WV7 3JT

      IIF 129
  • Singh, Harjinder
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beach Road, Fleetwood, FY7 8PT, England

      IIF 130
  • Singh, Harjinder
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Road, Emmer Green, Reading, Berkshire, RG4 8XU, England

      IIF 131
    • icon of address 555 Bloxwich Road, Walsall, WS3 2XD, England

      IIF 132
  • Singh, Harjinder
    Indian director born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 133 IIF 134
  • Singh, Harjinder
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 135
  • Singh, Harjinder
    British business born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lonsdale Road, Southall, Middlesex, UB2 5LS, United Kingdom

      IIF 136
  • Singh, Harjinder
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British managing director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lonsdale Road, Southall, UB2 5LS, England

      IIF 139
  • Singh, Harjinder
    Indian business born in March 1995

    Resident in India

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

      IIF 140
  • Singh, Harminder
    British business man born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Platt Lane, Manchester, M14 7BZ, England

      IIF 141
  • Singh, Harminder
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Broad Street, Birmingham, B15 1AU, England

      IIF 142
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 143
    • icon of address Cornwall Building, 45 Newhall Street, Birmingham, B3 3QR, United Kingdom

      IIF 144
  • Singh, Harminder
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bracken Way, Sutton Coldfield, B74 3PF, England

      IIF 145
  • Singh, Harminder
    British hgv driver born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harminder
    British manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bracken Way, Sutton Coldfield, B74 3PF, England

      IIF 148
  • Singh, Harvinder
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY, England

      IIF 149
  • Singh, Harvinder
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Basons Lane, Oldbury, West Midlands, B68 9SL, United Kingdom

      IIF 150
  • Singh, Harvinder
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Gardens, Hayes, Middlesex, UB3 1RB, England

      IIF 151
  • Singh, Harvinder
    Indian director born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A, Addoct, 82 James Carter Road, Mildenhall Industrial Estate Suffolk, IP287DE, United Kingdom

      IIF 152
  • Singh, Harvinder
    Indian farmer born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Harvinder Singh S/o Inderjit Singh, Vpo - Dandrala Dhindsa, Nabha, Patiala, 147201, India

      IIF 153
  • Singh, Harvinder
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Slade Road, Erdington, Birmingham, B23 7RH

      IIF 154
  • Singh, Harvinder
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 155
    • icon of address Image House, 73 Constitution Hill, Birmingham, B19 3JX, England

      IIF 156
  • Singh, Harvinder
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-16 Station Street East, Coventry, CV6 5FJ, England

      IIF 157
    • icon of address 4 Westhill Road, Coventry, West Midlands, CV6 2AA, England

      IIF 158
    • icon of address 4 Westhill Road, Holbrooks, Coventry, West Midlands, CV6 2AA, England

      IIF 159
  • Singh, Harvinder
    British secretary born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedlam Lane, Coventry, West Midlands, CV6 6AR, England

      IIF 160
  • Singh, Harjender
    British retailer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Chatsworth Road, London, E5 0LS, England

      IIF 161
  • Singh, Harjinder
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rosemary Avenue, Wolverhampton, West Midlands, WV4 5BT

      IIF 162
  • Singh, Harjinder
    Italian director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Victoria Road, Handsworth, Birmingham, West Midlands, B21 0SL, United Kingdom

      IIF 163
  • Singh, Harjinder
    Italian manager born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 164
  • Singh, Harjinder
    Indian none born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Blair House, 6 Blair Road, Crossford, Lanark, ML8 5RF

      IIF 165
    • icon of address 995, Crow Road, Glasgow, G13 1JB

      IIF 166
  • Singh, Harminder
    British accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Harford Street, Birmingham, B19 3EB, England

      IIF 167
    • icon of address 73, Hollie Lucas Road, Kings Heath, Birmingham, West Midlands, B13 0QH, England

      IIF 168
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 169
  • Singh, Harminder
    British chartered accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 170
  • Singh, Harminder
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harminder
    British director born in August 1982

    Resident in England

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

      IIF 174
    • icon of address 17 Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 175
  • Singh, Harminder
    British finance manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 176
  • Singh, Harvender
    British businessman born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 177
    • icon of address 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 178
  • Singh, Harvender
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, 30 Thames Road, Barking, Essex, IG11 0HZ

      IIF 179
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 180
    • icon of address 330, Old Street, London, EC1V 9DR, England

      IIF 181
  • Singh, Harvender
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 182
  • Singh, Harvender
    British pc so born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Alvington Crescent, Hackney, London, E8 2NW

      IIF 183
  • Singh, Harvinder
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Abbey Lane, Sheffield, S7 2QZ, United Kingdom

      IIF 184
  • Singh, Harvinder
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457 Abbey Lane, Sheffield, South Yorkshire, S7 2QZ

      IIF 185
    • icon of address Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, S9 1XZ, England

      IIF 186
  • Singh, Harvinder
    British paint manufacturer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457 Abbey Lane, Sheffield, South Yorkshire, S7 2QZ

      IIF 187
  • Singh, Harvinder
    British technical director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Abbey Lane, Sheffield, South Yorkshire, S7 2QZ, United Kingdom

      IIF 188
  • Singh, Harvinder
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Parsons Street, Banbury, OX16 5LW, England

      IIF 189 IIF 190 IIF 191
    • icon of address 3, Harecroft Lane, Ickenham, UB10 8FD, England

      IIF 192
    • icon of address 3, Harecroft Lane, Ickenham, Uxbridge, UB10 8FD, England

      IIF 193
    • icon of address 3, Harecroft Lane, Ickenham, Uxbridge, UB10 8FD, United Kingdom

      IIF 194
  • Singh, Harvinder
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Hoyland Common, Barnsley, South Yorkshire, S74 0DQ, England

      IIF 195
  • Singh, Parwinder
    Pakistani accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 196
  • Singh, Parwinder
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 197
  • Mr Harjinder Singh
    Indian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 198
    • icon of address Planetary Business Centre, Planetary Road, Willenhall, WV13 3SW, England

      IIF 199
    • icon of address 15, Monsal Avenue, Wolverhampton, WV10 0TD, England

      IIF 200
  • Singh, Balvinder
    British admin manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Phalarope Way, St Marys Island, Chatham, Kent, ME4 3JJ, England

      IIF 201
  • Singh, Balvinder
    British director of finance & business services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Margarets C Of E Junior School, Orchard Street, Rainham, Gillingham, ME8 9AE, England

      IIF 202
  • Singh, Harjinder
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 1 Woodland Drive, Glasgow, G4 5EQ

      IIF 203
  • Singh, Harjinder
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 204
  • Singh, Harjinder
    Indian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 205
  • Singh, Harjinder
    Portuguese business person born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chapel Avenue, Brampton, Barnsley, S73 0XH, England

      IIF 206
  • Singh, Harjinder
    Indian accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 207
  • Singh, Harjinder, Mr.
    German restaurateur born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 208
  • Singh, Harjinder, Mr.
    German self employed born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 209
  • Mr Harjinder Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 210
  • Nagra, Harminder
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 211
  • Nagra, Harminder
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 212
  • Singh, Harjinder
    Indian director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, Woodland Drive, Glasgow, G4 9EQ, United Kingdom

      IIF 213
  • Singh, Harjinder
    Indian none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Victoria Road, Birmingham, B21 0SD, United Kingdom

      IIF 214
  • Singh, Harjinder
    Indian director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 215
  • Singh, Harjinder
    Indian director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 216
  • Singh, Harjinder
    Indian managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elsinore Avenue, Staines Upon Thames, Surrey, TW19 7SX, United Kingdom

      IIF 217
  • Singh, Harjinder
    Indian company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 218
  • Singh, Harjinder
    Indian company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Albion Street, Oldbury, B69 3EZ, England

