logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Satnam

    Related profiles found in government register
  • Singh, Satnam
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 1
  • Singh, Satnam
    British managing director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 2
  • Singh, Satnam
    British restaurant proprietor born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 3 IIF 4
    • icon of address 31, Dumbreck Road, Glasgow, G41 5LJ, United Kingdom

      IIF 5
  • Singh, Satnam
    British restauranteur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    Scottish company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 17
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 18 IIF 19
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 20
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Singh, Satnam
    Scottish consultant born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 24
  • Singh, Satnam
    Scottish restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7JR

      IIF 25
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 3, Dava Street, Broomloan Road, Glasgow, G51 2JA, Scotland

      IIF 31
    • icon of address C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 32 IIF 33
    • icon of address C/o Burgoyne Carey, Pavilion2, 3 Dava Street, Glasgow, G51 2JA

      IIF 34
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 35 IIF 36
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 37
  • Singh, Satnam
    Scottish restrantaur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 2, 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 38
  • Singh, Satnam
    British application support consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sticker Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8DL, England

      IIF 39
  • Singh, Satnam
    British business adviser born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 40
  • Singh, Satnam
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 41
  • Singh, Satnam
    British contracts manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 42
  • Singh, Satnam
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 43
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 44
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 45
    • icon of address The Old Bank, 35 Perry Street, Northflet, Kent, DA11 8RB, England

      IIF 46
    • icon of address 3-5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 47
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 48
  • Singh, Satnam
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Wrotham Road, Gravesend, DA11 0PA, England

      IIF 49
  • Singh, Satnam
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 50
  • Singh, Satnam
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT, United Kingdom

      IIF 51
  • Singh, Satnam
    British site manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 52
    • icon of address Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT

      IIF 53
  • Singh, Satnam
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bayston Road, Birmingham, B14 5AS, England

      IIF 54
  • Singh, Satnam
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Hillwood Road, Birmingham, West Midlands, B31 1DL, England

      IIF 55
  • Singh, Satnam
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 56
  • Singh, Satnam
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 57
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 58
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 59
  • Singh, Satnam
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roding Avenue, Woodford Green, IG8 8HZ, England

      IIF 60
  • Mr Satnam Singh
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 61
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 62
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 63
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 67 IIF 68
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 69 IIF 70
  • Singh, Satnam
    Indian employee born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Somerset Waye, Hounslow, TW5 9HG, England

      IIF 71
  • Singh, Satnam
    Indian manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Langcliffe Drive, Heelands, Milton Keynes, MK13 7LA, England

      IIF 72
  • Singh, Satnam
    Indian builder born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bulstrode Avenue, Hounslow, TW3 3AA, England

      IIF 73
  • Singh, Satnam
    Indian director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bulstrode Avenue, Hounslow, TW3 3AA, England

      IIF 74
  • Singh, Satnam
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 75
  • Singh, Satnam
    Indian director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ninth Avenue, Hayes, UB3 2HH, England

      IIF 76
  • Singh, Satnam
    British manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Chalk Hill, Watford, WD19 4DA, United Kingdom

      IIF 77
  • Singh, Satnam
    Indian director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 78
  • Singh, Satnam
    Indian director born in January 1977

    Resident in England

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

      IIF 79
  • Singh, Satnam
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Delamere Road, Hayes, UB4 0NL, England

      IIF 80
  • Singh, Satnam
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Parade, Leeds, LS7 4JA, England

      IIF 81
  • Singh, Satnam
    Indian manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Rocheford Close, Leeds, LS10 2LR, England

      IIF 82
  • Singh, Satnam
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wood Lane, Slough, SL1 9EA, England

      IIF 83
  • Singh, Satnam
    Indian business person born in September 1985

    Resident in England

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

      IIF 84 IIF 85
  • Singh, Satnam
    Indian director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Lancaster Street, Leicester, LE5 4GE, England

      IIF 86
  • Singh, Satnam
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 61 Kingsway Road, Wolverhampton, West Midlands, WV10 0SU

      IIF 87 IIF 88
  • Singh, Satnam
    British director

    Registered addresses and corresponding companies
    • icon of address 93 Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF

      IIF 89
  • Singh, Satnam
    British restaurant proprietor

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restauranteur

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 94
  • Singh, Satnam
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 95
  • Singh, Satnam
    British hgv driver born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spencer Street, Oadby, Leicester, Leicestershire, LE2 4DQ, United Kingdom

