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

Sanghera, Bhupinder

    Related profiles found in government register
  • Sanghera, Bhupinder
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 1
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, England

      IIF 2
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 3
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 4
  • Singh, Bhupinder
    British car dealer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 5
  • Singh, Bhupinder
    British recruitment consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 6
  • Singh, Bhupinder
    British taxi driver born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 7
  • Singh, Bhupinder
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD

      IIF 8
    • 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 9
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 10 IIF 11
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP, United Kingdom

      IIF 12
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Singh, Bhupinder
    British landlord born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 18
  • Singh, Bhupinder
    British digital marketing born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Honeybourne Way, Willenhall, West Midlands, WV13 1HN

      IIF 19
  • Singh, Bhupinder
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50 Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 20
  • Singh, Bhupinder
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bushey Road, Hayes, UB3 4AS, England

      IIF 21
  • Singh, Bhupinder
    British glazing fitter born in January 1979

    Resident in England

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

      IIF 22
  • Singh, Bhupinder
    British self employed born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 343, Jersey Road, Isleworth, Middlesex, TW7 5PJ, England

      IIF 23
  • Singh, Bhupinder
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 24
  • Singh, Bhupinder
    British company director born in December 1966

    Resident in England

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

      IIF 25
  • Singh, Bhupinder
    British security controller born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Southland Way, Hounslow, TW3 2RH, England

      IIF 26
  • Singh, Bhupinder
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 202, Quantum Offices(mount View House), 202-212 High Road Ilford, Ilford, London, IG1 1QB, United Kingdom

      IIF 27
  • Singh, Bhupinder
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cecil Road, Romford, RM6 6LA, United Kingdom

      IIF 28
  • Sanghera, Bhupinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 29
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 30
  • Sanghera, Bhupinder
    British recruitment & training born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, West Midlands, CV1 2AQ, England

      IIF 31 IIF 32
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Legge Lane, Jewellery Quarter, Birmingham, West Midlands, B1 3LD, United Kingdom

      IIF 33
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 34
    • 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 35
  • Singh, Bhupinder
    Scottish director born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Jazz Chippy, 252 Methil Brae, Leven, KY8 2EY, Scotland

      IIF 36
  • Singh, Bhupinder
    Indian business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Scotts Road, Southall, UB2 5DB, England

      IIF 37
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 02, Balfour Road, Southall, UB2 5BP, England

      IIF 38
  • Singh, Bhupinder
    Indian company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 39
  • Singh, Bhupinder
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alma Road, Southall, UB1 1PD, England

      IIF 40
  • Singh, Bhupinder
    Indian self employed born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 41
  • Singh, Bhupinder
    Indian businessman born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 42
  • Singh, Bhupinder
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 43 IIF 44
  • Singh, Bhupinder
    Indian electrcian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 45
  • Singh, Bhupinder
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 46
  • Singh, Bhupinder
    Indian builder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 339, Whalebone Lane South, Romford, Essex, RM6 6HB, England

      IIF 47
  • Singh, Bhupinder
    Indian building contractor born in August 1989

    Resident in England

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

      IIF 48
  • Singh, Bhupinder
    Indian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33, Angelfield, St Stephens Road, Hounslow, TW3 2BT, United Kingdom

      IIF 49
    • Angelfield, 33, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 50
  • Singh, Bhupinder
    Indian owner born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Kings Road, Basingstoke, RG22 6DJ, England

      IIF 51
  • Singh, Bhupinder
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 51, Trinity Road, Southall, UB1 1EP, England

      IIF 52
  • Singh, Bhupinder
    Indian director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, England

      IIF 53
  • Singh, Bhupinder
    Italian business person born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hillingdon Avenue, Nuthall, Nottingham, NG16 1RA, England

      IIF 54
  • Singh, Bhupinder
    Italian retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124, Coventry Road, Nottingham, NG6 8PS, England

      IIF 55
    • 4, Hillingdon Avenue, Nuthall, Nottingham, NG16 1RA, England

      IIF 56
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 57
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 58
  • Binning, Bhupinder Singh
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 59
  • Singh, Bhupinder
    Indian president born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 425b, High Road, Ilford, IG1 1TR, England

      IIF 60
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 61 IIF 62
    • 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 63
  • Singh, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 64
    • 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 65 IIF 66
  • Singh, Bhupinder
    British office manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 67
  • Mr Bhupinder Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 68
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 69 IIF 70
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 74
  • Mr Bhupinder Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Honeybourne Way, Willenhall, West Midlands, WV13 1HN

      IIF 75
  • Singh, Bhupinder
    Indian manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Main Street, Douglas, Lanark, ML11 0QW, Scotland