      IIF 219
  • Singh, Harjinder
    Indian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 220
  • Singh, Harjinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Myrtle Street, Wolverhampton, WV2 2EP, United Kingdom

      IIF 221
  • Singh, Harjinder
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Marlow Road, Southall, Middlesex, UB2 4NS, United Kingdom

      IIF 222
  • Singh, Harjinder
    Indian company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Dawlish Road, Birmingham, B29 7AW, England

      IIF 223
  • Singh, Harjinder
    Indian director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 224
  • Singh, Harminder, Mr.
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 225
  • Singh, Harvinder
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 226
  • Singh, Harvinder
    Indian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crystal Way, Dagenham, RM8 1UE, England

      IIF 227
  • Harjinder Singh
    Indian born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Valence Road, Leicester, Leicestershire, LE3 1AR, England

      IIF 228
  • Mr Harjinder Singh
    Indian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 229
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 230
  • Mr Harjinder Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Richmond Hill, Oldbury, B68 9TH, England

      IIF 233
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 234
  • Mr Harjinder Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hanby Close, Fenay Bridge, Huddersfield, HD8 0FE, England

      IIF 235
  • Mr Harjinder Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 236
    • icon of address 224a, Broadway, Bexleyheath, DA6 7AU, England

      IIF 237
    • icon of address 301, Long Lane, Bexleyheath, DA7 5JD, England

      IIF 238 IIF 239 IIF 240
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harminder Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Laneside Avenue, Sutton Coldfield, B74 2BZ, United Kingdom

      IIF 244
  • Mr Harvinder Singh
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Staines Road, Feltham, TW14 0JS, England

      IIF 245
  • Mr Harvinder Singh
    Indian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat2, Ivy House, 1 Wellington Road, Bilston, WV14 6AA, England

      IIF 246
    • icon of address 59, Parkes Street, Willenhall, WV13 2LR, England

      IIF 247 IIF 248 IIF 249
  • Mr Harvinder Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Berwick Avenue, Hayes, UB4 0NG, England

      IIF 250
  • Mr. Harjinder Singh
    Indian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elsinore Avenue, Staines-upon-thames, TW19 7SX, England

      IIF 251
    • icon of address 5, Elsinore Avenue, Staines-upon-thames, TW19 7SX, United Kingdom

      IIF 252
  • Singh, Harjinder
    British none born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 50, Swan Road, Feltham, Middlesex, TW13 6ND, England

      IIF 253
    • icon of address 101 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, Uk

      IIF 254
  • Singh, Harjinder
    British manager born in May 1979

    Registered addresses and corresponding companies
    • icon of address 140, Thornhill Road, Handsworth, Birmingham, B21 9BU

      IIF 255
  • Singh, Harjinder
    British director born in January 1982

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

      IIF 256
  • Singh, Harjinder
    Indian builder born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 42a High Street, Sutton, SM1 1HF, United Kingdom

      IIF 257
  • Singh, Harjinder
    Indian roofer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, High Road, Chadwell Heath, Romford, Essex, RM6 6AU, United Kingdom

      IIF 258
  • Singh, Harjinder
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bloomfield Store, 37 Bloomfield Road, Tipton, DY4 9BS, United Kingdom

      IIF 259 IIF 260
  • Singh, Harjinder
    Indian employed born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Corporation Road, Newport, NP19 0RD, United Kingdom

      IIF 261
  • Singh, Harjinder
    Indian entrepreneur born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 262
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 263
  • Singh, Harjinder
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 264
  • Singh, Harvinder
    Indian director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Tintagel Drive, Seaham, Durham, SR7 7AL, England

      IIF 265
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 266
    • icon of address Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 267
    • icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 268 IIF 269
    • icon of address 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 270
  • Mr Harjinder Singh
    Indian born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Coldharbour Lane, Hayes, UB3 3HH, England

      IIF 271
  • Mr Harvinder Singh
    Indian born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 272
    • icon of address 14 Tintagel Drive, Seaham, Tyne And Wear, SR7 7AL, England

      IIF 273
  • Mr Harwinder Singh
    Indian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 274
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 275
  • Singh, Harvinder
    Indian director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cedar Park Gardens, Romford, RM6 4DS, United Kingdom

      IIF 276
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hortus Road, Southall, Middlesex, UB2 4AL, United Kingdom

      IIF 277
  • Boyal, Harjinder Singh
    Italian company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Boyal, Harjinder Singh
    Italian director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 280
  • Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 281
  • Mr Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 282
  • Mr Harjinder Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Mountford Street, Birmingham, B11 3LZ, England

      IIF 283
    • icon of address 41, Mountford Street, Birmingham, B11 3LZ, United Kingdom

      IIF 284
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 285
  • Mr Harvinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Hoyland Common, Barnsley, South Yorkshire, S74 0DQ, England

      IIF 286
    • icon of address 36, Tennyson Close, Penistone, Sheffield, S36 6GY, England

      IIF 287 IIF 288
    • icon of address 36 Tennyson Close, Penistone, Sheffield, South Yorkshire, S36 6GY, United Kingdom

      IIF 289
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 290
    • icon of address 28, Clarence Street, Southall, UB2 5BN, England

      IIF 291
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 292
  • Singh, Baljinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 293
  • Singh, Baljinder
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 294
  • Singh, Harwinder
    Pakistani accountancy born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 295
  • Mr Harjinder Singh
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406, Abingdon Road, Oxford, OX1 4XF, England

      IIF 296
    • icon of address 406, Abingdon Road, Oxford, OX1 4XF, United Kingdom

      IIF 297
  • Singh, Harjinder
    British

    Registered addresses and corresponding companies
    • icon of address 21, Porchester Square, London, W2 6AN, United Kingdom

      IIF 298
  • Singh, Harjinder
    English business owner born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 299
  • Singh, Harvinder
    Afghan businessman born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dagmar Road, Southall, Middlesex, UB2 5NX, England

      IIF 300
  • Singh, Harvinder
    Afghan director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Best One, 475/477, London Road, Isleworth, TW7 4BX, United Kingdom

      IIF 301
  • Boyal, Harjinder Singh
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Coombe Rise, Oadby, Leicester, LE2 5TT, England

      IIF 302
  • Mr Harjinder Singh
    Indian born in January 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9 Pontcanna Street, Pontcanna, Cardiff, CF11 9HQ, Wales

      IIF 303
  • Mr Harjinder Singh
    Indian born in November 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Terrace, Bradford, BD3 8PY, England

      IIF 304
  • Mr Harvinder Singh
    Afghan born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Green, Southall, UB2 4AN, England

      IIF 305
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • icon of address 4, Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 306
    • icon of address Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 307
    • icon of address 38, Homestead Avenue, Highbridge, Somerset, TA9 3GW, United Kingdom

      IIF 308
    • icon of address 10 Hanby Close, Fenay Bridge, Huddersfield, HD8 0FE, England

      IIF 309
    • icon of address 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 310
    • icon of address 14, Cheswick Way, Cheswick Green, Solihull, B90 4JA, England

      IIF 311
    • icon of address 5, Elsinore Avenue, Staines-upon-thames, Middlesex, TW19 7SX, United Kingdom

      IIF 312
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 313
    • icon of address 101 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, Uk

      IIF 314
  • Singh, Harjinder
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Constance Road, Leicester, LE5 5DD, United Kingdom

      IIF 315
  • Singh, Harjinder
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 316
  • Singh, Harjinder
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, West Knighton, Leicester, LE2 6HS

      IIF 317
  • Singh, Harjinder
    British business manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 318
  • Singh, Harjinder
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melrose Drive, Elstow, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 319
    • icon of address 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 320
  • Singh, Harjinder
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 321
  • Singh, Harjinder
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Salop Road, Oldbury, B68 9AE, England