      IIF 96
  • Singh, Satnam
    Indian company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Satnam
    Indian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Munster Avenue, Hounslow, TW4 5BJ, England

      IIF 99
  • Singh, Satnam
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1292, Leeds Road, Bradford, BD3 8LF, United Kingdom

      IIF 100 IIF 101
    • icon of address 5, Peterson Court, Bradford, West Yorkshire, BD6 1DZ, United Kingdom

      IIF 102
  • Singh, Satnam
    Indian director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Masters Lane, Halesowen, West Midlands, B62 9HE, England

      IIF 103
  • Singh, Satnam
    British business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, B66 2EP, United Kingdom

      IIF 104 IIF 105
  • Singh, Satnam
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Long Lane, Halesowen, Birmingham, B62 9DJ, United Kingdom

      IIF 106
    • icon of address 72, Long Lane, Halesowen, Birmingham, West Midland, B62 9DJ

      IIF 107
    • icon of address 93 Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF

      IIF 108 IIF 109 IIF 110
    • icon of address 93, Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF, United Kingdom

      IIF 111
  • Singh, Satnam
    British trader born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bradford Street, Digbeth, Birmingham, B5 6EH, United Kingdom

      IIF 112
    • icon of address Unit 4, 101 Lyng Lane, West Bromwich, West Midlands, B70 7RP, England

      IIF 113
  • Singh, Satnam
    Indian business person born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 222, King Street, Brynmawr, Ebbw Vale, NP23 4RG, Wales

      IIF 114
  • Mr Satnam Singh
    Scottish born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 115
  • Singh, Satnam
    Indian managing director born in September 1973

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pershore Street, Birmingham, West Midlands, B5 6UL

      IIF 116
  • Singh, Satnam
    Indian hgv driver born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mount Stuart Square, Cardiff, CF10 5LR, Wales

      IIF 117
  • Dhaliwal, Satnam Singh
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED, United Kingdom

      IIF 118
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 119 IIF 120
    • icon of address 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 121
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 122
  • Dhaliwal, Satnam Singh
    British engineer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 123
  • Dhaliwal, Satnam Singh
    British ertailer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 124
  • Dhaliwal, Satnam Singh
    British general manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 125
  • Dhaliwal, Satnam Singh
    British purchasing born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 126
  • Mr Satnam Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, New Barn, Longfield, Kent, DA3 7LT, England

      IIF 127
  • Mr Satnam Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 128
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 129 IIF 130 IIF 131
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 132
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 133
    • icon of address Coney Glad, New Barn Road, Longfield, DA3 7LT, England

      IIF 134
    • icon of address Coney Glade, New Barn Road, Longfield, DA3 7LT, England

      IIF 135
    • icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 136
  • Mr Satnam Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bayston Road, Birmingham, B14 5AS, England

      IIF 137
  • Singh, Satnam
    Italian director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Langton Avenue, London, E6 6AN, United Kingdom

      IIF 138
  • Singh, Satnam
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fenton House, 15, Biscoe Close, Hounslow, TW5 0UP, United Kingdom

      IIF 139
  • Singh, Satnam
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Uplands Road, Willenhall, WV13 3PD, United Kingdom

      IIF 140
  • Dhaliwal, Satnam
    British managing director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, DA12 1BB, England

      IIF 141
  • Mr Satnam Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED, England

      IIF 142
  • Mr Satnam Singh
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 143
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 144
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 145
  • Mr Satnam Singh
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roding Avenue, Woodford Green, IG8 8HZ, England

      IIF 146
  • Singh, Satnam
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Belmont Avenue, Southall, UB2 5HT, United Kingdom

      IIF 147
  • Singh, Satnam
    Indian director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 148
  • Singh, Satnam, Mr.
    Indian company director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brooklands Bungalow, Trehafod, Pontypridd, CF37 2NU, Wales

      IIF 149
  • Singh, Satnam, Mr.
    Indian hgv driver born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Dhaliwal, Satnam Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 153
  • Singh, Satnam

    Registered addresses and corresponding companies
  • Mr Satnam Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Satnam Singh
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Peterson Court, Bradford, West Yorkshire, BD6 1DZ, United Kingdom

      IIF 162
  • Mr Satnam Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 163
  • Mr Satnam Singh
    Indian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Langcliffe Drive, Heelands, Milton Keynes, MK13 7LA, England

      IIF 164
  • Mr Satnam Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Satnam Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 167
  • Mr Satnam Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ninth Avenue, Hayes, UB3 2HH, England