      IIF 76
  • Singh, Bhupinder
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 77
  • Mr Bhupinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 78
  • Mr Bhupinder Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50 Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 79
  • Mr Bhupinder Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bushey Road, Hayes, UB3 4AS, England

      IIF 80
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Singh, Bhupinder
    British it consultant born in July 1974

    Resident in United Kingdom

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

      IIF 82
  • Singh, Bhupinder
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, A, Knolton Way, Slough, SL2 5RS, United Kingdom

      IIF 83
  • Singh, Bhupinder
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 84
  • Singh, Bhupinder
    Indian business born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 85
  • Singh, Bhupinder
    Indian business person born in April 1997

    Resident in India

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

      IIF 86
  • Singh, Bhupinder
    Indian business development born in January 1988

    Resident in India

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

      IIF 87
  • Singh, Bhupinder
    Indian community worker born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 88
  • Singh, Bhupinder
    Indian director born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 89
  • Singh, Bhupinder
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Uppingham Road, Leicester, LE5 0QE, United Kingdom

      IIF 90
  • Singh, Bhupinder
    Indian company director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 91
  • Bhupinder Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 92
  • Mr Bhupinder Singh
    British born in December 1966

    Resident in England

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

      IIF 93
  • Mr Bhupinder Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 202-212, Quantum Office High Road, Above Kfc, Ilford, IG1 1QB, England

      IIF 94
  • Sanghera, Bhupinder

    Registered addresses and corresponding companies
    • 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 95
  • Singh, Bhupender
    Indian director born in January 1981

    Registered addresses and corresponding companies
    • 29 Tintern Way, Bedworth, Warwickshire, CV12 9SS

      IIF 96
  • Singh, Bhupinder
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Rykneld Road, Littleover, Derby, DE23 4AP, United Kingdom

      IIF 97
    • Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, England

      IIF 98 IIF 99
    • Vicarage Corner House,219, Burton Road, Derby, DE23 6AE, England

      IIF 100
  • Singh, Bhupinder
    British self employed born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Rykneld Road, Derby, DE23 4AP, England

      IIF 101
  • Singh, Bhupinder
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roebuck House, Roebuck Road, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 102
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 103
  • Binning, Bhupinder Singh
    British

    Registered addresses and corresponding companies
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 104
  • Singh, Bhupinder
    Indian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU, United Kingdom

      IIF 105
  • Singh, Bhupinder
    Indian employee born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 106
  • Singh, Bhupinder
    Dutch director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Binning, Bhupinder Singh

    Registered addresses and corresponding companies
    • Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 110
  • Mr Bhupinder Singh
    Indian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 111
    • 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 112
  • Mr Bhupinder Singh Binning
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 113
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 114
  • Singh, Bhupinder

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 115
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 116 IIF 117
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118 IIF 119 IIF 120
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 121
    • 3, Cecil Road, Romford, RM6 6LA, United Kingdom

      IIF 122
    • 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 123
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 124
  • Singh, Bhupinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ranelagh Road, Southall, Middlesex, UB1 1DH, United Kingdom

      IIF 125
  • Mr Bhupinder Singh
    Scottish born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Jazz Chippy, 252 Methil Brae, Leven, KY8 2EY, Scotland

      IIF 126
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 127
    • 20, Alma Road, Southall, UB1 1PD, England

      IIF 128
    • 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 129
  • Mr Bhupinder Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bhupinder Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 134
  • Mr Bhupinder Singh
    Indian born in August 1989

    Resident in England

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

      IIF 135
    • 33, Angelfield, St Stephens Road, Hounslow, TW3 2BT, United Kingdom

      IIF 136
    • Angelfield, 33, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 137
    • 339, Whalebone Lane South, Romford, Essex, RM6 6HB, England

      IIF 138
  • Mr Bhupinder Singh
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Kings Road, Basingstoke, RG22 6DJ, England

      IIF 139
  • Mr Bhupinder Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 51, Trinity Road, Southall, UB1 1EP, England

      IIF 140
  • Mr Bhupinder Singh
    Italian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 132, Catherine Street, Leicester, LE4 6EN, England

      IIF 141
    • 124, Coventry Road, Nottingham, NG6 8PS, England

      IIF 142
    • 4, Hillingdon Avenue, Nuthall, Nottingham, NG16 1RA, England

      IIF 143 IIF 144
  • Mr Bhupinder Singh
    Indian born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 425b, High Road, Ilford, IG1 1TR, England

      IIF 145
  • Neer, Bhupinder Singh
    Indian business born in January 1979

    Resident in India

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

      IIF 146
  • Singh, Bhupinder
    Indian director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Balfour Road, Southall, UB2 5BP, England