      IIF 322
    • icon of address 109, Salop Road, Oldbury, B68 9AE, United Kingdom

      IIF 323 IIF 324
    • icon of address 109, Salop Road, Oldbury, West Midlands, B68 9AE, United Kingdom

      IIF 325
  • Singh, Harjinder
    British conveyancing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 326
  • Singh, Harjinder
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southalls Lane, Dudley, DY1 1UL, England

      IIF 327
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 328
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 329
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 330
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 331
  • Singh, Harjinder
    British freight courier born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 330 High Holborn, London, WC1V 7QT, England

      IIF 332 IIF 333
  • Singh, Harjinder
    British property investor born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 334
  • Singh, Harjinder
    British self employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British stone meson born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 339
  • Singh, Harjinder
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 340
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 341
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 342
  • Singh, Harminder
    Afghan businessperson born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, 17-23 Broughton Lane, Manchester, M8 9TY, England

      IIF 343
  • Singh, Harvinder
    British director

    Registered addresses and corresponding companies
    • icon of address 457 Abbey Lane, Sheffield, South Yorkshire, S7 2QZ

      IIF 344
  • Singh, Harvinder
    British businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, North Harrow, HA2 7SW, United Kingdom

      IIF 345
    • icon of address 181, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 346
  • Singh, Harvinder
    British software developer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beanfield Avenue, Coventry, West Midlands, CV3 6NZ, United Kingdom

      IIF 347
  • Singh, Harvinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Princep Close, Birmingham, B43 7LZ, United Kingdom

      IIF 348
    • icon of address 15, Princep Close, Birmingham, West Midlands, B43 7LZ, United Kingdom

      IIF 349
    • icon of address 30, Lower High Street, Wednesbury, Walsall, West Midlands, WS10 7AQ, United Kingdom

      IIF 350
  • Singh, Harvinder
    British gas engineer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Princep Close, Birmingham, B43 7LZ, England

      IIF 351
  • Mr Harjinder Singh
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 352
  • Mr Harjinder Singh
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 353
  • Mr Harjinder Singh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    British born in October 1974

    Resident in England

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

      IIF 356
    • icon of address 97, Marlborough Road, Telford, TF1 5LJ, England

      IIF 357
  • Mr Harjinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Sycamore Ind Estate, Sycamore Road, Handsworth, Birmingham, B21 0QW, England

      IIF 358 IIF 359
  • Mr Harjinder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Long Street, Atherstone, CV9 1BB, England

      IIF 360
    • icon of address 87, Long Street, Atherstone, Warwickshire, CV9 1BB

      IIF 361
    • icon of address 87 Long Street, Atherstone, Warwickshire, CV9 1BB, England

      IIF 362
    • icon of address 16a, High Street, Bedworth, Warwickshire, CV12 8NF, England

      IIF 363
  • Mr Harjinder Singh
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555 Bloxwich Road, Walsall, WS3 2XD, England

      IIF 364
  • Mr Harjinder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Salop Road, Oldbury, B68 9AE, England

      IIF 365
    • icon of address 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 366
  • Mr Harjinder Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 367
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 368
    • icon of address 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 369
  • Mr Harjinder Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colne Side Business Park, George Street, Milnsbridge, Huddersfield, HD3 4JD

      IIF 370
    • icon of address 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 371
  • Mr Harvinder Singh
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, North Harrow, HA2 7SW, England

      IIF 372
    • icon of address 181, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 373
    • icon of address 8, Dorset Avenue, Southall, Middlesex, UB2 4HF, England

      IIF 374
    • icon of address Unit 7b, Unit 7b, Grand Union Enterprise Park, Southall, UB2 4EX, England

      IIF 375
  • Mr Harvinder Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Woodland Avenue, Coventry, CV5 6DD, England

      IIF 376
    • icon of address 45, Woodland Avenue, Earlsdon, Coventry, CV5 6DD, England

      IIF 377
  • Mr Harvinder Singh
    Indian born in March 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 378
  • Mr Harvinder Singh
    British born in January 1996

    Resident in England

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

      IIF 379
  • Mr. Harjinder Singh
    German born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 380
    • icon of address 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 381
  • Singh, Harjender
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 382
  • Singh, Harjinder
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Blacon, Chester, Cheshire, CH1 5HN, United Kingdom

      IIF 383
  • Singh, Harjinder
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Birmingham, B66 2JR, United Kingdom

      IIF 384
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 385
  • Singh, Harjinder
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chantry Road, Handsworth, B21 9JB, United Kingdom

      IIF 386
  • Singh, Harjinder
    British none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR, United Kingdom

      IIF 387
  • Singh, Harjinder
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 South Park Drive, Blackpool, FY3 9PZ, United Kingdom

      IIF 388
    • icon of address Top Shop, 112 Preston Old Road, Blackpool, FY3 9QG, United Kingdom

      IIF 389
    • icon of address Unit 15 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 390 IIF 391 IIF 392
  • Singh, Harjinder
    British sales property born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 394
  • Singh, Harjinder
    British business born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Bloxwich Road, Walsall, WS3 2XD, England

      IIF 395
  • Singh, Harjinder
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bloxwich Road, Walsall, WS2 8DB, England

      IIF 396
  • Singh, Harjinder
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Gainsborough Road, Leicester, LE2 3DF, United Kingdom

      IIF 397
  • Singh, Harjinder
    British businessman born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Arliss Way, Northolt, Middlesex, UB5 5JT, England

      IIF 398 IIF 399
  • Singh, Harjinder
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Best One, 475/477, London Road, Isleworth, TW7 4BX, United Kingdom

      IIF 400
  • Singh, Harminder
    British business man born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Queensway, Heald Green, Cheadle, SK8 3HG, United Kingdom

      IIF 401
    • icon of address 129, Salop Street, Wolverhampton, WV3 0RX, England

      IIF 402
    • icon of address Salon Supply Group Ltd, 128 Salop Street, Wolverhampton, West Midlands, WV3 0RX, England

      IIF 403
  • Singh, Harminder
    British businessman born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17GU, United Kingdom

      IIF 404
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP287DE, England

      IIF 405
  • Singh, Harminder
    British property management born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 406
  • Singh, Harminder
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 407
  • Singh, Harvinder

    Registered addresses and corresponding companies
    • icon of address 1, Bedlam Lane, Coventry, West Midlands, CV6 6AR, England

      IIF 408
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 409
  • Singh, Harvinder
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Victoria Road, Southall, Middlesex, UB2 4EE, United Kingdom

      IIF 410
  • Singh, Harvinder
    British builder born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dagmar Road, Southall, Middlesex, UB2 5NX, United Kingdom

      IIF 411
  • Singh, Harvinder
    British vice chairman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 412
  • Mr Harjender Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 413
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 414
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 415
    • icon of address 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 416
  • Mr Harjinder Singh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD

      IIF 417
  • Mr Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N S A House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR

      IIF 418
    • icon of address Nsa House, Cornwall Road, Birmingham, B66 2JR

      IIF 419
    • icon of address First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 420
  • Mr Harjinder Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beach Road, Fleetwood, FY7 8PT

      IIF 421
  • Mr Harjinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Road, Emmer Green, Reading, Berkshire, RG4 8XU, England

      IIF 422
  • Mr Harjinder Singh
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 423
  • Mr Harjinder Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 424
  • Mr Harjinder Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    Indian born in March 1995

    Resident in India

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

      IIF 429
  • Mr Harminder Nagra
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 430
  • Mr Harminder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 431 IIF 432
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP287DE, England

      IIF 433
  • Mr Harminder Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harvinder Singh
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY, England

      IIF 438
  • Mr Harvinder Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 439
    • icon of address First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 440
  • Mr Harvinder Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-16 Station Street East, Coventry, CV6 5FJ, England

      IIF 441
    • icon of address 12-16 Station Street East, Coventry, West Midlands, CV6 5FJ, United Kingdom

