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

Mr Harvinder Singh

    Related profiles found in government register
  • Mr Harvinder Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodland Avenue, Coventry, CV5 6DD, England

      IIF 1
    • 45, Woodland Avenue, Earlsdon, Coventry, CV5 6DD, England

      IIF 2
  • Mr Harminder Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harvender Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 330, Old Street, London, EC1V 9DR

      IIF 9
    • C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 10
  • Mr Harvinder Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hagley Court, First Floor, Vicarage Road, Edgbaston, Birmingham, B15 3EZ, England

      IIF 11
    • 12-16 Station Street East, Coventry, West Midlands, CV6 5FJ, United Kingdom

      IIF 12
    • 4, Westhill Road, Coundon, Coventry, CV6 2AA, England

      IIF 13
    • 4 Westhill Road, Coventry, West Midlands, CV6 2AA, England

      IIF 14
  • Mr Harjinder Singh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 15 IIF 16
  • Mr Harjinder Singh
    British born in October 1974

    Resident in England

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

      IIF 17
    • 97, Marlborough Road, Telford, TF1 5LJ, England

      IIF 18
  • Mr Harjinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9-10, Sycamore Ind Estate, Sycamore Road, Handsworth, Birmingham, B21 0QW, England

      IIF 19 IIF 20
  • Mr Harjinder Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Colne Side Business Park, George Street, Milnsbridge, Huddersfield, HD3 4JD

      IIF 21
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 22
  • Mr Harminder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 23 IIF 24
    • Unit A, 82 James Carter Road, Mildenhall, IP287DE, England

      IIF 25
  • Mr Harvinder Singh
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 457, Abbey Lane, Sheffield, S7 2QZ, England

      IIF 26
    • Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, S9 1XZ, England

      IIF 27
  • Mr Harvinder Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 28
    • First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 29
  • Mr Harjender Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 30
    • 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 31
    • 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 32
    • 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 33
  • Mr Harjinder Singh
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 34
  • Mr Harjinder Singh
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 35
  • Mr Harjinder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87, Long Street, Atherstone, CV9 1BB, England

      IIF 36
    • 87, Long Street, Atherstone, Warwickshire, CV9 1BB

      IIF 37
    • 87 Long Street, Atherstone, Warwickshire, CV9 1BB, England

      IIF 38
  • Mr Harjinder Singh
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 555 Bloxwich Road, Walsall, WS3 2XD, England

      IIF 39
  • Mr Harjinder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, England

      IIF 40
  • Mr Harjinder Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 41
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 42
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 43
  • Mr Parwinder Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Harminder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 59
  • Mr Harjinder Singh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD

      IIF 60
  • Mr Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • N S A House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR

      IIF 61
    • Nsa House, Cornwall Road, Birmingham, B66 2JR

      IIF 62
    • First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 63
  • Mr Harjinder Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beach Road, Fleetwood, FY7 8PT

      IIF 64
  • Mr Harjinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cavendish Road, Emmer Green, Reading, Berkshire, RG4 8XU, England

      IIF 65
  • Mr Harminder Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 68 IIF 69 IIF 70
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 71 IIF 72
  • Mr Harjender Singh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Chatsworth Road, London, E5 0LS, England

      IIF 73
  • Mr Harvinder Singh
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 450 Bath Road, West Drayton, Middlesex, UB7 0EB, England

      IIF 74
  • Mr Harminder Nagra
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 75
  • Mrs Balvinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Phalarope Way, Chatham, Kent, ME4 3JJ, England

      IIF 76
  • Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 77
  • Mr Harminder Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Laneside Avenue, Sutton Coldfield, B74 2BZ, United Kingdom

      IIF 78
  • Mr Harvinder Singh
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 111, Staines Road, Feltham, TW14 0JS, England

      IIF 79
  • Mr Harvinder Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Berwick Avenue, Hayes, UB4 0NG, England

      IIF 80
  • Mr Harvinder Singh
    Indian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat2, Ivy House, 1 Wellington Road, Bilston, WV14 6AA, England

