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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Jaspal

    Related profiles found in government register
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carter Road, Birmingham, B43 6JP, England

      IIF 1
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Bath Street, Taunton, TA1 3PG, England

      IIF 2
    • Fleet Street, Torquay, TQ1 1DB, England

      IIF 3
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 4
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Derwent Drive, Hayes, UB4 8DR, England

      IIF 5
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Clive Road, London, SW19 2JB, England

      IIF 6
    • Beaconsfield Road, Southall, UB1 1DB, England

      IIF 7
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 8
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 9
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 10
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • West End Road, Southall, UB1 1JQ, England

      IIF 11
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Woodstock Road, Forest Gate, London, E7 8NB

      IIF 12
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Woodstock Road, London, E7 8NB, England

      IIF 15
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Seaton Rd, Hayes, UB3 1NU, England

      IIF 16
    • High Road, Ilford, IG1 1BF, England

      IIF 17
    • Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 18
    • B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 19
  • Singh, Gurdeep
    Indian company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 20
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 21
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 22
    • Green Drive, Wolverhampton, WV10 6DN, England

      IIF 23
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • St Mary Road, Ilford, IG1 1XD, England

      IIF 24
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 25
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 26
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 27
    • Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 28
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 29
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 30 IIF 31
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 32
    • Lambrook Road, Taunton, TA1 2AE, England

      IIF 33
    • Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 34
    • -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 35
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 36
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 37
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 38
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 39
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carter Road, Birmingham, B43 6JP, England

      IIF 42
  • Singh, Jaspal
    Portuguese born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 43
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fleet Street, Torquay, TQ1 1DB, England

      IIF 44
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 45
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 46
    • Fleet Street, Torquay, TQ1 1DB, England

      IIF 47
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 48
  • Singh, Gdeep
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Grove Lane Road, Birmingham, B21 8JP, England

      IIF 49
  • Singh, Gur Deep
    German born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    German born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Park Avenue, Southall, UB1 3AE, England

      IIF 52
  • Singh, Gurdeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 53
  • Singh, Gurdeep
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 54
  • Singh, Gurdeep
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 55
  • Singh, Gurdeep
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 56
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Copthall Road, Birmingham, B21 8JP, England

      IIF 57
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 58
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 59
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 60 IIF 61 IIF 62
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 64 IIF 65 IIF 66
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 67
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 68
    • Market Jew Street, Penzance, TR18 2HR, England

      IIF 69
    • -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 70
    • 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 71 IIF 72
    • New George Street, Plymouth, PL1 1RX, England

      IIF 73 IIF 74
    • Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 75
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 76
    • Market Jew Street, Penzance, TR18 2HR, England

      IIF 77 IIF 78
    • Fleet Street, Torquay, TQ1 1DB, England

      IIF 79
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 80
    • Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 81
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 82
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 83
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 84
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 85
    • Baring Street, Plymouth, PL4 8SF, England

      IIF 86
  • Singh, Gurdeep
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 87
    • House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE, England

      IIF 88
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Seaton Rd, Hayes, UB3 1NU, England

      IIF 89
    • High Road, Ilford, IG1 1BF, England

      IIF 90
    • Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 91
    • B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 92 IIF 93
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 94
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 95
    • Green Drive, Wolverhampton, WV10 6DN, England

      IIF 96
    • Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 97
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 98
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 99
    • Barnwell Road, London, SW2 1PP, England

      IIF 100
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 101
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 102
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 103
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 104 IIF 105 IIF 106
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 107
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 108
    • Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 109
    • Armada Way, Plymouth, PL1 1LA, England

      IIF 110
    • New George Street, Plymouth, PL1 1RX, England

      IIF 111
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 112
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 113
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 114
  • Singh, Janpal

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 115
    • Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 116
    • Fleet Street, Torquay, TQ1 1DB, England

      IIF 117
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seaton Road, Hayes, UB3 1NS, England

      IIF 120
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

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

      IIF 121
    • Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 122
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 123
    • Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 124
    • Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 125
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Betterton Road, Rainham, RM13 8ND, England

      IIF 126
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 127
    • College Road, Birmingham, B20 2HU, England

      IIF 128
    • 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 129
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Steet, Western Super Mare, BS23 1JF, England

      IIF 130
    • A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 131
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 132
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 133
  • Jaspal Singh
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 134
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Manvers Street, Bath, BA1 1AA, England

      IIF 135
    • Copthall Road, Birmingham, B21 8JP, England

      IIF 136
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 137 IIF 138
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 139 IIF 140
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 141 IIF 142 IIF 143
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 144
    • Market Jew Street, Penzance, TR18 2HR, England

