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

Johal, Balwinder Singh

    Related profiles found in government register
  • Johal, Balwinder Singh
    British born in August 1966

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 3 IIF 4
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 5 IIF 6
  • Johal, Balwinder Singh
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodward Accounting, 109a Windmill Hill, Halesowen, West Midlands, B63 2BY, United Kingdom

      IIF 7
    • 49, Milford Road, Blakenhall, Wolverhampton, West Midlands, WV2 4NG, United Kingdom

      IIF 8
    • 49, Milford Road, Wolverhampton, WV2 4NG, United Kingdom

      IIF 9
  • Johal, Balwinder Singh
    British social worker born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hawksmoor Drive, Perton, Wolverhampton, West Midlands, WV6 7TE, United Kingdom

      IIF 10
  • Johal, Balwinder Singh
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-53, Mather Road, Sheffield, South Yorkshire, S9 4GP, United Kingdom

      IIF 11
  • Johal, Balvinder Singh
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 12
  • Johal, Balvinder Singh
    British accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johal, Balvinder Singh
    British chartered accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 33
  • Johal, Dalbinder Singh
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Lichfield Street, Walsall, WS1 1SL, United Kingdom

      IIF 34
  • Mr Balwinder Singh Johal
    British born in August 1966

    Resident in United Kingdom

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

      IIF 35
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 36 IIF 37
    • 15-16, Bond Street, Wolverhampton, West Midlands, WV1 4AS, United Kingdom

      IIF 38
    • 49, Milford Road, Wolverhampton, WV2 4NG, England

      IIF 39
    • 49, Milford Road, Wolverhampton, WV2 4NG, United Kingdom

      IIF 40
  • Mr Balwinder Singh Johal
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-53, Mather Road, Sheffield, South Yorkshire, S9 4GP, United Kingdom

      IIF 41
  • Johal, Balvinder Singh
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 42
    • Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 123, Oaklands Road, London, W7 2DT, England

      IIF 48
    • 167, Uxbridge Road, London, W7 3TH, England

      IIF 49
    • 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 50
  • Johal, Balvinder Singh
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, Hanwell, W7 3TH, United Kingdom

      IIF 51
  • Johal, Balvinder Singh
    British certified public accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 52
  • Johal, Balvinder Singh
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suit 45, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 53
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 54
    • 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 55
  • Johal, Balvinder Singh
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Johal, Dalbinder Singh
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 61
    • 11, Highlands Road, Wolverhampton, WV3 8AH, England

      IIF 62
  • Johal, Dalbinder Singh
    British car dealer born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Highlands Road, Wolverhampton, West Midlands, WV3 8AH, United Kingdom

      IIF 63
  • Johal, Dalbinder Singh
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 64
  • Johal, Davinder Singh
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Haven Road, Ashford, TW15 2HR, England

      IIF 65
    • 41, Denbigh Road, Hounslow, TW3 4DU, England

      IIF 66
  • Johal, Davinder Singh
    British builder born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5 Haven Road, Haven Road, Ashford, TW15 2HR, England

      IIF 67
  • Johal, Davinder Singh
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Haven Road, Ashford, TW15 2HR, England

      IIF 68
  • Johal, Davinder Singh
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Haven Road, Ashford, TW15 2HR, England

      IIF 69
  • Johal, Davinder Singh
    British managing director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Haven Road, Ashford, TW15 2HR, England

      IIF 70
  • Johal, Davinder Singh
    British self-employed born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Haven Road, Ashford, TW15 2HR, United Kingdom

      IIF 71 IIF 72
  • Johal, Harvinder Singh
    British director born in December 1965

    Resident in England

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

      IIF 73
    • 31, Allenby Road, Southall, UB1 2EU, United Kingdom

      IIF 74
  • Johal, Harvinder Singh
    British managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Allenby Road, Southall, UB1 2EU, England

      IIF 75
  • Mr Balvinder Singh Johal
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 76
  • Mr Davinder Johal
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Haven Road, Ashford, TW15 2HR, United Kingdom