      IIF 81
    • 59, Parkes Street, Willenhall, WV13 2LR, England

      IIF 82 IIF 83 IIF 84
  • Mr Harjinder Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30 Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 85 IIF 86
  • Mr Harjinder Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84, Richmond Hill, Oldbury, B68 9TH, England

      IIF 87
  • Mr Harjinder Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 88
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 89
  • Mr Harjinder Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 90
    • 224a, Broadway, Bexleyheath, DA6 7AU, England

      IIF 91
    • 301, Long Lane, Bexleyheath, DA7 5JD, England

      IIF 92 IIF 93
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harvinder Singh
    Indian born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 97
    • 14 Tintagel Drive, Seaham, Tyne And Wear, SR7 7AL, England

      IIF 98
  • Mr Harvinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Hoyland Common, Barnsley, South Yorkshire, S74 0DQ, England

      IIF 99
    • 36, Tennyson Close, Penistone, Sheffield, S36 6GY, England

      IIF 100 IIF 101
    • 36 Tennyson Close, Penistone, Sheffield, South Yorkshire, S36 6GY, United Kingdom

      IIF 102
  • Mr Harvinder Singh
    Afghan born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Green, Southall, UB2 4AN, England

      IIF 103
  • Mr Harjinder Singh
    Indian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 104
    • 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 105
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 106
  • Mr Harjinder Singh
    Indian born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, UB3 3HH, England

      IIF 107
  • Mr Harwinder Singh
    Indian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 108
    • 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 109
  • Harjinder Singh
    Indian born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Valence Road, Leicester, Leicestershire, LE3 1AR, England

      IIF 110
  • Mr Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 111
  • Mr. Harjinder Singh
    German born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 112
    • 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 113
  • Singh, Harvinder
    British it consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodland Avenue, Coventry, CV5 6DD, England

      IIF 114
    • 45, Woodland Avenue, Earlsdon, Coventry, CV5 6DD, England

      IIF 115
  • Mr Harminder Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 116
  • Mr Harvinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Victoria Road, Southall, UB2 4EE, United Kingdom

      IIF 117
  • Mr Harvinder Singh
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, North Harrow, HA2 7SW, United Kingdom

      IIF 118
    • 181, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 119
    • 8, Dorset Avenue, Southall, Middlesex, UB2 4HF, England

      IIF 120
    • Unit 7b, Unit 7b, Grand Union Enterprise Park, Southall, UB2 4EX, England

      IIF 121
  • Mr Harjinder Singh
    Indian born in January 1970

    Resident in India

    Registered addresses and corresponding companies
    • 9 Pontcanna Street, Pontcanna, Cardiff, CF11 9HQ, Wales

      IIF 122
  • Mr Harminder Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 123
    • 111 Queensway, Heald Green, Cheadle, SK8 3HG, England

      IIF 124
    • 111, Queensway, Heald Green, Cheadle, SK8 3HG, United Kingdom

      IIF 125
    • Unit 129, Salop Street, Wolverhampton, West Midlands, WV3 0RX, England

      IIF 126
    • Unit 129, Victoria Fold, Wolverhampton, West Midlands, WV14LE, United Kingdom

      IIF 127
  • Mr Harvinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Princep Close, Birmingham, West Midlands, B43 7LZ, United Kingdom

      IIF 128
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 129
  • Mr Harvinder Singh
    Indian born in March 1976

    Resident in India

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

      IIF 130
  • Nagra, Harminder
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 131
  • Nagra, Harminder
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 132
  • Singh, Harminder
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 133
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 134
    • Cornwall Building, 45 Newhall Street, Birmingham, B3 3QR, United Kingdom

      IIF 135
  • Singh, Harminder
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bracken Way, Sutton Coldfield, B74 3PF, England

      IIF 136
  • Singh, Harminder
    British hgv driver born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harminder
    British manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bracken Way, Sutton Coldfield, B74 3PF, England