      IIF 168
  • Mr Satnam Singh
    Indian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Somerset Waye, Hounslow, TW5 9HG

      IIF 169
    • icon of address 27, Arundel Road, Hounslow, TW4 6HR

      IIF 170
  • Mr Satnam Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Delamere Road, Hayes, UB4 0NL, England

      IIF 171
  • Mr Satnam Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Parade, Leeds, LS7 4JA, England

      IIF 172
    • icon of address 46, Rocheford Close, Leeds, LS10 2LR, England

      IIF 173
  • Mr Satnam Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wood Lane, Slough, SL1 9EA, England

      IIF 174
  • Mr Satnam Singh
    Indian born in September 1985

    Resident in England

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

      IIF 175 IIF 176
  • Mr Satnam Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fenton Road, Harrow, HA2 6DX, England

      IIF 177 IIF 178
    • icon of address 142, Munster Avenue, Hounslow, TW4 5BJ, England

      IIF 179
  • Mr Satnam Singh
    Indian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Masters Lane, Halesowen, West Midlands, B62 9HE, England

      IIF 180
  • Mr Satnam Singh Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED

      IIF 181
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED

      IIF 182
    • icon of address 96, Park Crescent, Erith, DA8 3DZ, England

      IIF 183
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 184
  • Mr Satpal Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Chalk Hill, Watford, WD19 4DA, United Kingdom

      IIF 185
  • Mr Satnam Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 186
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 187
  • Mr Satnam Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spencer Street, Oadby, Leicester, Leicestershire, LE2 4DQ, United Kingdom

      IIF 188
  • Mr Satnam Singh
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1292, Leeds Road, Bradford, BD3 8LF, United Kingdom

      IIF 189
  • Mr Satnam Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bradford Street, Birmingham, B5 6EH, England

      IIF 190
    • icon of address 72, Long Lane, Birmingham, B62 9DJ, United Kingdom

      IIF 191
    • icon of address 72, Long Lane, Halesowen, Birmingham, West Midland, B62 9DJ

      IIF 192
    • icon of address Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, B66 2EP, United Kingdom

      IIF 193
    • icon of address Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, B66 2EP, United Kingdom

      IIF 194
    • icon of address 93, Darbys Hill Road, Oldbury, B69 1SF, United Kingdom

      IIF 195
  • Mr Satnam Singh
    Indian born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 222, King Street, Brynmawr, Ebbw Vale, NP23 4RG, Wales

      IIF 196
  • Mr. Satnam Singh
    Indian born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Satnam Singh
    Italian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Langton Avenue, London, E6 6AN, United Kingdom

      IIF 201
  • Mr Satnam Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fenton House, 15, Biscoe Close, Hounslow, TW5 0UP, United Kingdom

      IIF 202
  • Mr Satnam Singh
    Indian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Uplands Road, Willenhall, WV13 3PD, United Kingdom

      IIF 203
  • Mr Satnam Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Lancaster Street, Leicester, LE5 4GE, England

      IIF 204
  • Mr Satnam Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Belmont Avenue, Southall, UB2 5HT, United Kingdom