      IIF 77
  • Johal, Baljinder Singh
    Indian born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 78
    • Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, West Midlands, CV4 7EH, England

      IIF 79
  • Johal, Dalvir Singh
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 80
    • 5/1, 60 St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 81
    • C/o Ballantyne & Co, 60 Saint Enoch Square, Glasgow, Lanarkshire, G1 4AG

      IIF 82
    • 167, Uxbridge Road, London, W7 3TH, England

      IIF 83
  • Johal, Dalvir Singh
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Burnfield Avenue, Thornliebank, Glasgow, G46 7TL, Scotland

      IIF 84 IIF 85
  • Johal, Dalvir Singh
    British chartered accountant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 86
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 87
  • Johal, Dalvir Singh
    British chartered accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 88
  • Johal, Dalvir Singh
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 89
  • Johal, Dalvir Singh
    British consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Robertson House, 152 Bath Street, Glasgow, G2 4TB, Scotland

      IIF 90
  • Johal, Dalvir Singh
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 91
  • Johal, Dalvir Singh
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 92
  • Johal, Balvinder Singh
    British

    Registered addresses and corresponding companies
  • Johal, Balvinder Singh
    British accountant

    Registered addresses and corresponding companies
    • 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 136
  • Johal, Balvinder Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 137
  • Johal, Dalvir Singh
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 138
    • 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 139
    • 33, Croft Gardens, London, W7 2JQ, England

      IIF 140
  • Johal, Dalvir Singh
    British certified public accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 141
  • Johal, Dalvir Singh
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 33, Croft Gardens, Hanwell, London, W7 2JQ, United Kingdom

      IIF 142
    • 33, Croft Gardens, Hanwell, London, W7 2JQ

      IIF 143
    • 25, Garbett Road, Winchester, Hampshire, SO23 0NY, United Kingdom

      IIF 144
  • Johal, Hardev Singh
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fern Lane, Hounslow, TW5 0HN, United Kingdom

      IIF 145
  • Johal, Hardev Singh
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN, United Kingdom

      IIF 146
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 147
  • Johal, Hardev Singh
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN

      IIF 148
  • Johal, Dalvir Singh
    British

    Registered addresses and corresponding companies
    • 12, Craignethan Road, Giffnock, Glasgow, G46 6SQ, Scotland

      IIF 149
    • 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 150
  • Johal, Dalvir Singh
    British accountant

    Registered addresses and corresponding companies
    • 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 151
  • Johal, Hardev Singh
    British

    Registered addresses and corresponding companies
    • 7 Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN

      IIF 152
    • 175, Caerau Road, Maesteg, Mid Glamorgan, CF34 0PD, Wales

      IIF 153
  • Johal, Hardev Singh
    British community worker

    Registered addresses and corresponding companies
    • 7 Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN

      IIF 154
  • Johal, Balvinder Singh

    Registered addresses and corresponding companies
  • Mr Mr Balvinder Singh Johal
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fern Lane, Hounslow, TW5 0HN, England

      IIF 166
  • Mr Balvinder Singh Johal
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Balvinder Singh Johal
    British born in May 2019

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 176
  • Mr Dalbinder Singh Johal
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lodge Road, Walsall, WS5 3LA

      IIF 177
    • 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 178
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 179
    • 11, Highlands Road, Wolverhampton, WV3 8AH, England

      IIF 180
  • Mr Davinder Singh Johal
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Haven Road, Ashford, TW15 2HR, England

      IIF 181 IIF 182
    • 5, Haven Road, Ashford, TW15 2HR, United Kingdom

      IIF 183
    • 63, Worton Way, Isleworth, Middlesex, TW7 4AY, United Kingdom

      IIF 184
  • Mr Harvinder Singh Johal
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Allenby Road, Southall, UB1 2EU, England

      IIF 185
  • Mr Baljinder Singh Johal
    Indian born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 186
    • Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, West Midlands, CV4 7EH, England

      IIF 187
  • Mr Dalvir Singh Johal
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5/1, 60 St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 188
    • 167, Uxbridge Road, London, W7 3TH, England