      IIF 147
  • Singh, Bhupinder
    Indian director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Lady Margaret Road, Southall, United Kingdom, UB1 2NL, United Kingdom

      IIF 148
  • Singh, Bhupinder
    Indian director born in January 1980

    Resident in United Kingdom

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

      IIF 149
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 150
  • Singh, Bhupinder
    Indian director born in January 1981

    Resident in United Kingdom

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

      IIF 151
  • Singh, Bhupinder
    Indian shop assistant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 152
  • Singh, Bhupinder
    Indian managing director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Clarence Road, London, E12 5BB, United Kingdom

      IIF 153
  • Singh, Bhupinder
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Willow Tree Close, Hayes, UB4 9DB, United Kingdom

      IIF 154
  • Singh, Bhupinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 155
  • Singh, Bhupinder
    Indian businessman born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 156
  • Singh, Bhupinder
    Indian director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 157
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 158 IIF 159
  • Singh, Bhupinder
    Afghan company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 160
  • Singh, Bhupinder
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Chadwick Avenue, Allenton, Derby, DE24 9DG, England

      IIF 161
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 162
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 163
    • 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 164
  • Mr Bhupinder Singh
    Indian born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Main Street, Douglas, Lanark, ML11 0QW, Scotland

      IIF 165
  • Mr Bhupinder Singh
    British born in March 1979

    Resident in United Kingdom

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

      IIF 166
  • Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 167
  • Mr Bhupinder Singh
    British born in August 1976

    Resident in United Kingdom

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

      IIF 168
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in India

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

      IIF 169
  • Mr Bhupinder Singh
    Indian born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 170
  • Mr Bhupinder Singh
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 171
  • Bhupinder Singh
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 172
  • Bhupinder Singh
    Indian born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 173
  • Mr Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 174
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 175
  • Mr Bhupinder Singh
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 176
    • 221, Rykneld Road, Derby, DE23 4AP, England

      IIF 177
    • 221, Rykneld Road, Littleover, Derby, DE23 4AP, United Kingdom

      IIF 178
    • Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 179 IIF 180
  • Mr Bhupinder Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roebuck House, Roebuck Road, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 181
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 182
  • Mr Bhupinder Singh Neer
    Indian born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • House No 159, F Block, Mansarover Garden, New Delhi, Delhi, 110015, India

      IIF 183
  • Mr Bhupinder Singh
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 184
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, United Kingdom

      IIF 185
  • Mr Bhupinder Singh
    Dutch born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bhupinder Singh
    Indian born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Balfour Road, Southall, UB2 5BP, England

      IIF 189
  • Mr Bhupinder Singh
    Indian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Lady Margaret Road, Southall, UB1 2NL, United Kingdom

      IIF 190
  • Mr Bhupinder Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 191
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 192
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 193
  • Mr Bhupinder Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202-212, High Road, Ilford, IG1 1QB, England

      IIF 194
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Willow Tree Close, Hayes, UB4 9DB, England

      IIF 195
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 196
  • Mr Bhupinder Singh
    Indian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 197
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 198 IIF 199
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 200
  • Mr Bhupinder Singh
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 201
    • 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 202
  • Mr Bhupinder Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Chadwick Avenue, Allenton, Derby, DE24 9DG, England