      IIF 139
  • Singh, Harvender
    British businessman born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 140
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 141
  • Singh, Harvender
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, 30 Thames Road, Barking, Essex, IG11 0HZ

      IIF 142
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
    • 330, Old Street, London, EC1V 9DR, England

      IIF 144
  • Singh, Harvender
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 145
  • Singh, Harvender
    British pc so born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, Hackney, London, E8 2NW

      IIF 146
  • Singh, Harvinder
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Basons Lane, Oldbury, West Midlands, B68 9SL, United Kingdom

      IIF 147
  • Singh, Harvinder
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hagley Court, First Floor, Vicarage Road, Edgbaston, Birmingham, B15 3EZ, England

      IIF 148
    • 4 Westhill Road, Coventry, West Midlands, CV6 2AA, England

      IIF 149
    • 4 Westhill Road, Holbrooks, Coventry, West Midlands, CV6 2AA, England

      IIF 150
  • Singh, Harvinder
    British secretary born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bedlam Lane, Coventry, West Midlands, CV6 6AR, England

      IIF 151
  • Boyal, Harjinder Singh
    Italian company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Boyal, Harjinder Singh
    Italian director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 154
  • Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 155
  • Mr Harjender Singh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 156
  • Mr Harjinder Singh
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Constance Road, Leicester, LE5 5DD, United Kingdom

      IIF 157
  • Mr Harjinder Singh
    Italian born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Victoria Road, Birmingham, B21 0SL, United Kingdom

      IIF 158
    • 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 159
  • Mr Harjinder Singh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 160
  • Mr Harjinder Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 161
    • 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 162
  • Mr Harjinder Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 163
  • Mr Harjinder Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    British born in April 1981

    Resident in United Kingdom

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

      IIF 166
  • Mr Harjinder Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, High Street, Brownhills, West Midlands, WS8 6HG, United Kingdom

      IIF 167
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 168
    • 10 Sandhurst Gardens, Leicester, LE3 6RF, United Kingdom

      IIF 169
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 170
    • 137 High Street, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 171
    • 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 172 IIF 173
  • Mr Harjinder Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 174
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 175
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 176
  • Mr Harjinder Singh Boyal
    Italian born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 177 IIF 178 IIF 179
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 180
  • Mr Harvinder Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parsons Street, Banbury, OX16 5LW, England

      IIF 181 IIF 182
    • 3, Harecroft Lane, Ickenham, Uxbridge, Middlesex, UB10 8FD, United Kingdom

      IIF 183
    • 50, Churchill Road, Uxbridge, UB10 0FL, United Kingdom

      IIF 184
  • Mr Parwinder Singh
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 185
  • Singh, Harjinder
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rowlatts Hill Road, Leicester, LE5 4UF, England

      IIF 186
  • Singh, Harjinder
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 187
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 188
  • Singh, Harjinder
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 97, Marlborough Road, Telford, TF1 5LJ, England

      IIF 189
  • Singh, Harjinder
    British lgv driver born in October 1974

    Resident in England

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

      IIF 190
  • Singh, Harjinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9-10 Sycamore Ind Estate, Sycamore Road, Handsworth, Birmingham, B21 0QW, England

      IIF 191
  • Singh, Harminder
    British business man born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 300 Platt Lane, Manchester, M14 7BZ, England

      IIF 192
  • Singh, Harminder, Mr.
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 193
  • Singh, Harvinder
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 457, Abbey Lane, Sheffield, S7 2QZ, United Kingdom

      IIF 194
  • Singh, Harvinder
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 457 Abbey Lane, Sheffield, South Yorkshire, S7 2QZ

      IIF 195
    • Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, S9 1XZ, England

      IIF 196
  • Singh, Harvinder
    British paint manufacturer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 457 Abbey Lane, Sheffield, South Yorkshire, S7 2QZ

      IIF 197
  • Singh, Harvinder
    British technical director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 457, Abbey Lane, Sheffield, South Yorkshire, S7 2QZ, United Kingdom