      IIF 189
  • Mr Hardev Singh Johal
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 190
  • Johal, Dalbinder

    Registered addresses and corresponding companies
    • 11, Highlands Road, Wolverhampton, West Midlands, WV3 8AH, United Kingdom

      IIF 191
  • Balvinder Singh, Johal
    British

    Registered addresses and corresponding companies
    • 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 192
child relation
Offspring entities and appointments
Active 48
  • 1
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 2
    C/o Ballantyne & Co, 60 Saint Enoch Square, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,228 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 82 - Director → ME
  • 3
    5 Haven Road, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 4
    32 Grainger Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,433 GBP2017-03-31
    Officer
    2010-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    51-53 Mather Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,925 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    60 St Enoch Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,066 GBP2024-03-31
    Officer
    2020-02-07 ~ now
    IIF 83 - Director → ME
  • 7
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    49 Milford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    BSD PROPERTY INVESTMENTS LIMITED - 2025-10-23
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    388,175 GBP2023-12-31
    Officer
    2007-03-22 ~ now
    IIF 50 - Director → ME
    2007-03-22 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    Office 20/mailbox 6 West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,394 GBP2024-09-30
    Officer
    2012-09-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 12
    FREEDMAN & HARRIS LIMITED - 2005-03-29
    123 Oaklands Road, London
    Liquidation Corporate (2 parents)
    Officer
    2000-07-24 ~ now
    IIF 151 - Secretary → ME
  • 13
    1 Burnfield Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 84 - Director → ME
  • 14
    1 Burnfield Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2023-03-01 ~ now
    IIF 85 - Director → ME
  • 15
    5 Haven Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 16
    5 Haven Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,800 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 17
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809,276 GBP2024-10-31
    Officer
    2019-10-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 18
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,246 GBP2024-03-31
    Officer
    2017-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    FIXEDIA LIMITED - 2012-07-25
    PRODUCTIONFIX LIMITED - 2008-12-19
    PRODUCTIONFIX.COM LIMITED - 2007-10-01
    167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,221 GBP2017-08-31
    Officer
    2007-08-14 ~ dissolved
    IIF 137 - Secretary → ME
  • 20
    28 Ashview Gardens, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ dissolved
    IIF 146 - Director → ME
    2010-09-07 ~ dissolved
    IIF 165 - Secretary → ME
  • 22
    167 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 57 - Director → ME
  • 23
    167 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 60 - Director → ME
  • 24
    GENERAL ACCOUNTANTS UK LIMITED - 2017-04-27
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2017-03-24 07020387, 10078303
    GENERAL ACCOUNTANTS UK LIMITED - 2016-10-19
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-03-21 07020387, 10078303
    167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,258 GBP2016-03-31
    Officer
    2016-10-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    JOHAL & COMPANY (CPA) LIMITED - 2017-03-24 08463389
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-10-19 07020387, 08463389
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,694 GBP2024-03-31
    Officer
    2018-05-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DEE CARS LIMIETD LTD - 2013-01-11
    167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 56 - Director → ME
  • 27
    167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,941 GBP2019-01-31
    Officer
    2020-09-30 ~ dissolved
    IIF 54 - Director → ME
  • 28
    Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,277 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 78 - Director → ME
  • 29
    31 Allenby Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    31 Allenby Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,000 GBP2017-06-30
    Officer
    2015-06-12 ~ dissolved
    IIF 74 - Director → ME
  • 31
    Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-05-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 32
    41 Denbigh Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,736 GBP2024-09-30
    Officer
    2020-11-21 ~ now
    IIF 66 - Director → ME
  • 33
    FUTURES SOCIAL LTD - 2012-07-24 06342970
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 34
    Suit 45 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-31 ~ dissolved
    IIF 53 - Director → ME
  • 35
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    140,158 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 3 - Director → ME
  • 36
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,254,664 GBP2024-02-05
    Officer
    2018-02-06 ~ now
    IIF 4 - Director → ME
  • 37
    167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2017-04-30
    Officer
    2013-04-04 ~ dissolved
    IIF 92 - Director → ME
  • 38
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,104,584 GBP2024-02-05
    Officer
    2018-02-06 ~ now
    IIF 1 - Director → ME
  • 39
    103 High Road, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 40
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 136 - Secretary → ME
  • 41
    27 Arundel Road, Hounslow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,129 GBP2016-08-31
    Officer
    2014-08-01 ~ dissolved
    IIF 73 - Director → ME
  • 42
    167 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2014-10-24 ~ dissolved
    IIF 147 - Director → ME
  • 43
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2013-03-26 10078303, 08463389
    JOHALS ACCOUNTANTS LIMITED - 2010-01-31 10078303, 08463389
    167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-16 ~ dissolved
    IIF 143 - Director → ME
  • 44
    TAX RETURNS (UK) LIMITED - 2025-11-07
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2013-06-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 45
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,466 GBP2024-03-31
    Officer
    2021-06-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-01-03 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 46
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-10-26 ~ now
    IIF 46 - Director → ME
  • 47
    Woodward Accounting 109a Windmill Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 48
    VIVOLUTION INVESTMENTS LIMITED - 2022-03-08
    5/1 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,168 GBP2024-09-30
    Officer
    2020-09-23 ~ now
    IIF 81 - Director → ME
Ceased 98
  • 1
    AKASH RADIO (UK) LIMITED - 2020-04-03 16737580
    86 Ashford Avenue, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-24
    Officer
    2006-08-09 ~ 2006-08-16
    IIF 96 - Secretary → ME
  • 2
    65 Lodge Road, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2014-12-16
    IIF 63 - Director → ME
    2010-11-29 ~ 2014-12-16
    IIF 191 - Secretary → ME
  • 3
    25 Garbett Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ 2013-02-26
    IIF 144 - Director → ME
  • 4
    132 Derley Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-06-13 ~ 2007-07-09
    IIF 103 - Secretary → ME
  • 5
    Orchard House Orchard House, Woodcote Road, Forest Row, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,058 GBP2023-12-31
    Officer
    2005-03-14 ~ 2005-03-29
    IIF 105 - Secretary → ME
  • 6
    1 The Birches, Avenue Road, Brockenhurst, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-31
    Officer
    2008-08-05 ~ 2008-08-10
    IIF 22 - Director → ME
  • 7
    The Old Garage 4, Fairacres, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-04-26 ~ 2007-10-25
    IIF 139 - Director → ME
  • 8
    Alderbourne Lodge Stoke Poges Lane, Stoke Poges, Slough, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-10-15 ~ 2007-10-16
    IIF 192 - Secretary → ME
  • 9
    Baj Building , Unit 1, 252 High Street High Street, Langley, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,072,427 GBP2024-12-31