      IIF 442
    • icon of address 4, Westhill Road, Coundon, Coventry, CV6 2AA, England

      IIF 443
    • icon of address 4 Westhill Road, Coventry, West Midlands, CV6 2AA, England

      IIF 444
  • Mr. Harminder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 445
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 446
  • Singh, Harvender

    Registered addresses and corresponding companies
    • icon of address 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 447
  • Singh, Harvender
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330, Old Street, London, EC1V 9DR, United Kingdom

      IIF 448
  • Singh, Harvinder
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harecroft Lane, Ickenham, Uxbridge, Middlesex, UB10 8FD, United Kingdom

      IIF 449
    • icon of address 50, Churchill Road, Uxbridge, Middlesex, UB10 0FL, United Kingdom

      IIF 450
  • Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 451
  • Harvinder Singh
    Indian born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A, Addoct, 82 James Carter Road, Mildenhall Industrial Estate Suffolk, IP287DE, United Kingdom

      IIF 452
  • Mr Harjender Singh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Chatsworth Road, London, E5 0LS, England

      IIF 453
  • Mr Harjinder Singh
    Italian born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Victoria Road, Birmingham, B21 0SL, United Kingdom

      IIF 454
    • icon of address 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 455
  • Mr Harminder Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 456
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 457
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 458 IIF 459 IIF 460
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 461 IIF 462
  • Mr Harvender Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 463
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 464
    • icon of address 330, Old Street, London, EC1V 9DR

      IIF 465
    • icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 466
  • Mr Harvinder Singh
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Abbey Lane, Sheffield, S7 2QZ, England

      IIF 467
    • icon of address Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, S9 1XZ, England

      IIF 468
  • Singh, Parwinder
    British accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Coldharbour Lane, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 469
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 470
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 471 IIF 472 IIF 473
    • icon of address 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 478
    • icon of address C/o Gori Holdings Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 479
    • icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 480
    • icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 481 IIF 482
    • icon of address 72, Northfield Road, Hounslow, Middlesex, TW5 9JF, United Kingdom

      IIF 483
  • Singh, Parwinder
    British business person born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 484
  • Singh, Parwinder
    British businessman born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 485
  • Singh, Parwinder
    British certified accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 486
  • Singh, Parwinder
    British certified chartered accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH

      IIF 487
  • Singh, Parwinder
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvinder Singh
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 450 Bath Road, West Drayton, Middlesex, UB7 0EB, England

      IIF 494
  • Mr Parwinder Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Balvinder
    British chartered scientist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingha, B5 7TW, England

      IIF 510
  • Singh, Balvinder
    British chemist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 511
  • Singh, Balvinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 512
  • Singh, Balvinder
    British engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, Birmingham, B5 7TW, United Kingdom

      IIF 513
  • Singh, Rajvinder
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 514
  • Mr Harjinder Singh Boyal
    Italian born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 515 IIF 516 IIF 517
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 518
  • Mrs Balvinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Phalarope Way, Chatham, Kent, ME4 3JJ, England

      IIF 519
  • Singh, Harjinder
    Portuguese businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257a, Wath Road, Brampton, Barnsley, S73 0XG, United Kingdom

      IIF 520
  • Singh, Harjinder
    Portuguese businessman born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257a, Wath Road, Barnsley, S73 0XG, England

      IIF 521
  • Singh, Harvinder
    Portuguese company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Gardens, Hayes, Middlesex, UB3 1RB, United Kingdom

      IIF 522
  • Mr Harjinder Singh
    Indian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 523
  • Mr Harjinder Singh
    Portuguese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chapel Avenue, Brampton, Barnsley, S73 0XH, England

      IIF 524
  • Nagra, Harminder

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 525
  • Harjinder Singh
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 526
  • Mr Harjinder Singh
    Indian born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 527
    • icon of address 5, Elsinore Avenue, Staines Upon Thames, Surrey, TW19 7SX, United Kingdom

      IIF 528
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 529
    • icon of address 132, Forest Lane, London, E7 9BB, England

      IIF 530
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Dawlish Road, Birmingham, B29 7AW, England

      IIF 531
    • icon of address 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 532
  • Mr Harjinder Singh Boyal
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Coombe Rise, Oadby, Leicester, LE2 5TT, England

      IIF 533
  • Mr Harvinder Singh
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crystal Way, Dagenham, RM8 1UE, England

      IIF 534
  • Singh, Harjinder Singh
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR, United Kingdom

      IIF 535
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 536
  • Singh, Harjinder Singh
    British none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sandon Road, Edgebaston, Birmingham, West Midlands, B17 8DS

      IIF 537
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS3 3HW

      IIF 538
  • Harvinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 539
  • Mr Harjinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, High Road, Chadwell Heath, Romford, RM6 6AU, United Kingdom

      IIF 540
    • icon of address Flat 10, 42a High Street, Sutton, SM1 1HF, United Kingdom

      IIF 541
  • Mr Harjinder Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bloomfield Store, 37 Bloomfield Road, Tipton, DY4 9BS, United Kingdom

      IIF 542 IIF 543
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 544
  • Mr Harjinder Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 545
  • Mr Harvinder Singh
    Indian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Tintagel Drive, Seaham, Durham, SR7 7AL, England

      IIF 546
    • icon of address 14, Tintagel Drive, Seaham, SR7 7AL, England

      IIF 547
  • Harjinder Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Corporation Road, Newport, NP19 0RD, United Kingdom

      IIF 548
  • Harvinder Singh
    Indian born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvinder Singh, Unit 100323, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 549
  • Mr Harvinder Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cedar Park Gardens, Romford, RM6 4DS, United Kingdom

      IIF 550
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beverley Road, Southall, UB2 4EF, England

      IIF 551
  • Mr Baljinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 552
    • icon of address 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 553
  • Boyal, Harjinder Singh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shakerdale Road, Leicester, LE2 6HS, United Kingdom

      IIF 554
  • Mr Harjinder Singh
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 555
  • Mr Harvinder Singh
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Best One, 475/477, Isleworth, TW7 4BX, United Kingdom

      IIF 556
  • Mr Harjinder Singh
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Constance Road, Leicester, LE5 5DD, United Kingdom

      IIF 557
  • Mr Harjinder Singh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 558
  • Mr Harjinder Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 559
    • icon of address 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 560
  • Mr Harjinder Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 561
  • Mr Harjinder Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brownhills, West Midlands, WS8 6HG, United Kingdom

      IIF 565
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 566
    • icon of address 10 Sandhurst Gardens, Leicester, LE3 6RF, United Kingdom

      IIF 567
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 568
    • icon of address 137 High Street, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 569
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 570 IIF 571
  • Mr Harjinder Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 572
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 573
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 574
  • Mr Harvinder Singh
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, North Harrow, HA2 7SW, United Kingdom

      IIF 575
    • icon of address 181, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 576
  • Mr Harvinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Princep Close, Birmingham, West Midlands, B43 7LZ, United Kingdom

      IIF 577
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 578
  • Nagra, Harminder Singh
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Brentwood, CM13 3FR, England

      IIF 579
    • icon of address 2, Vine Gardens, Ilford, Essex, IG1 2QH, United Kingdom

      IIF 580
  • Nagra, Harminder Singh
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Warley Mount, Warley, Brentwood, Essex, CM14 5EP, United Kingdom

      IIF 581
    • icon of address 2, Vine Gardens, Ilford, Essex, IG1 2QH, England

      IIF 582
  • Nagra, Harminder Singh
    British telecommunications born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 583
  • Mr Harjender Singh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 584
  • Mr Harjinder Singh
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Parade, Blacon, Chester, CH1 5HN, United Kingdom

      IIF 585
  • Mr Harjinder Singh
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 591
  • Mr Harjinder Singh
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Bloxwich Road, Walsall, WS3 2XD, England