      IIF 198
  • Singh, Harvinder
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Burnham Gardens, Hayes, Middlesex, UB3 1RB, England

      IIF 199
  • Singh, Harvinder
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 260 Slade Road, Erdington, Birmingham, B23 7RH

      IIF 200
  • Singh, Harvinder
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 201
    • Image House, 73 Constitution Hill, Birmingham, B19 3JX, England

      IIF 202
  • Mr Harjinder Singh
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Parade, Blacon, Chester, CH1 5HN, United Kingdom

      IIF 203
  • Mr Harjinder Singh
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Bloxwich Road, Walsall, WS3 2XD, England

      IIF 209
  • Mr Harjinder Singh
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 210
  • Mr Harjinder Singh
    Indian born in March 1995

    Resident in India

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

      IIF 211
  • Singh, Harjender
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 212
    • 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 213
  • Singh, Harjender
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 214
    • 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 215
    • 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 216
  • Singh, Harjinder
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18 Rosemary Avenue, Wolverhampton, West Midlands, WV4 5BT

      IIF 217
  • Singh, Harjinder
    British independent financial adviser born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 23 Calthorpe Road, Edgbaston, Birmingham, B15 1RP

      IIF 218
  • Singh, Harjinder
    British independent financial advisor born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 23, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1RP, England

      IIF 219
  • Singh, Harjinder
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 220
  • Singh, Harjinder
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British pharmacist born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87, Long Street, Atherstone, Warwickshire, CV9 1BB, England

      IIF 227
  • Singh, Harjinder
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Westridge Road, Southampton, SO17 2HP, England

      IIF 228
  • Singh, Harjinder
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 229
    • 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 230
  • Singh, Harjinder
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20 Merrals Wood Road, Merrals Wood Road, Rochester, ME2 2PP, United Kingdom

      IIF 231
    • 14, Cheswick Way, Cheswick Green, Solihull, B90 4JA, England

      IIF 232
  • Singh, Harvinder
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Hoyland Common, Barnsley, South Yorkshire, S74 0DQ, England

      IIF 233
  • Harvinder Singh
    Indian born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • Unit A, Addoct, 82 James Carter Road, Mildenhall Industrial Estate Suffolk, IP287DE, United Kingdom

      IIF 234
  • Mr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 235
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 236
    • 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 237
  • Singh, Harjinder
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD, England

      IIF 238
    • Honeysuckle Court, Buckhurst Way, Buckhurst Hill, Essex, IG9 6HD, England

      IIF 239
  • Singh, Harjinder
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beach Road, Fleetwood, FY7 8PT, England

      IIF 240
  • Singh, Harjinder
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cavendish Road, Emmer Green, Reading, Berkshire, RG4 8XU, England

      IIF 241
    • 555 Bloxwich Road, Walsall, WS3 2XD, England

      IIF 242
  • Singh, Harminder
    British accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Harford Street, Birmingham, B19 3EB, England

      IIF 243
    • 73, Hollie Lucas Road, Kings Heath, Birmingham, West Midlands, B13 0QH, England

      IIF 244
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 245
  • Singh, Harminder
    British chartered accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 246
  • Singh, Harminder
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 247 IIF 248
  • Singh, Harminder
    British director born in August 1982

    Resident in England

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

      IIF 249
    • 17 Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 250
  • Singh, Harminder
    British finance manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 251
  • Mr Harvinder Singh
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Crystal Way, Dagenham, RM8 1UE, England

      IIF 252
  • Singh, Balvinder
    British admin manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Phalarope Way, St Marys Island, Chatham, Kent, ME4 3JJ, England

      IIF 253
  • Singh, Harjender
    British retailer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Chatsworth Road, London, E5 0LS, England