    Officer
    2003-10-15 ~ 2007-06-12
    IIF 152 - Secretary → ME
  • 10
    60 St Enoch Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,066 GBP2024-03-31
    Officer
    2020-02-07 ~ 2020-02-11
    IIF 59 - Director → ME
  • 11
    15 Moray Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-08 ~ 2008-12-11
    IIF 31 - Director → ME
  • 12
    BSD PROPERTY INVESTMENTS LIMITED - 2025-10-23
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    388,175 GBP2023-12-31
    Officer
    2000-10-15 ~ 2007-03-22
    IIF 150 - Secretary → ME
  • 13
    Flat 8 10 The Grange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-01 ~ 2006-11-02
    IIF 121 - Secretary → ME
  • 14
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    419,178 GBP2016-08-31
    Officer
    2004-12-22 ~ 2004-12-26
    IIF 135 - Secretary → ME
  • 15
    Flat 1 516 New Broadway, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-11 ~ 2007-10-02
    IIF 93 - Secretary → ME
  • 16
    132 Derley Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-29 ~ 2008-09-10
    IIF 23 - Director → ME
  • 17
    43 Delamere Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,729 GBP2024-06-30
    Officer
    2005-03-14 ~ 2005-03-29
    IIF 95 - Secretary → ME
  • 18
    17 Rosebery Gardens, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2004-12-21 ~ 2005-06-29
    IIF 118 - Secretary → ME
  • 19
    155 Ealing Road, Brentford, Middlesex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2008-07-24 ~ 2008-08-05
    IIF 16 - Director → ME
  • 20
    120 Hammond Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-07-28 ~ 2008-08-05
    IIF 24 - Director → ME
  • 21
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-05-31
    Officer
    2015-05-13 ~ 2017-01-12
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 178 - Ownership of shares – 75% or more OE
  • 22
    37 Squires Bridge Road, Shepperton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    312,875 GBP2024-03-31
    Officer
    2004-10-01 ~ 2005-10-20
    IIF 13 - Director → ME
  • 23
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,202 GBP2024-01-31
    Officer
    2009-01-05 ~ 2009-02-15
    IIF 30 - Director → ME
  • 24
    27 Werndee Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,324 GBP2023-03-31
    Officer
    2007-07-24 ~ 2007-08-21
    IIF 122 - Secretary → ME
  • 25
    11 Ringstead Road, Lewisham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-11-23 ~ 2005-11-16
    IIF 100 - Secretary → ME
  • 26
    Unit 2 116 Canterbury Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2008-07-24 ~ 2008-07-29
    IIF 27 - Director → ME
  • 27
    ELEV8 INTERIORS HOLDINGS LIMITED - 2007-10-23
    C/o Maple House, 382 Kenton Road Kenton, Harrow, Middlesex
    Liquidation Corporate
    Profit/Loss (Company account)
    409,613 GBP2016-04-01 ~ 2017-03-31
    Officer
    2007-03-22 ~ 2007-03-22
    IIF 163 - Secretary → ME
  • 28
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809,276 GBP2024-10-31
    Officer
    2019-10-28 ~ 2024-12-31
    IIF 42 - Director → ME
  • 29
    Fairfields Carlton Road, South Godstone, Godstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,348 GBP2021-09-30
    Officer
    2007-05-29 ~ 2007-06-19
    IIF 115 - Secretary → ME
  • 30
    2 Stile Hall Parade, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,893 GBP2024-09-30
    Officer
    2004-09-16 ~ 2004-09-17
    IIF 28 - Director → ME
  • 31
    35 Primrose Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2006-07-05 ~ 2006-11-21
    IIF 129 - Secretary → ME
  • 32
    THAMES RESIDENTIAL LETTINGS LTD - 2009-07-29
    THAMESVIEW RESIDENTIAL LETTINGS LTD - 2006-10-24
    RED APPLE LETTINGS LIMITED - 2006-08-11
    Coveham House, Downside Bridge Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-11-01 ~ 2004-11-08
    IIF 108 - Secretary → ME
  • 33
    FIXEDIA LIMITED - 2012-07-25
    PRODUCTIONFIX LIMITED - 2008-12-19
    PRODUCTIONFIX.COM LIMITED - 2007-10-01
    167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,221 GBP2017-08-31
    Officer
    2007-09-14 ~ 2008-04-01
    IIF 33 - Director → ME
  • 34
    Unit 22 Balfour Business Centre, Balfour Road, Jhonson Street, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-10 ~ 2007-01-11