      IIF 203
child relation
Offspring entities and appointments
Active 91
  • 1
    2 SELF HIRE LIMITED - 2019-11-28
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,161 GBP2022-11-30
    Officer
    2018-12-06 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    18 The Glen, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    5,933 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 3
    11 Clarence Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 153 - director → ME
  • 4
    50 Honeybourne Way, Willenhall, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2020-09-30
    Officer
    2017-07-31 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    2 Hamilton Terrace, Leamington Spa, England
    Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    7 Oakley Drive, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2021-06-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    40 Chadwick Avenue, Allenton, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 161 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 8
    11 Glamis Crescent, Hayes, England
    Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 9
    Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 162 - director → ME
    2014-02-14 ~ dissolved
    IIF 110 - secretary → ME
  • 10
    43 Kings Road, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 11
    17 Ranelagh Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 125 - director → ME
  • 12
    402 Lady Margaret Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 190 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 190 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 190 - Has significant influence or control over the trustees of a trustOE
  • 13
    2 Dunkeld, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,722 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 14
    51 Trinity Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 15
    37 Southland Way, Hounslow, England
    Corporate (2 parents)
    Officer
    2023-07-11 ~ now
    IIF 26 - director → ME
  • 16
    210 Camrose Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 17
    210 Camrose Avenue, Edgware, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,940 GBP2023-02-28
    Officer
    2020-02-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 130 - Has significant influence or controlOE
  • 18
    210 Camrose Avenue, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 19
    210 Camrose Avenue, Edgware, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,818 GBP2024-01-31
    Officer
    2016-01-27 ~ now
    IIF 45 - director → ME
    2016-01-27 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 20
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-07-31 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 21
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 4 - director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,819 GBP2023-06-30
    Officer
    2020-06-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    BHUPINDER SINGH2 LTD - 2023-09-30
    24 Scotts Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,539 GBP2023-12-31
    Officer
    2022-10-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 24
    4 Hillingdon Avenue, Nuthall, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -67,982 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 25
    10 Avoca Close, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    252 GBP2023-08-31
    Officer
    2019-08-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 26
    2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 27
    2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    907 GBP2023-09-30
    Officer
    2018-11-21 ~ now
    IIF 160 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 28
    First Floor, 30 Merrick Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -590 GBP2018-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 29
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 151 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 85 - director → ME
    2024-03-27 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 31
    33 Angelfield, St Stephens Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 32
    DWELLING DESIGN AND DEVELOPERS LTD LTD - 2022-05-18
    DWELLING DEVELOPERS LTD - 2022-05-16
    SHAH DESIGN & CONSTRUCTION LTD - 2022-04-14
    339 Whalebone Lane South, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -509 GBP2022-10-31
    Officer
    2019-05-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 138 - Has significant influence or controlOE
  • 33
    11 Glamis Crescent, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    26,743 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 154 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 34
    20 Alma Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 35
    Justa House, 204-208, Holbrook Lane, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-08-07 ~ dissolved
    IIF 8 - director → ME
  • 36
    PSL PAYROLL LIMITED - 2012-03-16
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 3 - director → ME
  • 37
    16 Buckingham Court, Kettering, England
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 38
    69 Fern Lane, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-19 ~ dissolved
    IIF 53 - director → ME
  • 39
    Flat 2 425b High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 40
    Vicarage Corner House, 219 Burton Road, Derby, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,084 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 101 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2010-10-01 ~ now
    IIF 152 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 42
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    551 GBP2023-12-31
    Officer
    2021-01-13 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 44
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 45
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 157 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 46
    66 Mill Crescent, Southam, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-27 ~ dissolved
    IIF 59 - director → ME
    2008-03-27 ~ dissolved
    IIF 104 - secretary → ME
  • 47
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 149 - director → ME
    2016-10-04 ~ dissolved
    IIF 116 - secretary → ME
  • 48
    2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    671 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 49
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 50
    24 Dagmar Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 51
    VOGUE BEAUTY SHOP LTD - 2021-02-02
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 108 - director → ME
    2020-11-25 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 109 - director → ME
    2020-12-30 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    125 Rood End Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 158 - director → ME
    Person with significant control
    2022-11-18 ~ 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
  • 54
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,287 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 55
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 107 - director → ME
    2021-07-21 ~ dissolved
    IIF 119 - secretary → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 56
    11 Bushey Road, Hayes, England
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 57
    330b Soho Road, Handsworth, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,368 GBP2023-08-31
    Officer
    2008-06-18 ~ now
    IIF 95 - secretary → ME
  • 58
    20 Alma Road, Southall, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,493 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 59