      IIF 254
  • Mr Harjinder Singh
    English born in October 1986

    Resident in United Kingdom

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

      IIF 255
  • Mr Harminder Singh Nagra
    British born in November 1983

    Resident in United Kingdom

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

      IIF 256
  • Mr Harvinder Singh
    Indian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tintagel Drive, Seaham, Durham, SR7 7AL, England

      IIF 257
    • 14, Tintagel Drive, Seaham, SR7 7AL, England

      IIF 258
  • Mr Harvinder Singh
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Best One, 475/477, Isleworth, TW7 4BX, United Kingdom

      IIF 259
  • Nagra, Harminder Singh
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Brentwood, CM13 3FR, England

      IIF 260
    • 2, Vine Gardens, Ilford, Essex, IG1 2QH, United Kingdom

      IIF 261
  • Nagra, Harminder Singh
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Warley Mount, Warley, Brentwood, Essex, CM14 5EP, United Kingdom

      IIF 262
    • 2, Vine Gardens, Ilford, Essex, IG1 2QH, England

      IIF 263
  • Nagra, Harminder Singh
    British telecommunications born in November 1983

    Resident in United Kingdom

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

      IIF 264
  • Boyal, Harjinder Singh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Shakerdale Road, Leicester, LE2 6HS, United Kingdom

      IIF 265
  • Mr Harjinder Singh
    Indian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 266
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 267
    • 132, Forest Lane, London, E7 9BB, England

      IIF 268
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Glanrafon Hill, Bangor, LL57 2RD, Wales

      IIF 269
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 270
  • Mr Harvinder Singh
    Portuguese born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 271
  • Mr Harvinder Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cedar Park Gardens, Romford, RM6 4DS, United Kingdom

      IIF 272
  • Singh, Harminder
    Indian logistics born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Laneside Avenue, Sutton Coldfield, B74 2BZ, United Kingdom

      IIF 273
  • Singh, Harvinder
    Indian carpenter born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 274
    • Abbey House, Bath Road, 450 Bath Rd, West Drayton, Middlesex, UB7 0EB, England

      IIF 275
  • Singh, Harvinder
    Indian general manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 111, Staines Road, Feltham, Middlesex, TW14 0JS, England

      IIF 276
  • Singh, Harvinder
    Indian manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kc House, Unit 3, Amberley Way, Hounslow, Middlesex, TW4 6BH, United Kingdom

      IIF 277
  • Singh, Harvinder
    Indian operations manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 111, Staines Road, Feltham, Middlesex, TW14 0JS, United Kingdom

      IIF 278
  • Singh, Harvinder
    Indian supervisor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 111, Staines Road, Feltham, Middlesex, TW14 0JS

      IIF 279
    • 111, Staines Road, Feltham, Middlesex, TW14 0JS, England

      IIF 280
    • Abbey House, 450 Bath Road, West Drayton, Middlesex, UB7 0EB, England

      IIF 281
  • Singh, Harvinder
    Indian company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Berwick Avenue, Hayes, UB4 0NG, England

      IIF 282
  • Harvinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 283
  • Mr Harjinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 42a High Street, Sutton, SM1 1HF, United Kingdom

      IIF 284
  • Mr Harjinder Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Bloomfield Store, 37 Bloomfield Road, Tipton, DY4 9BS, United Kingdom

      IIF 285 IIF 286
  • Mr Harjinder Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 287
  • Singh, Harjinder
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 1 Woodland Drive, Glasgow, G4 5EQ

      IIF 288
  • Singh, Harjinder
    Indian director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9 Pontcanna Street, Pontcanna, Cardiff, CF11 9HQ, Wales

      IIF 289
  • Singh, Harjinder
    Indian director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Valence Road, Leicester, Leicestershire, LE3 1AR, England

      IIF 290
  • Singh, Harvinder
    Indian film producer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat2, Ivy House, 1 Wellington Road, Bilston, WV14 6AA, England

      IIF 291
    • 203, St. Pauls Place, 40 St. Pauls Square, Birmingham, B3 1FQ, England