    IIF 124 - Secretary → ME
  • 35
    92 High Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,154 GBP2016-07-31
    Officer
    2008-07-24 ~ 2008-07-29
    IIF 15 - Director → ME
  • 36
    175-176 Caerau Road, Maesteg, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    47,401 GBP2019-08-31
    Officer
    2009-08-04 ~ 2009-08-04
    IIF 12 - Director → ME
    2019-05-10 ~ 2020-08-17
    IIF 49 - Director → ME
    2010-01-06 ~ 2019-05-10
    IIF 145 - Director → ME
    2009-08-05 ~ 2010-01-27
    IIF 153 - Secretary → ME
    Person with significant control
    2016-08-04 ~ 2019-05-10
    IIF 166 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 166 - Has significant influence or control as a member of a firm OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2019-05-10 ~ 2020-08-17
    IIF 175 - Has significant influence or control OE
    IIF 175 - Has significant influence or control over the trustees of a trust OE
    IIF 175 - Has significant influence or control as a member of a firm OE
  • 37
    Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    2006-11-27 ~ 2008-11-03
    IIF 162 - Secretary → ME
  • 38
    FABRIKLEEN UK LTD - 2010-01-31
    JPG (HAMPTON) LIMITED - 2008-07-21
    Miller Brooks, 9-11 High Beech Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-10-29 ~ 2004-11-08
    IIF 104 - Secretary → ME
  • 39
    VOLUNTARY ACTION FUND - 2019-02-05
    Robertson House, 152 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2017-11-08 ~ 2022-11-23
    IIF 90 - Director → ME
  • 40
    167 Uxbridge Road, London, England
    Dissolved Corporate
    Officer
    2006-12-20 ~ 2007-01-04
    IIF 120 - Secretary → ME
  • 41
    GENERAL ACCOUNTANTS UK LIMITED - 2017-04-27
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2017-03-24 07020387, 10078303
    GENERAL ACCOUNTANTS UK LIMITED - 2016-10-19
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-03-21 07020387, 10078303
    167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,258 GBP2016-03-31
    Officer
    2013-04-18 ~ 2016-08-31
    IIF 87 - Director → ME
    2013-03-27 ~ 2013-04-18
    IIF 142 - Director → ME
    2016-08-31 ~ 2016-10-19
    IIF 141 - Director → ME
  • 42
    JOHAL & COMPANY (CPA) LIMITED - 2017-03-24 08463389
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-10-19 07020387, 08463389
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,694 GBP2024-03-31
    Officer
    2016-10-19 ~ 2020-05-19
    IIF 89 - Director → ME
    2016-05-02 ~ 2016-10-19
    IIF 88 - Director → ME
    2016-09-12 ~ 2016-10-19
    IIF 52 - Director → ME
    2016-03-22 ~ 2016-08-31
    IIF 138 - Director → ME
  • 43
    Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,277 GBP2024-03-31
    Person with significant control
    2021-03-19 ~ 2024-05-08
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 44
    5 Haven Road, Haven Road, Ashford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -322,438 GBP2020-10-31
    Officer
    2016-10-06 ~ 2022-07-01
    IIF 67 - Director → ME
  • 45
    41 Denbigh Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,736 GBP2024-09-30
    Officer
    2020-09-23 ~ 2020-09-26
    IIF 69 - Director → ME
  • 46
    CITY AUTOSALES & REPAIRS LTD - 2012-04-30
    West Midlands House Ltd Mailbox 6, A Singh Accountancy, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2023-10-31
    Officer
    2010-10-18 ~ 2018-06-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-12 ~ 2008-04-28
    IIF 125 - Secretary → ME
  • 48
    PAUL'S BAKERS LIMITED - 2011-03-24
    50 Melbury Avenue, Norwood Green, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ 2007-02-21
    IIF 123 - Secretary → ME
  • 49
    16 Manor Avenue, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    254,186 GBP2024-03-31
    Officer
    2002-05-01 ~ 2003-10-01
    IIF 154 - Secretary → ME
  • 50
    7-8 Arches Business Centre, Merrick Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ 2006-11-07
    IIF 98 - Secretary → ME
  • 51
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    36 Devon Waye, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2007-05-21 ~ 2007-06-04
    IIF 126 - Secretary → ME
  • 52
    30 Mcindoe Drive, Halton, Wendover
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946,956 GBP2024-04-30
    Officer