      IIF 592
  • Mr Harjinder Singh
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Best One, 475/477, Isleworth, TW7 4BX, United Kingdom

      IIF 593
    • icon of address 29, Arliss Way, Northolt, Middlesex, UB5 5JT, England

      IIF 594
  • Mr Harminder Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 595
    • icon of address 111 Queensway, Heald Green, Cheadle, SK8 3HG, England

      IIF 596
    • icon of address 111, Queensway, Heald Green, Cheadle, SK8 3HG, United Kingdom

      IIF 597
    • icon of address Unit 129, Salop Street, Wolverhampton, West Midlands, WV3 0RX, England

      IIF 598
    • icon of address Unit 129, Victoria Fold, Wolverhampton, West Midlands, WV14LE, United Kingdom

      IIF 599
  • Mr Harminder Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 600
  • Mr Harvinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Victoria Road, Southall, UB2 4EE, United Kingdom

      IIF 601
  • Mr Harvinder Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parsons Street, Banbury, OX16 5LW, England

      IIF 602 IIF 603
    • icon of address 3, Harecroft Lane, Ickenham, Uxbridge, Middlesex, UB10 8FD, United Kingdom

      IIF 604
    • icon of address 50, Churchill Road, Uxbridge, UB10 0FL, United Kingdom

      IIF 605
  • Mr Parwinder Singh
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 606
  • Mr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 607
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 608
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 609
  • Mr Harjinder Singh
    Portuguese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257a, Wath Road, Brampton, Barnsley, S73 0XG, United Kingdom

      IIF 610
  • Mr Harjinder Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257a, Wath Road, Barnsley, S73 0XG, England

      IIF 611
  • Mr Harvinder Singh
    Portuguese born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 612
  • Mr Harjinder Singh Singh
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N S A House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