      IIF 145
    • Fleet Street, Torquay, TQ1 1DB, England

      IIF 146
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 147
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 148
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • Palmerston Drive, Exeter, EX4 2JA, England

      IIF 149
    • Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 150
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 151 IIF 152
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 153 IIF 154 IIF 155
    • Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 156 IIF 157
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 158 IIF 159 IIF 160
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 163
    • Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 164
    • Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 165 IIF 166
    • Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 167 IIF 168
    • Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 169
    • A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 170
  • Mr Gurdeep Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 171
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 172
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Church Road, Ashford, Middlesex, TW15 2TS

      IIF 173
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 174
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • Market Jew Street, Penzance, TR18 2HR, England

      IIF 175
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 176
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 177
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 178
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 179
    • Victoria Street, Paignton, TQ4 5DS, England

      IIF 180
    • Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 181
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 182 IIF 183 IIF 184
    • Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 186
    • Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 187
    • Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 188
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 189
    • Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 190
    • Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 191
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 192
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 193
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 194
    • Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 195
  • Singh, Gurdeep
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 196
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seaton Road, Hayes, UB3 1NS, England

      IIF 197
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 198
    • Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 199
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 200
    • Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 201
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 202
    • College Road, Birmingham, B20 2HU, England

      IIF 203
    • 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 204
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 205
    • High Steet, Western Super Mare, BS23 1JF, England