    2008-04-18 ~ 2008-06-02
    IIF 164 - Secretary → ME
  • 53
    4 The Pavilions End, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    114,693 GBP2024-05-31
    Officer
    2006-06-23 ~ 2006-07-17
    IIF 158 - Secretary → ME
  • 54
    38 Bradley Road, Upper Norwood, London
    Active Corporate (1 parent)
    Equity (Company account)
    -16,611 GBP2024-01-31
    Officer
    2007-02-27 ~ 2007-03-03
    IIF 159 - Secretary → ME
  • 55
    1 Beasley'syard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,626 GBP2020-12-31
    Officer
    2007-08-20 ~ 2007-08-23
    IIF 112 - Secretary → ME
  • 56
    17 Swanage Waye, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    122,278 GBP2024-09-30
    Officer
    2006-09-05 ~ 2006-09-06
    IIF 157 - Secretary → ME
  • 57
    GSF MOTOR WORKS LIMITED - 2012-05-29
    MAT MOTOR WORKS LIMITED - 2012-03-29
    GSF MOTOR WORKS LIMITED - 2012-03-23
    52 Dudley Road, Bedfont, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2007-08-09 ~ 2007-08-13
    IIF 134 - Secretary → ME
  • 58
    591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-08-31
    Officer
    2006-08-15 ~ 2006-08-25
    IIF 161 - Secretary → ME
  • 59
    MIFA FINANCIAL SERVICES LIMITED - 2021-07-23
    83 Cardinal Road, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -283 GBP2024-03-31
    Officer
    2006-06-23 ~ 2006-07-24
    IIF 160 - Secretary → ME
  • 60
    43 Old Cote Drive, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2008-03-13 ~ 2008-07-20
    IIF 130 - Secretary → ME
  • 61
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,073,896 GBP2023-02-28
    Officer
    2019-05-10 ~ 2022-02-01
    IIF 55 - Director → ME
    2003-09-10 ~ 2019-05-10
    IIF 148 - Director → ME
    2022-02-01 ~ 2023-03-23
    IIF 58 - Director → ME
    Person with significant control
    2016-07-05 ~ 2019-05-10
    IIF 190 - Has significant influence or control OE
    2019-05-10 ~ 2019-05-10
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Right to appoint or remove directors as a member of a firm OE
    2019-05-10 ~ 2022-02-01
    IIF 174 - Right to appoint or remove directors as a member of a firm OE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 174 - Right to appoint or remove directors OE
  • 62
    146 Berkeley Avenue, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    32,345 GBP2024-03-31
    Officer
    2005-03-02 ~ 2005-03-04
    IIF 155 - Secretary → ME
  • 63
    27 St. Johns Meadow, Blindley Heath, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-09-06 ~ 2007-09-21
    IIF 107 - Secretary → ME
  • 64
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-06-15 ~ 2005-06-21
    IIF 156 - Secretary → ME
  • 65
    Amrik Sidhu, Safetech House Hexagon Business Centre, Springfield Road, Hayes, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    900,460 GBP2024-03-31
    Officer
    2004-10-07 ~ 2006-08-24
    IIF 19 - Director → ME
  • 66
    167 Uxbridge Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,694 GBP2016-12-31
    Officer
    2006-10-17 ~ 2006-11-17
    IIF 94 - Secretary → ME
  • 67
    H T LAWFORD LIMITED - 2010-03-09
    49a High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2005-04-05
    IIF 117 - Secretary → ME
  • 68
    167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,460 GBP2020-12-31
    Officer
    2008-02-26 ~ 2008-03-05
    IIF 102 - Secretary → ME
  • 69
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    348 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    2008-02-26 ~ 2008-03-07
    IIF 128 - Secretary → ME
  • 70
    7 Park Hill, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2007-11-12 ~ 2007-11-21
    IIF 109 - Secretary → ME
  • 71
    G. K Depot, Trout Road, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,587 GBP2024-05-31
    Officer
    2004-05-04 ~ 2004-05-06
    IIF 21 - Director → ME
  • 72
    18 Crosslands Avenue, Norwood Green, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ 2007-02-15
    IIF 113 - Secretary → ME
  • 73
    1 Shrewsbury Walk, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    556,617 GBP2024-09-30
    Officer
    2004-09-08 ~ 2004-09-08
    IIF 29 - Director → ME
  • 74
    RMLD CONSULTING LIMITED - 2021-07-20
    Profile West, Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-19 ~ 2020-10-01