      IIF 205
  • Mr Satnam Singh
    Indian born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 206
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite A, 7 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 121 - Director → ME
  • 3
    A.D.O. PROPERTIES LIMITED - 1999-10-15
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1999-10-11 ~ dissolved
    IIF 94 - Secretary → ME
  • 4
    icon of address 5 Peterson Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Newton Parade, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 6
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 120 - Director → ME
    icon of calendar 2005-03-23 ~ now
    IIF 153 - Secretary → ME
  • 8
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,443 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Has significant influence or control as a member of a firmOE
  • 9
    CLIIKK LOGISTICS LTD - 2023-06-12
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,703 GBP2024-02-29
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address 149 Elderslie Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -72,084 GBP2024-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 72 Long Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -118,719 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 12
    icon of address 72 Long Lane, Halesowen, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,831 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 133 - Has significant influence or controlOE
  • 14
    icon of address Unit 2 South Block Warehouse, Wholesale Market Pershore Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 116 - Director → ME
  • 15
    icon of address 93 Darbys Hill Road, Tividale, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 108 - Director → ME
  • 16
    icon of address 5 Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 117 - Director → ME
  • 17
    icon of address Unit 39 Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 18
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 19
    icon of address 54 Barbara Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,665 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 20
    GURU NANAK KABADDI CLUB GRAVESEND LTD - 2018-11-29
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,290 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address 222 King Street, Brynmawr, Ebbw Vale, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Fenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -792 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 23
    icon of address 3 - 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,037 GBP2021-11-30
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 24
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -37,060 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 39 Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,222 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 26
    MSN NETWORKING CONSULTANTS LTD - 2013-12-02
    icon of address Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -18,379 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 25 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,686,722 GBP2024-04-29
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Fenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,292 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 29
    MSN PROMOTIONS LIMITED - 2010-11-03
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -106,029 GBP2024-05-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BURGOCAR LIMITED - 2018-11-13
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,681 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 149 Elderslie Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 34 - Director → ME
  • 35
    icon of address 72 Long Lane, Halesowen, Birmingham, West Midland
    Active Corporate (1 parent)
    Equity (Company account)
    5,127,785 GBP2025-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 142 Munster Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 37
    JIJASA LIMITED - 2011-09-08
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,274,292 GBP2017-03-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,318 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -674 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 55 - Director → ME
  • 42
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,573 GBP2023-09-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 9 Roding Avenue, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 44
    icon of address 3 Bulstrode Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 45
    icon of address 2 Ninth Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 46
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,416 GBP2023-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 47
    icon of address 12 Somerset Waye, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194 GBP2016-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 48
    MOAIZ KHAN TRADER LTD - 2020-07-29
    MANJOT CONSTRUCTION LIMITED - 2020-06-05
    icon of address 163 Lancaster Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 24 Shelley Crescent, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 50
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 51
    icon of address 361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 52
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 130 - Has significant influence or controlOE
  • 53
    icon of address 45 Spencer Street, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,025 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 54
    icon of address 8 8 Wrotham Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,741 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 135 - Has significant influence or controlOE
  • 55
    icon of address 21 Gordon Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 3 Bulstrode Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 165 - Has significant influence or controlOE
    IIF 165 - Has significant influence or control over the trustees of a trustOE
    IIF 165 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address 21 Delamere Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    912 GBP2018-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Has significant influence or controlOE
    IIF 171 - Has significant influence or control over the trustees of a trustOE
    IIF 171 - Has significant influence or control as a member of a firmOE
  • 58
    icon of address 9 Langton Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 201 - Ownership of shares – More than 50% but less than 75%OE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 201 - Has significant influence or control over the trustees of a trustOE
  • 59
    icon of address 316 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 60
    icon of address 19 Masters Lane, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 61
    icon of address 55 Rectory Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,681 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 62 Uplands Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 63
    icon of address 20 Wood Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 64
    icon of address 27 Arundel Road, Hounslow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,129 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Has significant influence or controlOE
    IIF 170 - Has significant influence or control over the trustees of a trustOE
    IIF 170 - Has significant influence or control as a member of a firmOE
  • 65
    icon of address 3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 66
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,185 GBP2023-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 118 - Director → ME
  • 67
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 68
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 69
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 28 - Director → ME
  • 70
    icon of address 46 Rocheford Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 71
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 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
  • 72
    icon of address 30 The Linx, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 73
    icon of address 25 Bradford Street, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 109 - Director → ME
  • 74
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 75
