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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Gurmeet

    Related profiles found in government register
  • Singh, Gurmeet
    British business born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
  • Singh, Gurmeet
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maple Walk, Longford, Coventry, CV6 6AU, United Kingdom

      IIF 2
    • 89, Coventry Road, Coventry, Warwickshire, CV7 9EZ, England

      IIF 3
  • Singh, Gurmeet
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 9
    • I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 10
    • Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 11
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 12 IIF 13
    • 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 14
  • Singh, Gurmeet
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 15
  • Singh, Gurmeet
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Willow Road, Colnbrook, SL3 0BS, United Kingdom

      IIF 16
    • 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 17
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 18 IIF 19
  • Singh, Gurmeet
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 20
    • 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 21
    • 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 27
    • Valley Stores, 60-62 Valley Road, Walsall, West Midlands, WS3 3ER, United Kingdom

      IIF 28
    • 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 29 IIF 30
  • Singh, Gurmeet
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 31
  • Singh, Gurmeet

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Singh, Gurmeet
    Indian hgv driver born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wordsworth Avenue, Wolverhampton, WV4 6SY, England

      IIF 35
  • Singh, Gurmeet
    Indian director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hammond Road, Southall, UB2 4EG, England

      IIF 36
  • Singh, Satvir
    British hgv driver born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Waite Road, Willenhall, WV13 3HA, England

      IIF 37
  • Singh, Gurmeet
    Indian director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Heather Gardens, Romford, RM1 4ST, England

      IIF 38
  • Singh, Satvir

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 39
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 40
  • Singh, Gurmeet
    Indian none born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 343, Wilbraham Road, Manchester, Lancashire, M16 8GL, England

      IIF 41
  • Singh, Gurmeet
    Indian manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Gledwood Drive, Hayes, UB4 0AG, United Kingdom

      IIF 42
  • Singh, Satvir
    German director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 43
  • Mr Gurmeet Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89, Coventry Road, Coventry, Warwickshire, CV7 9EZ, England

      IIF 44
  • Gurmeet Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maple Walk, Longford, Coventry, CV6 6AU, United Kingdom

      IIF 45
  • Mr Satvir Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Waite Road, Willenhall, WV13 3HA, England

      IIF 46
  • Mr Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Balmoral Drive, Hayes, UB4 0BY, United Kingdom

      IIF 47
    • Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 48
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 49
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS

      IIF 50
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 51 IIF 52
    • 17, Willow Road, Slough, SL3 0BS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 57
    • Valley Stores, 60-62 Valley Road, Walsall, WS3 3ER, United Kingdom

      IIF 58
    • 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 59 IIF 60
  • Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 61
    • Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 62
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 63
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 64
  • Singh, Satvir
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 65
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 66
  • Mr Gurmeet Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hammond Road, Southall, UB2 4EG, England

      IIF 67
  • Mr Satvir Singh
    German born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 68
  • Mr Stavir Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waite Road, Willenhall, WV13 3HA, England

      IIF 69
  • Gurmeet Singh
    Indian born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Shrewsbury Road, London, E7 8QH, United Kingdom

      IIF 70
  • Mr Satvir Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    106 Coronation Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 43 - director → ME
    2016-07-19 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 2
    I Wholesales House Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    17 Willow Road, Colnbrook, Slough
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,332 GBP2017-03-31
    Officer
    2009-09-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -415,325 GBP2024-03-31
    Officer
    2010-04-12 ~ now
    IIF 6 - director → ME
  • 5
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,608 GBP2024-03-31
    Officer
    2010-04-12 ~ now
    IIF 7 - director → ME
  • 6
    2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 1 - director → ME
    2010-08-25 ~ dissolved
    IIF 32 - secretary → ME
  • 7
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 4 - director → ME
  • 8
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 8 - director → ME
    2011-03-04 ~ dissolved
    IIF 33 - secretary → ME
  • 9
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    2010-03-17 ~ now
    IIF 20 - director → ME
  • 10
    2 Waite Road, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    18,317 GBP2023-07-31
    Officer
    2023-06-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,247 GBP2024-05-31
    Officer
    2018-05-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,933 GBP2024-03-31
    Officer
    2016-04-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    327-329 First Floor Bushbury Lane, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    15,427 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Sporting House Boundary Road, Loudwater, High Wycombe, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    8 Gledwood Drive, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 42 - director → ME
  • 17
    46 Hammond Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    09705679 LTD - 2018-04-26
    42 Heather Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    3,368 GBP2023-07-31
    Officer
    2015-07-28 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    89 Coventry Road, Coventry, Warwickshire, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,321 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,432,273 GBP2024-03-31
    Officer
    2011-06-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 21 - director → ME
  • 23
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,958 GBP2023-12-31
    Officer
    2016-12-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,817 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    378 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 27
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,735 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 29
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 30
    C/o Sidhu & Co Albert Road, Queensbury, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    242 GBP2018-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 65 - director → ME
  • 31
    Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    2 Waite Road, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2023-11-30
    Officer
    2019-11-29 ~ now
    IIF 66 - director → ME
    2019-11-29 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    65-75 King Street, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-20 ~ 2021-05-27
    IIF 27 - director → ME
    Person with significant control
    2018-11-20 ~ 2021-05-27
    IIF 57 - Has significant influence or control OE
  • 2
    468 Church Lane, Kingsbury, London, England
    Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    2011-03-03 ~ 2012-08-20
    IIF 5 - director → ME
    2011-03-03 ~ 2013-12-02
    IIF 34 - secretary → ME
  • 3
    2 Waite Road, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    18,317 GBP2023-07-31
    Officer
    2020-07-30 ~ 2023-06-27
    IIF 35 - director → ME
    Person with significant control
    2020-07-30 ~ 2023-08-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 4
    383 Wellington Road South, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-06-01
    IIF 2 - director → ME
    Person with significant control
    2018-04-17 ~ 2020-06-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    KRASCEVA LIMITED - 2020-07-24
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    2010-04-02 ~ 2016-02-05
    IIF 17 - director → ME
  • 6
    62 Cherry Crescent, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2024-03-31
    Officer
    2020-06-06 ~ 2020-07-31
    IIF 15 - director → ME
  • 7
    2-3 Stanley Street, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2012-08-09 ~ 2013-06-19
    IIF 41 - director → ME
  • 8
    Trimex House, Pier Road, Feltham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    822,295 GBP2023-08-31
    Officer
    2003-06-20 ~ 2010-10-31
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.