      IIF 613
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 614
    • icon of address Churchill House, 59 Lichfield Road, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 615
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 616
  • Mr Harminder Singh Nagra
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 617
child relation
Offspring entities and appointments
Active 280
  • 1
    icon of address 5 Elsinore Avenue, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88,104 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 108 - Director → ME
    icon of calendar 2021-09-09 ~ now
    IIF 312 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 2
    icon of address 29 Arliss Way, Northolt, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,623 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Somerville Road, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 74 - Director → ME
  • 4
    icon of address 15 Princep Close, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 348 - Director → ME
  • 5
    icon of address Unit 7 Bankside, The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    813 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sheffield Business Centre, Europa Link, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 185 - Director → ME
    icon of calendar 2006-09-01 ~ now
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 468 - Has significant influence or controlOE
  • 8
    icon of address Absolute Recovery Limited, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,795 GBP2017-06-30
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6945, Addoct, Office 100323, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 549 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 549 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 211 - Director → ME
  • 11
    icon of address 95 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 92 High Street, Albrighton, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 162 - LLP Designated Member → ME
  • 13
    icon of address 26 Albacore Way, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    726,656 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 168a Almond Street, Grangemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    47,385 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29 Dagmar Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 411 - Director → ME
  • 16
    icon of address 177 Kingsley Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 450 Bath Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 169 - Director → ME
  • 19
    GGM NORTH EAST LTD - 2020-03-13
    icon of address 14 Tintagel Drive, Seaham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,117 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1a Sylvan Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 21
    icon of address 35 Appletrees Crescent, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 278 Yeading Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 39 Yale Drive, Wednesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,652 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,395 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 457 - Has significant influence or controlOE
  • 26
    icon of address 12 Melrose Drive, Elstow, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,129 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 39 Yale Drive, Wednesfield, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 415 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 3 Burnham Gardens, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
  • 29
    icon of address 39 Yale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,501 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 59 Parkes Street, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 16a High Street, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 8 Pavenham Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289 GBP2022-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 33
    icon of address 59 Parkes Street, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 338 - Director → ME
  • 35
    BLOON HOUSE 8A LTD - 2025-02-28
    SVJ (SUBSIDIARY) LTD - 2025-02-28
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 492 - Director → ME
  • 36
    icon of address 56 Bloxwich Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 396 - Director → ME
  • 37
    icon of address 555 Bloxwich Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,001 GBP2024-01-31
    Officer
    icon of calendar 2018-03-03 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,662 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 36 Tennyson Close, Penistone, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 36 Tennyson Close, Penistone, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Lancaster House, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 67 - Director → ME
  • 42
    icon of address Blair House, 6 Blair Road, Crossford, Lanark
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 165 - Director → ME
  • 43
    icon of address 129 Bridge Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 3 Harecroft Lane, Ickenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 192 - Director → ME
  • 45
    icon of address 3 Harecroft Lane, Ickenham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,724 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 449 - Director → ME
  • 46
    icon of address 2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 333 - Director → ME
  • 47
    icon of address 2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 332 - Director → ME
  • 48
    icon of address Flat2 Ivy House, 1 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 7 Cowley Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Old Bank Buildings, Upper High Street, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 52
    icon of address 4 Westhill Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,479 GBP2025-03-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 45 Woodland Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit D, 5 St James Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 89 - Director → ME
  • 55
    icon of address 4385, 15037106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 544 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 83 Basons Lane, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,386 GBP2020-01-31
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 150 - Director → ME
  • 57
    icon of address 135 Minstead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 4 - Director → ME
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 97 Marlborough Road, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 60
    DIRECT DISCOUNTS (MIDLANDS) LIMITED - 2016-07-27
    DIRECT DISCOUNTS (WEST MIDLANDS) LIMITED - 2016-09-16
    icon of address 91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,109 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 14688253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 20 Swanage Waye, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,294 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 76 Coppice Road, Whitnash, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 87 - Director → ME
  • 64
    icon of address 15 Monsal Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 53 Victoria Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 67
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 68
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 4 Parsons Street, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,869 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 190 - Director → ME
  • 71
    icon of address 1 Beasleys Yard, 156a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 194 - Director → ME
  • 72
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 491 - Director → ME
  • 73
    icon of address 9 Pontcanna Street, Pontcanna, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 74
    FOLK STUDIO LIMITED - 2019-12-19
    icon of address 36 Woodford Green Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF 409 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 378 - Right to appoint or remove directors as a member of a firmOE
    IIF 378 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 378 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 378 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 44 Farrington Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 66 - Director → ME
  • 76
    icon of address 33 St. Chads Road, Blacon, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Churchill House, 59 Lichfield Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 615 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 615 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Norwood Works, Unit I, 14 Norwood Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 222 - Director → ME
  • 80
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 488 - Director → ME
  • 81
    icon of address 11 Stanton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 14 Tintagel Drive, Seaham, Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2016-06-30
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 256 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 22 Coombe Rise, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,463 GBP2024-06-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 614 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 614 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 12-16 Station Street East, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,625 GBP2025-03-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 309 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
  • 88
    JINDI MUSIC LIMITED - 2021-03-15
    icon of address 50 Ward Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 41 - Director → ME
  • 89
    icon of address 193 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 497 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,335 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Unit 7b Grand Union Way, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,632 GBP2023-09-30
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 112 - Director → ME
  • 92
    icon of address 27-37 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 10 Hanby Close, Fenay Bridge, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 94
    icon of address 181 Norwood Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,127 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 33 Thornhill Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,629 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 97
    H THOOR PROPERTIES LIMITED - 2025-05-08
    icon of address 51 Lonsdale Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Right to appoint or remove directorsOE
  • 98
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,597 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,048 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 9-10 Sycamore Ind Estate, Sycamore Road, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    281,577 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 18 Alvington Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,623 GBP2022-11-26
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 87 Long Street, Atherstone, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,484 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 120 Clarence Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 215 - Director → ME
  • 104
    icon of address 95 Grosvenor Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 230 - Has significant influence or control over the trustees of a trustOE
    IIF 230 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 230 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 230 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 230 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Flat5, 106 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 21 Alder Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 51 Lonsdale Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 108
    icon of address 95 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,669 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 3 Burnham Gardens, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 151 - Director → ME
  • 110
    icon of address 141 Greenland Crescent, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,903 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 54 Berwick Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 365 C Flat 1 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 21 Cedar Park Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 550 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 12-16 Station Street East, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,364 GBP2025-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 16a High Street, Bedworth, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 98 - Director → ME
  • 117
    icon of address 137 High Street, Brownhills, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,098 GBP2024-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 388 - Director → ME
  • 119
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 262 - Director → ME
  • 120
    icon of address 86 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 7 Cavendish Road, Emmer Green, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 422 - Has significant influence or controlOE
  • 122
    icon of address 28 Clarence Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 4 Beach Road, Fleetwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,338 GBP2017-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,870 GBP2019-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 337 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 502 - Has significant influence or controlOE
  • 126
    HPH READING LTD - 2025-03-06
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,146 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 484 - Director → ME
  • 127
    icon of address 11 Stanton Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 128
    icon of address 291 Corporation Road, Dewport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Planetary Business Centre, Planetary Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,060 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 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
  • 130
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 11 Stanton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 41 Bagnall Street, Ocker Hill, Tipton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 12 Melrose Drive, Elstow, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 319 - Director → ME
  • 134
    icon of address Colne Side Business Park George Street, Milnsbridge, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    10,187 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 339 - Director → ME
    icon of calendar 2009-02-02 ~ now
    IIF 310 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Unit 1b 30 Thames Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,408 GBP2016-03-31
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 179 - Director → ME
  • 136
    icon of address 18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 207 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    893 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 28 Heather Close, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 300 - Director → ME
  • 139
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    icon of address 36 Valence Road, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 224a Broadway, Bexleyheath, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,106 GBP2024-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address Flat 10 42a High Street, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 143
    icon of address 9 Chapel Avenue, Brampton, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 524 - Has significant influence or control over the trustees of a trustOE
    IIF 524 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 524 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 144
    icon of address Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 207 Coldharbour Lane, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 61 - Director → ME
  • 146
    icon of address 11 Atcost Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 530 - Right to appoint or remove directors as a member of a firmOE
    IIF 530 - Has significant influence or control as a member of a firmOE
  • 147
    WINDER FINANCIAL SERVICES LTD - 2012-03-12
    K.P.S.G LTD - 2023-03-02
    GROVER TURBAN & POUND STORE LTD - 2023-03-06
    icon of address 193 Coldharbour Lane, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,243 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Flat 1 Parcell House, Newlands Park, London, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 48 - Director → ME
  • 149
    icon of address Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    895,970 GBP2024-11-30