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,588 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 76
    icon of address 57 Windmill Street, Gravesend, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    881,678 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 77
    icon of address Highgrove, New Barn Road, Longfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,447 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 47 - Director → ME
  • 78
    icon of address 41 Bayston Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -921 GBP2024-02-28
    Officer
    icon of calendar 2023-02-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 79
    icon of address 23 Skye Place Skye Place, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 80
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 81
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,352 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-26
    IIF 51 - Director → ME
  • 2
    icon of address 25 Turnpike Close, Birkenshaw, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,346 GBP2022-05-31
    Officer
    icon of calendar 2017-02-16 ~ 2018-02-01
    IIF 39 - Director → ME
  • 3
    AMBER CAR SERVICES LIMITED - 2023-06-02
    SOLARPOINT LIMITED - 1999-11-30
    icon of address C/o 107 Hindes Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,137 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ 2023-05-31
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-05-31
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 High Street, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    63,920 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2015-07-17
    IIF 119 - Director → ME
  • 5
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    61,913 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ 2016-07-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-31
    IIF 132 - Has significant influence or control OE
  • 6
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2023-05-26
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLIIKK LOGISTICS LTD - 2023-06-12
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,703 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ 2023-02-23
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2023-02-23
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address The Olympia 2nd Floor, 2-16 Orr Street, Glasgow
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2013-03-27
    IIF 2 - Director → ME
  • 9
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    icon of calendar 2018-07-20 ~ 2019-12-11
    IIF 41 - Director → ME
    icon of calendar 2012-01-31 ~ 2014-10-02
    IIF 40 - Director → ME
  • 10
    icon of address 759 Argyle Street, Glasgow, Scotland
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2009-11-30
    IIF 11 - Director → ME
  • 11
    icon of address 1292 Leeds Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2018-08-01
    IIF 100 - Director → ME
  • 12
    COASTBANNER LIMITED - 2007-08-31
    icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,628 GBP2017-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-01-18
    IIF 31 - Director → ME
  • 13
    icon of address 73-75 Aston Road North, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    539,866 GBP2022-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-01-21
    IIF 113 - Director → ME
  • 14
    CLIIKK LOGISTICS LTD - 2025-04-02
    CLIIKK LTD - 2025-01-28
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -354 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-05-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2024-05-09
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 15
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -37,060 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2013-09-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Pavilion 2 Dava Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 26 - Director → ME
    icon of calendar 2000-07-06 ~ 2013-09-02
    IIF 9 - Director → ME
    icon of calendar 2000-07-06 ~ 2013-09-02
    IIF 93 - Secretary → ME
  • 17
    icon of address 3/5 St. Pauls Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2010-12-16
    IIF 110 - Director → ME
    icon of calendar 2007-10-23 ~ 2010-12-16
    IIF 89 - Secretary → ME
  • 18
    MSN PROMOTIONS LIMITED - 2010-11-03
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -106,029 GBP2024-05-31
    Officer
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 3 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 156 - Secretary → ME
  • 19
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-08-07
    IIF 38 - Director → ME
  • 20
    icon of address C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2012-08-30
    IIF 14 - Director → ME
    icon of calendar 2005-04-27 ~ 2012-08-30
    IIF 154 - Secretary → ME
  • 21
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 27 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 4 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 90 - Secretary → ME
  • 22
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-21 ~ 2013-09-02
    IIF 8 - Director → ME
  • 23
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 29 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 5 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 91 - Secretary → ME
  • 24
    MR SINGH'S INDIA RESTAURANT LTD. - 2005-04-22
    icon of address 3 Pavilion 2, 3 Dava Street, Glasgow, Scotland
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 30 - Director → ME
    icon of calendar 1996-08-15 ~ 2013-09-02
    IIF 13 - Director → ME
    icon of calendar 1996-08-15 ~ 2013-09-02
    IIF 157 - Secretary → ME
  • 25
    JIJASA LIMITED - 2011-09-08
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2013-09-02
    IIF 16 - Director → ME
    icon of calendar 2005-04-22 ~ 2013-09-02
    IIF 155 - Secretary → ME
  • 26
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,927 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2023-08-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2023-08-31
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    RANGERS (PRIZE COMPETITIONS) LIMITED - 2002-10-29
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 10 - Director → ME
  • 28
    RANGERS F.C. DEVELOPMENT FUND LIMITED - 2015-07-09
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 12 - Director → ME
  • 29
    RANGERS POOLS LIMITED - 2002-10-08
    icon of address Broomloan House Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 6 - Director → ME
  • 30
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,709 GBP2024-03-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-11-25
    IIF 124 - Director → ME
  • 31
    icon of address 361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2021-08-06
    IIF 46 - Director → ME
  • 32
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-12-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 33
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-20 ~ 2013-09-02
    IIF 7 - Director → ME
    icon of calendar 2004-05-20 ~ 2013-09-02
    IIF 92 - Secretary → ME
  • 34
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-09-30
    IIF 20 - Director → ME
  • 35
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,260 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 36
    icon of address 76 Plumstead High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,169 GBP2019-08-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-08-31
    IIF 125 - Director → ME
  • 37
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,588 GBP2023-12-31
    Officer
    icon of calendar 2003-10-14 ~ 2013-10-14
    IIF 126 - Director → ME
  • 38
    icon of address Suite 8 Second Floor St James House, Pendleton Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,164 GBP2023-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2022-03-11
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2021-11-09
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 39
    WOMBOURNE TAXIS & MINIBUSES LIMITED - 2008-11-25
    icon of address C/o Kingsland Business Recovery York House, 149 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-27 ~ 2008-09-20
    IIF 88 - Secretary → ME
  • 40
    icon of address 36 Birchill Avenue, Wombourne, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,741 GBP2024-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2010-08-01
    IIF 87 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.