    IIF 91 - Director → ME
  • 75
    78 Beaconsfield Road, Langley Vale, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226,030 GBP2016-03-31
    Officer
    2005-03-14 ~ 2005-12-14
    IIF 119 - Secretary → ME
  • 76
    33 Wrens Avenue, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-07 ~ 2008-03-04
    IIF 131 - Secretary → ME
  • 77
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2004-09-16 ~ 2004-09-17
    IIF 18 - Director → ME
  • 78
    SEVEN DRY CLEARNERS LIMITED - 2008-09-15
    Devonshire House 201-211 Northfield Avenue, Unit 2, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-04 ~ 2008-09-30
    IIF 20 - Director → ME
  • 79
    9 East Green, Blackwater, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-10-02 ~ 2008-10-21
    IIF 32 - Director → ME
  • 80
    24 Shaftesbury Avenue, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ 2007-11-27
    IIF 110 - Secretary → ME
  • 81
    Unit 9 West Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-08 ~ 2007-11-15
    IIF 99 - Secretary → ME
  • 82
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,968,842 GBP2023-12-31
    Officer
    2004-12-15 ~ 2004-12-20
    IIF 132 - Secretary → ME
  • 83
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    255,817 GBP2024-01-31
    Officer
    2007-01-22 ~ 2007-02-12
    IIF 106 - Secretary → ME
  • 84
    7 Allonby Close, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2006-11-16 ~ 2008-03-18
    IIF 101 - Secretary → ME
  • 85
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432 GBP2019-05-31
    Officer
    2007-08-20 ~ 2007-08-24
    IIF 133 - Secretary → ME
  • 86
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,466 GBP2024-03-31
    Officer
    2015-01-01 ~ 2016-02-28
    IIF 140 - Director → ME
    2017-07-06 ~ 2019-10-31
    IIF 51 - Director → ME
    Person with significant control
    2017-07-06 ~ 2019-10-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    104 Waverley Avenue, Whitton, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-06-20 ~ 2008-08-21
    IIF 116 - Secretary → ME
  • 88
    167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-04-27 ~ 2004-04-28
    IIF 26 - Director → ME
  • 89
    44 Hawksmoor Drive, Perton, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,405 GBP2024-06-30
    Officer
    2017-06-14 ~ 2024-03-08
    IIF 10 - Director → ME
    Person with significant control
    2017-06-14 ~ 2024-03-08
    IIF 38 - Has significant influence or control OE
  • 90
    Fairfields Carlton Road, South Godstone, Godstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    519,074 GBP2024-05-31
    Officer
    2007-05-16 ~ 2007-06-19
    IIF 114 - Secretary → ME
  • 91
    63 Worton Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,667 GBP2019-05-31
    Officer
    2016-09-21 ~ 2021-03-23
    IIF 70 - Director → ME
    Person with significant control
    2016-10-15 ~ 2021-03-23
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    VIVOLUTION INVESTMENTS LIMITED - 2022-03-08
    5/1 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,168 GBP2024-09-30
    Person with significant control
    2020-09-23 ~ 2020-11-26
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 93
    The Bungalow Parsonage Lane, Farnham Royal, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,122 GBP2024-01-31
    Officer
    2009-01-05 ~ 2009-01-05
    IIF 17 - Director → ME
  • 94
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,267,157 GBP2024-09-30
    Officer
    2005-03-14 ~ 2005-03-23
    IIF 127 - Secretary → ME
  • 95
    WATCH SHOP LTD - 2021-08-10
    S D K JEWELLERS LIMITED - 2013-01-09
    Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    15,110,706 GBP2021-05-02
    Officer
    2007-07-25 ~ 2007-08-09
    IIF 111 - Secretary → ME
  • 96
    Unit 4 Progress Business Centre, Whittle Parkway, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -82,554 GBP2024-03-31
    Officer
    2006-08-21 ~ 2006-10-12
    IIF 97 - Secretary → ME
  • 97
    32 Elms Vale Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-30 ~ 2008-10-15
    IIF 14 - Director → ME
  • 98
    24 Shaftesbury Avenue, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ 2009-03-04
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.