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-18 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 60
    60 Rugby Road, Binley Woods, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -5,760 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 61
    25 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 62
    124 Coventry Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2023-08-31
    Officer
    2021-08-15 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-08-15 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 63
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 64
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 12 - director → ME
  • 65
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,365 GBP2019-10-31
    Officer
    2016-10-05 ~ now
    IIF 15 - director → ME
  • 66
    The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 67
    34 Hollyhedge Road, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 68
    Sherbourne House, Humber Avenue, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,382 GBP2024-03-31
    Officer
    2020-09-23 ~ now
    IIF 31 - director → ME
  • 69
    16 Buckingham Court, Kettering, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 70
    Vicarage Corner House, 219 Burton Road, Derby, England
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 71
    33 Angelfield St. Stephens Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 72
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    60 Rugby Road, Binley Woods, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 74
    202-212 High Road (mountain House), Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    2,509 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
  • 75
    29 New Broadway, Hillingdon, Middx, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 83 - director → ME
  • 76
    Flat 11 Forster House, Whitefoot Lane, Bromley, England
    Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    PUNJAB PLUMBING LTD - 2023-02-06
    136 Ryefield Avenue, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -57,801 GBP2024-10-31
    Officer
    2022-11-30 ~ now
    IIF 65 - director → ME
  • 78
    136 Ryefield Avenue, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 79
    5 Main Street, Douglas, Lanark, Scotland
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 80
    54 Camellia House Tilley Road, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 82 - director → ME
    2016-09-15 ~ dissolved
    IIF 117 - secretary → ME
  • 81
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 82
    LUX DEMAND UK LTD - 2020-08-04
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 83
    25 Honeybourne Way, Willenhall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 84
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 85
    BHUPINDER SINGH2 LTD - 2020-08-24
    24 Dagmar Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 86
    Sherbourne House, Humber Avenue, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,102 GBP2023-03-31
    Officer
    2021-10-17 ~ now
    IIF 67 - director → ME
  • 87
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-06-19 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 88
    281-283 Lever, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 89
    56 Uppingham Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 90 - director → ME
  • 90
    Apartment 14 Westville Loughborough Road, West Bridgford, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 91
    39a Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 124 - director → ME
    2014-09-16 ~ dissolved
    IIF 123 - secretary → ME
Ceased 18
  • 1
    BHUPINDER SINGH2 LTD - 2023-09-30
    24 Scotts Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,539 GBP2023-12-31
    Officer
    2022-08-13 ~ 2022-10-08
    IIF 38 - director → ME
    2020-12-30 ~ 2022-04-16
    IIF 150 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-05-20 ~ 2022-09-08
    IIF 86 - director → ME
  • 3
    Vicarage Corner House,219 Burton Road, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,389 GBP2024-01-31
    Officer
    2014-11-26 ~ 2022-06-23
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-15
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    228a Gooch Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    292 GBP2023-05-31
    Officer
    2022-05-16 ~ 2023-09-11
    IIF 159 - director → ME
    Person with significant control
    2022-05-16 ~ 2023-09-11
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2004-07-19 ~ 2007-03-01
    IIF 96 - director → ME
  • 6
    BHUPINDER SINGH 1 LTD - 2021-01-28
    22 Balfour Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-14 ~ 2020-01-01
    IIF 147 - director → ME
    Person with significant control
    2019-03-14 ~ 2020-01-01
    IIF 189 - Ownership of shares – 75% or more OE
  • 7
    27 The Greenway, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    538 GBP2019-10-31
    Officer
    2018-10-02 ~ 2019-10-26
    IIF 106 - director → ME
    Person with significant control
    2018-10-02 ~ 2019-10-26
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 3 The Broom, Linwood Drive, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -7,938 GBP2024-07-31
    Officer
    2018-07-23 ~ 2024-09-19
    IIF 36 - director → ME
    Person with significant control
    2018-07-23 ~ 2024-09-19
    IIF 126 - Has significant influence or control OE
  • 9
    SHAHNANAK PROPERTIES LTD - 2022-08-17
    339 Whalebone Lane South, Romford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,042 GBP2023-07-31
    Officer
    2020-07-23 ~ 2022-12-01
    IIF 50 - director → ME
    Person with significant control
    2020-07-23 ~ 2022-12-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    202-212 High Road, Ilford, England
    Corporate
    Equity (Company account)
    2,797 GBP2020-08-31
    Officer
    2016-05-17 ~ 2022-09-20
    IIF 28 - director → ME
    2016-05-17 ~ 2022-08-15
    IIF 122 - secretary → ME
    Person with significant control
    2016-05-17 ~ 2022-09-20
    IIF 194 - Ownership of shares – 75% or more OE
  • 11
    202-212 High Road (mountain House), Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    2,509 GBP2023-08-31
    Officer
    2020-08-13 ~ 2021-08-15
    IIF 102 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-15
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 12
    Vicarage Corner House, 219 Burton Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-05 ~ 2021-09-17
    IIF 98 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-17
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Sinckot House, 211 Station Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    39,160 GBP2023-08-31
    Officer
    2012-12-01 ~ 2013-07-10
    IIF 23 - director → ME
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-04-30
    Officer
    2021-05-14 ~ 2022-09-13
    IIF 13 - director → ME
    Person with significant control
    2021-06-08 ~ 2022-09-13
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    11th Floor 1 Temple Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    31,079 GBP2023-05-31
    Officer
    2011-03-01 ~ 2015-05-18
    IIF 2 - director → ME
    2006-07-17 ~ 2008-12-01
    IIF 1 - director → ME
  • 16
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    2012-04-17 ~ 2015-05-18
    IIF 33 - director → ME
  • 17
    Vicarage Corner House, 219 Burton Road, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,412 GBP2024-08-31
    Officer
    2020-12-09 ~ 2021-02-09
    IIF 99 - director → ME
    Person with significant control
    2020-12-09 ~ 2021-02-09
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    17 Wharf Street South, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    6,028 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ 2021-07-15
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.