      IIF 206
    • A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 207
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 208
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 209
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 210
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 211
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 212
    • Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 213
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 214 IIF 215 IIF 216
    • Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 218 IIF 219
    • Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 220
    • Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 221
    • Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 222
    • Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 223 IIF 224
    • Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 225 IIF 226
    • Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 227
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 228
child relation
Offspring entities and appointments 74
  • 1
    AMARDEEP SINGH LTD
    10419456
    169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 25 - Director → ME
  • 2
    AP CONSTRUCTION SOLUTION LTD
    15958279
    38 Carter Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    AXON RETAIL LTD
    14764529
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 63 - Director → ME
    2023-03-28 ~ 2025-10-02
    IIF 168 - Secretary → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 4
    BAGRI BUILDING CONTRACTORS LIMITED
    09768744
    77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 5
    BLM GROUP OF LTD
    13283150
    67 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Officer
    2021-03-22 ~ now
    IIF 179 - Director → ME
    2021-03-22 ~ 2021-04-01
    IIF 162 - Secretary → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 6
    CHEF PERI PERI LTD
    13159296
    66-66 Victoria Street, Paignton, England
    Active Corporate (5 parents)
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 185 - Director → ME
    2021-01-26 ~ 2021-01-26
    IIF 160 - Secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 7
    COLLEGE ROAD SUPERMARKET LTD
    16799666
    3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 8
    D & SON CONSTRUCTION LIMITED
    16014393
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    DA ACCESSORIES RETAIL LTD
    11673273
    64-66 Victoria Street, Paignton, England
    Active Corporate (4 parents)
    Officer
    2020-01-03 ~ 2024-06-06
    IIF 9 - Director → ME
    2019-12-20 ~ 2019-12-20
    IIF 76 - Director → ME
    2019-12-01 ~ 2020-02-10
    IIF 8 - Director → ME
    2020-01-02 ~ 2020-01-25
    IIF 39 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 10 - Director → ME
    2019-12-20 ~ now
    IIF 58 - Director → ME
    2020-01-01 ~ 2023-07-06
    IIF 152 - Secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 115 - Secretary → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 103 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2025-01-11 ~ now
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    2019-12-10 ~ 2025-04-06
    IIF 137 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    2020-01-27 ~ 2020-02-02
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2024-01-02
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-10-01 ~ 2020-05-05
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    DAYAL COURIERS LTD
    15966002
    53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DIRECT VEHICLE LOGISTICS LIMITED
    09353787
    13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DOABA GLAZING UK LTD
    14174992
    23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 13
    FRESH BAR LTD
    11530425
    64 Victoria Street, Paignton, England
    Active Corporate (4 parents)
    Officer
    2018-08-21 ~ 2025-10-03
    IIF 33 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-06
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 14
    FRESH FOOD BAR LTD
    11117831
    66 Victoria Street, Paignton, England
    Active Corporate (6 parents)
    Officer
    2025-02-02 ~ 2025-11-12
    IIF 59 - Director → ME
    2019-12-01 ~ 2019-12-01
    IIF 72 - Director → ME
    2025-11-12 ~ 2025-11-12
    IIF 53 - Director → ME
    2017-12-19 ~ 2019-03-01
    IIF 130 - Director → ME
    2018-04-01 ~ 2018-04-01
    IIF 29 - Director → ME
    2017-12-19 ~ 2020-04-01
    IIF 35 - Director → ME
    2019-07-10 ~ 2025-03-06
    IIF 41 - Director → ME
    2025-03-06 ~ now
    IIF 40 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 71 - Director → ME
    2019-12-01 ~ 2019-12-02
    IIF 69 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 149 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2023-04-04
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2019-11-01 ~ 2019-11-02
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    2025-04-04 ~ 2025-11-12
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Has significant influence or control as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 140 - Has significant influence or control over the trustees of a trust OE
    2017-12-19 ~ 2019-02-17
    IIF 206 - Ownership of shares – 75% or more OE
    2025-03-06 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors as a member of a firm OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    FRESH GROUP OF LTD
    11859976
    66-68 Victoria Street, Paignton, England
    Active Corporate (7 parents)
    Officer
    2020-01-01 ~ 2025-10-05
    IIF 66 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 180 - Director → ME
    2020-01-01 ~ 2023-05-03
    IIF 57 - Director → ME
    2020-01-01 ~ 2020-01-20
    IIF 32 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 131 - Director → ME
    2020-10-06 ~ 2023-06-20
    IIF 43 - Director → ME
    2019-12-22 ~ 2020-09-01
    IIF 27 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 170 - Secretary → ME
    2020-01-02 ~ 2020-01-25
    IIF 155 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2025-10-05
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-12-01 ~ 2020-10-02
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 99 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2022-10-01
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    2020-03-04 ~ 2024-03-06
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-01-01 ~ 2020-01-01
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    2019-03-04 ~ 2019-05-02
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 16
    FRESH LITTLE CHEF LTD
    11830921
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 191 - Director → ME
    IIF 192 - Director → ME
    2019-02-18 ~ 2019-03-17
    IIF 167 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-02-18
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    2019-02-18 ~ 2019-03-03