      IIF 292
    • 59, Parkes Street, Willenhall, WV13 2LR, England

      IIF 293 IIF 294 IIF 295
  • Singh, Harvinder
    Indian it born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hart Rd, Wolverhampton, WV11 3QL, England

      IIF 296
  • Harvinder Singh
    Indian born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvinder Singh, Unit 100323, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 297
  • Mr Baljinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 298
    • 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 299
  • Mr Harjinder Singh
    Indian born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mountford Street, Birmingham, B11 3LZ, England

      IIF 300
    • 41, Mountford Street, Birmingham, B11 3LZ, United Kingdom

      IIF 301
  • Mr Harjinder Singh Singh
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N S A House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

      IIF 302
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 303
    • Churchill House, 59 Lichfield Road, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 304
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 305
  • Singh, Harjinder
    Indian business born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30 Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 306
    • 32, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 307
  • Singh, Harjinder
    Indian chef born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    Indian entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84, Richmond Hill, Oldbury, B68 9TH, England

      IIF 310
  • Singh, Harjinder
    Indian carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 311
  • Singh, Harjinder
    Italian building contractor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blacksmith Lane, Churchdown, Gloucester, GL3 2EU, England

      IIF 312
  • Singh, Harjinder
    Indian company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 132, Forest Lane, London, E7 9BB, England

      IIF 313
  • Singh, Harjinder
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 314
  • Singh, Harjinder
    Indian self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Martins Shopping Centre, 40 Silver Street, Leicester, LE1 5ET

      IIF 315
  • Singh, Harjinder
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Broadway, Bexleyheath, DA6 7AU, England

      IIF 316
    • 301, Long Lane, Bexleyheath, DA7 5JD, England

      IIF 317
  • Singh, Harjinder
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 318
  • Singh, Harjinder
    Indian dry liner born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Long Lane, Bexleyheath, DA7 5JD, England

      IIF 319
  • Singh, Harjinder
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder Singh
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR, United Kingdom

      IIF 323
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 324
  • Singh, Harjinder Singh
    British none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Sandon Road, Edgebaston, Birmingham, West Midlands, B17 8DS

      IIF 325
    • 40, Lichfield Street, Walsall, West Midlands, WS3 3HW

      IIF 326
  • Singh, Harvinder
    Indian director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 327
    • 14, Tintagel Drive, Seaham, Dearham, SR7 7AL, England

      IIF 328
    • 14 Tintagel Drive, Seaham, Tyne And Wear, SR7 7AL, England

      IIF 329 IIF 330
  • Singh, Harvinder
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Otb Developments, Lancaster House, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 331
    • 36, Tennyson Close, Penistone, Sheffield, S36 6GY, England

      IIF 332 IIF 333
    • 36 Tennyson Close, Penistone, Sheffield, South Yorkshire, S36 6GY, United Kingdom

      IIF 334
  • Singh, Harvinder
    Afghan director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Green, Southall, UB2 4AN, England

      IIF 335
  • Mr Harjinder Singh
    Portuguese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257a, Wath Road, Brampton, Barnsley, S73 0XG, United Kingdom

      IIF 336
  • Mr Harjinder Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257a, Wath Road, Barnsley, S73 0XG, England

      IIF 337
  • Singh, Harjinder
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rosemary Avenue, Wolverhampton, West Midlands, WV4 5BT

      IIF 338
  • Singh, Harjinder
    Indian director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 339
    • 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 340
  • Singh, Harjinder
    British manager born in May 1979

    Registered addresses and corresponding companies
    • 140, Thornhill Road, Handsworth, Birmingham, B21 9BU

      IIF 341
  • Singh, Harjinder
    British director born in January 1982

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 342
  • Singh, Harjinder
    Indian director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 343
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Waltham Avenue, Hayes, UB3 1TA, England

      IIF 344
    • Flat 1 Parcell House, Newlands Park, London, Bromley, SE26 5PB, England