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 111 Staines Road, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -750 GBP2016-07-31
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 32 Lichfield Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    759 GBP2018-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 336 - Director → ME
  • 153
    icon of address C/o Xitax Ltd Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,183 GBP2024-10-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 89 Stoughton Road, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 84 - Director → ME
  • 155
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    710,977 GBP2024-07-31
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 451 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 451 - Ownership of shares – More than 50% but less than 75%OE
  • 156
    icon of address 40-42 Hoyland Common, Barnsley, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 50 Swan Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 253 - Director → ME
  • 158
    icon of address 330 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,104 GBP2022-01-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2011-01-14 ~ dissolved
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 330 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 181 - Director → ME
  • 160
    icon of address 59 Parkes Street, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 161
    icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    69,781 GBP2014-10-31
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 466 - Has significant influence or controlOE
  • 162
    icon of address 406 Abingdon Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Milfield House, Miller Road, Bedford, Bedforshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 559 - Has significant influence or controlOE
  • 164
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 460 - Right to appoint or remove directorsOE
  • 165
    icon of address 4385, 10034558: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 81 - Director → ME
  • 166
    icon of address 257a Wath Road, Brampton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Unit C, 17-23 Broughton Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 343 - Director → ME
  • 168
    icon of address 406 Abingdon Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address St Margarets C Of E Junior School Orchard Street, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 202 - Director → ME
  • 170
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    347 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 474 - Director → ME
  • 171
    icon of address 50 Churchill Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,994 GBP2024-02-29
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 15 Monsal Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 2 - Director → ME
  • 173
    icon of address 30 Gledwood Crescent, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,518 GBP2025-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 30 Gledwood Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 45 Woodland Avenue, Earlsdon, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Has significant influence or controlOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 326 - Director → ME
  • 177
    icon of address 9 Beverley Road, Southall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 551 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 179
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,774 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 500 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,248 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,753 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 49 Harford Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,748 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 167 - Director → ME
  • 183
    icon of address 87 Long Street, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    233,430 GBP2024-09-30
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 100 - Director → ME
  • 184
    icon of address 87 Long Street, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,206 GBP2024-09-30
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 97 - Director → ME
  • 185
    icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,555 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 537 - Director → ME
  • 187
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 387 - Director → ME
  • 188
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,950 GBP2020-01-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,696 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 330 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 448 - Director → ME
  • 191
    icon of address Unit 5a St. Albans Road Industrial Estate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2017-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 4385, 14662450 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 47 - Director → ME
  • 194
    icon of address 56 High Street, Pelsall, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 195
    icon of address C/o Brindleys, 2 Wheeleys Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    86,416 GBP2025-04-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 32 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,076 GBP2024-10-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 17 Arden Meads Hockley Heath, Solihull, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 87 Station Road, North Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,325 GBP2024-07-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address Unit 7b Grand Union Way, Southall, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Unit 7b Grand Union Way, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 19 Beanfield Avenue, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 347 - Director → ME
  • 202
    icon of address 137 High Street, Brownhills, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 565 - Has significant influence or controlOE
  • 203
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 504 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 504 - Ownership of shares – More than 50% but less than 75%OE
  • 204
    icon of address 301 Long Lane, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Right to appoint or remove directorsOE
  • 205
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,414 GBP2024-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 206
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    icon of address 348 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 219 - Director → ME
  • 207
    icon of address 4 Westhill Road, Coundon, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -299,426 GBP2025-03-31
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 160 - Director → ME
    icon of calendar 2012-08-22 ~ now
    IIF 408 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address Unit 1 Heddon House, 17 Claymill Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,108 GBP2022-02-28
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 27 Laneside Avenue, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 257a Wath Road Brampton, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -476 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 66 Shackerdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,387 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 490 - Director → ME
  • 215
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 216
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 217
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 489 - Director → ME
  • 218
    icon of address 87 Long Street, Atherstone, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 95 - Director → ME
  • 219
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 478 - Director → ME
  • 220
    icon of address 43a High Street, Barkingside, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,331 GBP2024-10-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 16 Bradshaw Street, Saltcoats, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 213 - Director → ME
  • 222
    icon of address Kc House, Amberley Way, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 38 - Director → ME
  • 223
    icon of address 41 Mountford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Unit 9-10 Sycamore Ind Estate Sycamore Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Right to appoint or remove directorsOE
  • 225
    icon of address 18 Alvington Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 178 - Director → ME
  • 226
    icon of address 301 Long Lane, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 227
    icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,497 GBP2024-02-29
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 301 Long Lane, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,388 GBP2024-06-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Right to appoint or remove directors as a member of a firmOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 230
    icon of address 13 Warley Mount, Warley, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 581 - Director → ME
  • 231
    icon of address 2 Vine Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 582 - Director → ME
  • 232
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
  • 233
    icon of address Kpsg Accountants, 193 Coldharbour Lane Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 495 - Has significant influence or controlOE
  • 234
    icon of address Flat1, Fulmar House, 26 Albacore Way, Hayes, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580 GBP2021-03-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Nsa House, Cornwall Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – More than 50% but less than 75%OE
  • 237
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 493 - Director → ME
  • 238
    icon of address Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 120 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 88 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,189 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 400 - Director → ME
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    GG NE GROUP LIMITED - 2022-04-13
    icon of address 38a Suffolk Street, Hendon, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 176 - Director → ME
  • 243
    DFAE LTD - 2017-12-01
    icon of address 87 Long Street, Atherstone, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,376 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 111 Queensway, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 33 St. Marys Avenue Central, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 246
    icon of address 154 Regina Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    271 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 164a High Street North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,949 GBP2022-07-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 214 - Director → ME
  • 248
    icon of address 38 Homestead Avenue, Highbridge, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 77 - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF 308 - Secretary → ME
  • 249
    icon of address 995 Crow Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 166 - Director → ME
  • 250
    icon of address 4 St Martins Shopping Centre, 40 Silver Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 251
    icon of address 4 Parsons Street, Banbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,166 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
  • 252
    icon of address St Martins House, The Runway, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 193 - Director → ME
  • 253
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 479 - Director → ME
  • 254
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,008 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 5 Elsinore Avenue, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 21 The Green, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 173 - Director → ME
  • 259
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 171 - Director → ME
  • 260
    icon of address 66 North Road, Southall, Southall, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,245 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address Top Shop, 112 Preston Old Road, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,970 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 586 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address 32b Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,170 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,111 GBP2024-09-30
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,429 GBP2024-09-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 2 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -399 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 596 - Has significant influence or controlOE
  • 267
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,309 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 431 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 431 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 431 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-05-11 ~ dissolved
    IIF 432 - Right to appoint or remove directors as a member of a firmOE
    IIF 432 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 432 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 432 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 269
    icon of address 88 Cannock Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 558 - Ownership of shares – More than 50% but less than 75%OE
  • 270
    icon of address Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,448 GBP2024-09-30
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 271
    icon of address 14 Cheswick Way, Cheswick Green, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,217 GBP2024-04-30
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 311 - Secretary → ME
  • 272
    icon of address 137 Northcote Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address 5 Elsinore Avenue, Staines Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 41 Mountford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address Unit 129 Salop Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 598 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 170 - Director → ME
  • 277
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,478 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 498 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 498 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 433 - Has significant influence or controlOE
  • 279
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,323 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    Z AND H AND Z SINGH AND CO LIMITED - 2025-01-30
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
Ceased 92
  • 1
    icon of address First Floor 30b Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-12-17
    IIF 580 - Director → ME
  • 2
    icon of address 4 Albert Road, Queensbury, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2019-09-30
    IIF 216 - Director → ME
    icon of calendar 2017-11-17 ~ 2019-09-30
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-09-30
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,352 GBP2024-08-31
    Officer
    icon of calendar 2018-05-26 ~ 2019-10-07
    IIF 46 - Director → ME
  • 4
    icon of address Unit 12 Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,540 GBP2021-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2018-04-06
    IIF 184 - Director → ME
  • 5
    icon of address 6945, Addoct, Office 100323, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF 152 - Director → ME
    icon of calendar 2022-03-30 ~ 2022-04-16
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-19 ~ 2015-12-02
    IIF 129 - LLP Designated Member → ME
  • 7
    08106342 LTD - 2020-08-27
    icon of address 118 Suite 14, St Margarets Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,659 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ 2018-06-26
    IIF 33 - Director → ME
  • 8
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ 2025-04-17
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GGM NORTH EAST LTD - 2020-03-13
    icon of address 14 Tintagel Drive, Seaham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,117 GBP2021-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-08-01
    IIF 56 - Director → ME
  • 10
    icon of address 14 Tintagel Drive, Seaham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2022-04-28
    IIF 58 - Director → ME
  • 11
    icon of address 90 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-11-04 ~ 2023-06-30
    IIF 142 - Director → ME
  • 12
    icon of address 209 Melton Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,153 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2022-10-11
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2022-10-11
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Ownership of shares – 75% or more OE
  • 13