    IIF 226 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 17
    FRIDO . PERI ROOTS LTD
    12145749
    66 Victoria Street, Paignton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 18
    GGPANDORI PROPERTY LTD
    16970767
    Flat 242 Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GODIMAN ESTATES LTD
    08105258
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 177 - Director → ME
  • 20
    GREAT TECH SOLUTIONS LTD
    13928030
    160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 210 - Ownership of shares – 75% or more OE
  • 21
    GTG CIVILS LIMITED
    12732060
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GTG COURIERS LTD
    15387937
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 20 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GTG DOUBLE GLAZING LTD
    - now 16114502
    GTG PLUMBING LTD
    - 2025-01-13 16114502
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GTG REAL ESTATE LTD
    14910741
    390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 25
    GURDEEP CONSTRUCTION LTD
    10292111
    15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 197 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 197 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 197 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 197 - Has significant influence or control over the trustees of a trust OE
    IIF 197 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 26
    GURDEEP SINGH CONSTRUCTION LTD
    11754312 13225398
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 193 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 193 - Has significant influence or control over the trustees of a trust OE
    IIF 193 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    GURDEEP SINGH CONSTRUCTION LTD
    13225398 11754312
    37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 205 - Ownership of shares – 75% or more OE
  • 28
    GURMAIL SINGH CONSTRUCTION LTD
    - now 10562683
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 29
    HEATHROW PARKING 24 7 LTD
    - now 08059893
    YES PARKING LTD - 2015-07-08
    HEATHROW PARKING 24 7 LTD
    - 2015-07-08 08059893
    Abacus Accountants, Coleridge House Second Floor, 5-7a Park Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-08 ~ 2015-10-01
    IIF 88 - Director → ME
    2015-10-01 ~ 2016-09-01
    IIF 55 - Director → ME
    2016-09-01 ~ 2016-09-02
    IIF 54 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Has significant influence or control OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 30
    HREET GS LTD
    15989541
    242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 31
    ICLOUD GLOBAL PRIVATE LIMITED
    08810236
    27 Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 201 - Ownership of shares – 75% or more OE
  • 32
    IDEAL COURIERS LTD
    13238080
    29 Green Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 33
    IDEAL SHOPFRONTS LIMITED
    08997088
    453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 124 - Director → ME
  • 34
    ILFORD SUPERMARKET LTD
    06440846
    141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 12 - Director → ME
  • 35
    INFINI SOFT LTD
    10440984
    103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 122 - Director → ME
  • 36
    JAVIES EST LTD
    14703472
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 37
    JAZ GROUP LTD
    11877796
    104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 38 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 150 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    JET RETAIL GROUP OF ZONE LTD
    13056820
    701 Copthall Road, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2023-08-15 ~ 2023-11-01
    IIF 3 - Director → ME
    2020-12-02 ~ 2021-03-02
    IIF 68 - Director → ME
    2020-12-02 ~ 2021-12-02
    IIF 163 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 39
    JK MOBILE PHONE RETAILER LTD
    13234431
    66 Victoria Street, Paignton, England
    Active Corporate (6 parents)
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 182 - Director → ME
    2021-03-01 ~ 2021-03-10
    IIF 159 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 40
    JS RETAIL GROUP LTD
    12117447
    66 Victoria Street, Paignton, England
    Active Corporate (20 parents)
    Officer
    2020-02-01 ~ 2020-02-04
    IIF 31 - Director → ME
    2020-01-01 ~ 2020-04-03
    IIF 30 - Director → ME
    2020-01-04 ~ 2020-02-01
    IIF 154 - Secretary → ME
  • 41
    JSN AGENDA. LTD - now
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD
    - 2022-03-28 13268277
    902 Second Office Murray Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 184 - Director → ME
    2021-03-15 ~ 2021-03-16
    IIF 158 - Secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 42
    KWIK FIX SHUTTERS LIMITED
    11006679
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 199 - Ownership of shares – 75% or more OE
  • 43
    LONDON LETTING MANAGEMENT LIMITED
    09296527
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 15 - Director → ME
    2014-11-05 ~ dissolved
    IIF 119 - Secretary → ME
  • 44
    MANJIT SINGH2 LTD
    13590178 16695295... (more)
    12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2022-06-14 ~ now
    IIF 5 - Director → ME
  • 45
    MOBILE HUB DEVON LTD
    09671803
    19 Braddons Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 36 - Director → ME
  • 46
    MOUNT TECH RETAIL LTD
    13334501
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (3 parents)
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 48 - Director → ME
    2023-10-05 ~ 2024-02-04
    IIF 2 - Director → ME
    2021-05-01 ~ 2025-08-04
    IIF 148 - Secretary → ME
  • 47
    MSA RETAIL LTD
    12122512
    108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (9 parents)
    Officer
    2020-04-01 ~ 2020-12-06
    IIF 151 - Secretary → ME
    2020-02-20 ~ 2020-03-01
    IIF 153 - Secretary → ME
  • 48
    MSK FOODS LIMITED
    11566401
    15 Lichfield Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 123 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 198 - Ownership of shares – 75% or more OE
  • 49
    NMPT GROUP LTD
    14711121
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 50
    ONE PROPERTY SHOP LIMITED
    09295793 10163838
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 14 - Director → ME
    2014-11-05 ~ dissolved
    IIF 118 - Secretary → ME
  • 51
    ONE PROPERTY SHOP LTD
    10163838 09295793
    33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 82 - Director → ME
  • 52
    ORIGINAL HAND CAR WASH LTD
    09492592
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ 2016-04-01
    IIF 56 - Director → ME
  • 53
    PAWAN KUMAR1 LTD
    13158148 09355237
    52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 6 - Director → ME
  • 54
    PHONE MECHANIC LTD
    09771322
    124 Armada Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 55
    PTE PHONE HUB UK LIMITED
    13250752
    801 Farcroft Avenue, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 189 - Director → ME
    2021-03-08 ~ 2021-03-09
    IIF 156 - Secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 213 - Ownership of shares – More than 50% but less than 75% OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% OE
  • 56
    QUICK BIZ GROUP LTD
    10525016
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 57
    QUICK FIT FLOORING LTD
    - now 12064472
    FRESH PERI .PERI LTD
    - 2021-05-27 12064472
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 58
    RIGHT MOVE ESTATE AGENTS LIMITED
    09623550
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 13 - Director → ME
  • 59
    RMB COURIERS LTD
    12857012
    7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 60
    SAMIS GROUP LTD
    14716782
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 61
    SAZ BEAUTY LTD
    11408188
    98a Manvers Street, Bath, England
    Active Corporate (7 parents)
    Officer
    2019-12-03 ~ 2020-01-01
    IIF 74 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 64 - Director → ME
    2020-01-06 ~ 2021-02-02
    IIF 73 - Director → ME
    2019-09-10 ~ 2019-09-10
    IIF 67 - Director → ME
    2019-12-01 ~ 2020-03-06
    IIF 49 - Director → ME
    Person with significant control
    2019-01-01 ~ 2022-01-01
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    2020-01-03 ~ 2020-09-06
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    2025-08-30 ~ 2025-09-30
    IIF 147 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 62
    SNATHE CONSTRUCTION LTD - now
    LARK CONSTRUCTION UK LIMITED
    - 2006-02-22 04922008
    FRUITELLA LIMITED
    - 2005-05-23 04922008
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 174 - Director → ME
  • 63
    THE FRESCA. LTD
    12100833
    66 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 26 - Director → ME
    2019-10-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2022-07-12
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more OE
    2025-03-05 ~ now
    IIF 139 - Right to appoint or remove directors as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Has significant influence or control over the trustees of a trust OE
  • 64
    THE NEW TOP PHONE ZONE LTD
    13172022
    66 Victoria Street, Paignton, England
    Active Corporate (5 parents)
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 65 - Director → ME
    IIF 183 - Director → ME
    2021-02-01 ~ 2021-02-01
    IIF 161 - Secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 65
    THE NEW PHONE TRADE COM LTD
    13034620
    66 Victoria Street, Paignton, England
    Active Corporate (9 parents)
    Officer
    2021-03-01 ~ 2021-11-01
    IIF 85 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 178 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 169 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 66
    THE NEW TRADE DESK UK LTD
    13136980
    890-892 Copthall Road, Birmingham, England
    Active Corporate (10 parents)
    Officer
    2023-07-01 ~ 2024-01-04
    IIF 4 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 190 - Director → ME
    2023-10-12 ~ 2023-10-12
    IIF 77 - Director → ME
    IIF 78 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 166 - Secretary → ME
    Person with significant control
    2023-06-11 ~ 2024-02-03
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    2023-10-05 ~ 2023-10-13
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-07-01 ~ 2023-10-12
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-10-12 ~ 2023-10-12
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
    IIF 175 - Ownership of shares – 75% or more as a member of a firm OE
    2021-01-15 ~ 2021-01-15
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 67
    THE NEW. TRANDING ZONE LTD
    11992013
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-01 ~ 2021-09-04
    IIF 79 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 44 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 146 - Has significant influence or control over the trustees of a trust OE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 146 - Ownership of shares – 75% or more as a member of a firm OE
  • 68
    THE SMART PHONES TRADE ZONE LTD
    13258944
    66/ Office Victoria Street, Paignton, England
    Active Corporate (4 parents)
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 181 - Director → ME
    2021-03-11 ~ 2021-03-13
    IIF 157 - Secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 69
    THE SMART TRADE ZONE LIMITED
    - now 12165521
    J SINGH /FRESH PERI PERI LTD
    - 2020-08-24 12165521
    71 -73 North East Quay, Plymouth, England
    Active Corporate (12 parents)
    Officer
    2020-02-01 ~ 2020-08-20
    IIF 52 - Director → ME
    2020-08-20 ~ 2021-04-24
    IIF 51 - Director → ME
    2019-08-20 ~ 2020-01-01
    IIF 81 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 50 - Director → ME
    2019-08-20 ~ 2020-02-01
    IIF 116 - Secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-08-20
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-08-20 ~ 2021-01-01
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 70
    THE ZONE RETAIL GROUP LTD
    11863098
    66a Victoria Street, Paignton, England
    Active Corporate (9 parents)
    Officer
    2019-03-05 ~ 2019-08-17
    IIF 28 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 112 - Director → ME
    2019-12-01 ~ 2020-01-01
    IIF 70 - Director → ME
    2019-10-17 ~ 2020-03-07
    IIF 75 - Director → ME
    2019-08-01 ~ now
    IIF 86 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 187 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 164 - Secretary → ME
    2023-01-05 ~ 2024-03-04
    IIF 117 - Secretary → ME
    Person with significant control
    2019-03-05 ~ 2019-08-01
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    2024-04-06 ~ 2025-04-05
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-12-01 ~ 2020-02-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 71
    THE. MOBILE HUB UK LTD
    13114643
    23-flat2 Baring Street, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 188 - Director → ME
    2021-01-05 ~ 2021-01-10
    IIF 165 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 72
    VICKY GAHLOT LTD
    11236952
    227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 73
    WOLVERHAMPTON INDOOR COMMUNITY SPORTS LIMITED
    - now 07137326
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 173 - Director → ME
  • 74
    YOUR TRAVEL GURU LTD
    13838356
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE

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.