    icon of address 36 Tennyson Close, Penistone, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    337,752 GBP2024-03-31
    Officer
    icon of calendar 2020-04-22 ~ 2025-03-31
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-10-11
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 2 Hillrise Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,705 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ 2023-10-05
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-10-05
    IIF 516 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 516 - Right to appoint or remove directors OE
  • 15
    icon of address 28 Hatherley Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,760 GBP2016-01-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-03-31
    IIF 579 - Director → ME
  • 16
    icon of address 195 Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2025-03-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2025-03-19
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 236 - Right to appoint or remove directors OE
  • 17
    icon of address 3 Harecroft Lane, Ickenham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,724 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-01-01
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Right to appoint or remove directors OE
  • 18
    YIP YAP TELECOM LIMITED - 2022-02-03
    icon of address 44 Northfield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2017-12-29
    IIF 144 - Director → ME
  • 19
    icon of address 95 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-06-11
    IIF 143 - Director → ME
  • 20
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2018-05-15
    IIF 133 - Director → ME
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 134 - Director → ME
  • 21
    icon of address Unit D, 5 St James Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-10
    IIF 316 - Director → ME
  • 22
    icon of address 79 Hart Rd, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,332 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-12-01
    IIF 59 - Director → ME
  • 23
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,481 GBP2022-10-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 120 - Director → ME
  • 24
    icon of address 68 Rowlatts Hill Road, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-01 ~ 2013-06-10
    IIF 88 - Director → ME
    icon of calendar 2009-11-17 ~ 2012-01-15
    IIF 317 - Director → ME
  • 25
    icon of address 96 Rushton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-08-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-08-15
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 26
    ENTRE HOMES LTD - 2019-11-25
    icon of address 14 Montfitchet Walk, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,135 GBP2024-10-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-04
    IIF 49 - Director → ME
    icon of calendar 2019-10-21 ~ 2019-11-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-11-25
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    D & H TRANSPORT LTD - 2017-09-05
    icon of address 28 Black Rod Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,679 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-08-15
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-08-15
    IIF 561 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 5th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2013-05-30
    IIF 335 - Director → ME
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2019-01-13
    IIF 117 - Director → ME
  • 30
    icon of address 34 Mead Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-14
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-28
    IIF 60 - Director → ME
  • 31
    icon of address N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Officer
    icon of calendar 2014-01-24 ~ 2019-07-29
    IIF 538 - Director → ME
  • 32
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-04-20
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-06-01
    IIF 508 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 508 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-05-11
    IIF 14 - Director → ME
  • 34
    A D ENTERPRISE (WM) LIMITED - 2019-09-16
    icon of address Unit 1 Deykin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2020-08-04
    IIF 350 - Director → ME
  • 35
    icon of address Unit A3 Stevenson Way Industrial Estate, Stevenson Way, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2013-06-12
    IIF 188 - Director → ME
  • 36
    icon of address 101 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ 2011-12-04
    IIF 254 - Director → ME
    icon of calendar 2011-08-11 ~ 2011-12-01
    IIF 314 - Secretary → ME
  • 37
    icon of address Unit 7b Grand Union Way, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,632 GBP2023-09-30
    Officer
    icon of calendar 2020-10-08 ~ 2021-02-10
    IIF 109 - Director → ME
  • 38
    icon of address 181 Norwood Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,127 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2021-02-25
    IIF 576 - Right to appoint or remove directors OE
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Ownership of shares – 75% or more OE
  • 39
    icon of address 30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-01-02 ~ 2020-04-10
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-10
    IIF 369 - Ownership of shares – 75% or more OE
  • 40
    icon of address 44 Duncombe Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2017-12-03
    IIF 397 - Director → ME
  • 41
    icon of address 18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2018-02-08
    IIF 180 - Director → ME
  • 42
    A D ENTERPRISE (BIRMINGHAM1) LIMITED - 2019-09-12
    icon of address 12 St. Elizabeths Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,532 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2020-08-04
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2020-08-04
    IIF 577 - Ownership of shares – 75% or more OE
    IIF 577 - Ownership of voting rights - 75% or more OE
    IIF 577 - Right to appoint or remove directors OE
  • 43
    WINDER FINANCIAL SERVICES LTD - 2012-03-12
    K.P.S.G LTD - 2023-03-02
    GROVER TURBAN & POUND STORE LTD - 2023-03-06
    icon of address 193 Coldharbour Lane, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,243 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-06-09
    IIF 295 - Director → ME
    icon of calendar 2009-11-28 ~ 2010-12-31
    IIF 196 - Director → ME
    icon of calendar 2012-06-09 ~ 2019-10-05
    IIF 197 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-06-30
    IIF 307 - Secretary → ME
  • 44
    icon of address Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    895,970 GBP2024-11-30
    Officer
    icon of calendar 2024-04-10 ~ 2025-07-21
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-07-21
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 45
    icon of address Abbey House, 450 Bath Road, West Drayton, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2022-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-01-15
    IIF 34 - Director → ME
    icon of calendar 2014-01-21 ~ 2014-05-20
    IIF 37 - Director → ME
    icon of calendar 2014-07-10 ~ 2016-11-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-10-24
    IIF 494 - Ownership of shares – 75% or more OE
  • 46
    icon of address 4 Penman Way, 2nd Floor, Gateway House, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2013-03-05
    IIF 327 - Director → ME
  • 47
    icon of address 84 Honeysuckle Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-04-01
    IIF 101 - Director → ME
  • 48
    icon of address 76 Myrtle Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,649 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-07-07
    IIF 221 - Director → ME
  • 49
    icon of address 66 Woodruff Way, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-07-22
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-07-22
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Ownership of shares – 75% or more OE
  • 50
    TIMBERKING LIMITED - 2010-03-23
    icon of address 29 Park Road East, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-04-01
    IIF 255 - Director → ME
  • 51
    icon of address 50 Swan Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-09 ~ 2014-06-02
    IIF 298 - Secretary → ME
  • 52
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    347 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-04-30
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 494-504 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 65 - Director → ME
    icon of calendar 2024-02-18 ~ 2024-09-24
    IIF 293 - Director → ME
    icon of calendar 2024-09-24 ~ 2024-10-15
    IIF 446 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-09-26
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-26 ~ 2025-03-01
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 54
    icon of address 22 Coombe Rise, Oadby, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,855 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-07-24
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-07-24
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address New Bloomfield Store, 37 Bloomfield Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2019-06-19
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-06-06
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Ownership of shares – 75% or more OE
  • 56
    icon of address New Bloomfield Store, 37 Bloomfield Road, Tipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    417 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-06-19
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2019-06-06
    IIF 542 - Right to appoint or remove directors OE
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Ownership of shares – 75% or more OE
  • 57
    icon of address 17 Cornwall Close, Wednesbuey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-04-02
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-04-02
    IIF 365 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 87 Long Street, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    233,430 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-31 ~ 2023-03-31
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2005-03-03 ~ 2012-03-31
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 440 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    icon of calendar 2014-07-10 ~ 2017-12-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 418 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 418 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    SEVEN VINE LIMITED - 2021-07-30
    icon of address 31 Daphne Grove, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-19
    IIF 583 - Director → ME
    icon of calendar 2021-01-12 ~ 2021-07-19
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-07-19
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Ownership of shares – 75% or more OE
  • 62
    icon of address C/o Frp Advisory Trading Limited, Level 2, The Beacon 176 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-11-30
    Officer
    icon of calendar 2009-03-01 ~ 2011-11-01
    IIF 203 - Director → ME
  • 63
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-17 ~ 2013-04-07
    IIF 128 - Director → ME
  • 64
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ 2025-08-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-08-01
    IIF 285 - Has significant influence or control OE
  • 65
    icon of address 87 Station Road, North Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,325 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-02-10
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-02-10
    IIF 575 - Ownership of shares – 75% or more OE
  • 66
    icon of address 20 Merrals Wood Road, Merrals Wood Road, Rochester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2018-08-01
    IIF 105 - Director → ME
  • 67
    MISTWALK LIMITED - 1994-11-25
    icon of address Stainsby Close, Holmewood Industrial Estate, Holmewood Chesterfield, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    328,423 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-04-03 ~ 2006-05-05
    IIF 187 - Director → ME
  • 68
    DSG ENGINEERING LIMITED - 2016-10-12
    icon of address 141 Athelstan Road, Southampton, England
    Active Corporate
    Equity (Company account)
    26,684 GBP2021-11-30
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 233 - Ownership of shares – 75% or more OE
  • 69
    icon of address 16 Waverley Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2024-02-01
    IIF 513 - Director → ME
  • 70
    icon of address 32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2020-01-14
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-01-14
    IIF 568 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address 7 Glenister Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2025-07-30
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-07-30
    IIF 425 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 425 - Right to appoint or remove directors OE
  • 72
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2024-08-29
    IIF 501 - Has significant influence or control OE
  • 73
    icon of address Salon Supply Group Ltd, 128 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,512 GBP2020-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2022-01-16
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2022-01-20
    IIF 595 - Ownership of shares – 75% or more OE
  • 74
    icon of address 7 Phalarope Way, St Marys Island, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-10-11
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-10-11
    IIF 519 - Has significant influence or control OE
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address 89-93 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,470 GBP2016-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-12-19
    IIF 20 - Director → ME
    icon of calendar 2015-03-23 ~ 2016-12-19
    IIF 309 - Secretary → ME
  • 76
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,646 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-01
    IIF 486 - Director → ME
  • 77
    icon of address 17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-28 ~ 2025-04-17
    IIF 461 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address 84a Lady Margaret Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-07-01
    IIF 277 - Director → ME
  • 79
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-15
    IIF 514 - Director → ME
  • 80
    DHADDA LIMITED - 2006-06-29
    icon of address 5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    icon of calendar 2005-01-31 ~ 2006-05-24
    IIF 256 - Director → ME
    icon of calendar 2007-04-06 ~ 2011-04-13
    IIF 104 - Director → ME
  • 81
    icon of address 4 Parsons Street, Banbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,166 GBP2023-09-30
    Officer
    icon of calendar 2015-04-08 ~ 2020-08-01
    IIF 189 - Director → ME
  • 82
    icon of address C/o Sidhu & Co Albert Road, Queensbury, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2018-09-14
    IIF 19 - Director → ME
  • 83
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (14 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-03-18
    IIF 168 - Director → ME
  • 84
    WARWICKSHIRE PRIVATE HOSPITAL - 1995-06-09
    icon of address Barclays Bank Chambers, 20 Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2015-12-02
    IIF 124 - Director → ME
  • 85
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,192 GBP2023-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-11-10
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2023-11-10
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,309 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ 2019-03-20
    IIF 141 - Director → ME
  • 87
    icon of address 14 Cheswick Way, Cheswick Green, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,217 GBP2024-04-30
    Officer
    icon of calendar 2024-08-01 ~ 2024-11-25
    IIF 106 - Director → ME
  • 88
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2015-12-31
    IIF 412 - Director → ME
  • 89
    icon of address 16 Hennals Avenue, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,100 GBP2023-03-31
    Officer
    icon of calendar 2012-08-22 ~ 2015-12-02
    IIF 126 - Director → ME
  • 90
    COOKE WEBB & PARTNERS (PENSIONS & EMPLOYEE BENEFITS) LIMITED - 1987-03-13
    COOKE & PARTNERS (PENSIONS & EMPLOYEE BENEFITS) LIMITED - 1980-12-31
    icon of address Murasbakerjones, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    758,690 GBP2017-03-31
    Officer
    icon of calendar 1997-02-01 ~ 2015-12-02
    IIF 125 - Director → ME
  • 91
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-04-17
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 459 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 459 - Right to appoint or remove directors OE
  • 92
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2023-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2024-05-25
    IIF 405 - Director → ME

The content of this website is protected by AgonGuard.

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

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