      IIF 345
    • 14, Montfitchet Walk, Stevenage, Hertfordshire, SG2 7DT, England

      IIF 346
    • 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 347
  • Singh, Harjinder
    Indian director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, UB3 3HH, England

      IIF 348
  • Singh, Harjinder, Mr.
    German restaurateur born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 349
  • Singh, Harjinder, Mr.
    German self employed born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 350
  • Singh, Harvinder
    British software developer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Beanfield Avenue, Coventry, West Midlands, CV3 6NZ, United Kingdom

      IIF 351
  • Singh, Harwinder
    Indian builder born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mead Avenue, Slough, SL3 8HT, United Kingdom

      IIF 352
  • Singh, Harwinder
    Indian business born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 353
  • Singh, Harwinder
    Indian director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 354
    • 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 355
  • Singh, Parwinder
    Pakistani accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 356
  • Singh, Parwinder
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 357
  • Harjinder Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Corporation Road, Newport, NP19 0RD, United Kingdom

      IIF 358
  • Singh, Baljinder
    Indian company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 359
  • Singh, Baljinder
    Indian director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 360
  • Singh, Harjinder
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 92 High Street, Albrighton, Wolverhampton, WV7 3JT

      IIF 361
  • Singh, Harjinder
    British none born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 50, Swan Road, Feltham, Middlesex, TW13 6ND, England

      IIF 362
    • 101 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, Uk

      IIF 363
  • Singh, Harminder
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 364
  • Singh, Harvender
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330, Old Street, London, EC1V 9DR, United Kingdom

      IIF 365
  • Singh, Harvinder
    British director

    Registered addresses and corresponding companies
    • 457 Abbey Lane, Sheffield, South Yorkshire, S7 2QZ

      IIF 366
  • Singh, Harvinder
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Victoria Road, Southall, Middlesex, UB2 4EE, United Kingdom

      IIF 367
  • Singh, Harvinder
    British business person born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Grand Union Way, Bridge Road, Southall, UB2 4EX, England

      IIF 368
  • Singh, Harvinder
    British businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, North Harrow, HA2 7SW, United Kingdom

      IIF 369
    • 181, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 370
    • 8, Dorset Avenue, Southall, Middlesex, UB2 4HF, England

      IIF 371
    • Unit 7b, Unit 7b, Grand Union Enterprise Park, Southall, UB2 4EX, England

      IIF 372
  • Singh, Harvinder
    British builder born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Dagmar Road, Southall, Middlesex, UB2 5NX, United Kingdom

      IIF 373
  • Singh, Harvinder
    British vice chairman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 374
  • Singh, Harvinder
    Indian forex trader born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • 71, Model Town, Ferozepur City, 152002, India

      IIF 375
  • Singh, Harjinder
    British

    Registered addresses and corresponding companies
    • 21, Porchester Square, London, W2 6AN, United Kingdom

      IIF 376
  • Singh, Harjinder
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 377
  • Singh, Harjinder
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, West Knighton, Leicester, LE2 6HS

      IIF 378
  • Singh, Harjinder
    British stone meson born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 379
  • Singh, Harminder
    British business man born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Queensway, Heald Green, Cheadle, SK8 3HG, United Kingdom

      IIF 380
    • 129, Salop Street, Wolverhampton, WV3 0RX, England

      IIF 381
    • Salon Supply Group Ltd, 128 Salop Street, Wolverhampton, West Midlands, WV3 0RX, England

      IIF 382
  • Singh, Harminder
    British businessman born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N17GU, United Kingdom

      IIF 383
    • Unit A, 82 James Carter Road, Mildenhall, IP287DE, England

      IIF 384
  • Singh, Harminder
    British property management born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 385
  • Singh, Harvinder
    Indian director born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • Unit A, Addoct, 82 James Carter Road, Mildenhall Industrial Estate Suffolk, IP287DE, United Kingdom

      IIF 386
  • Singh, Harvinder
    Indian farmer born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • Harvinder Singh S/o Inderjit Singh, Vpo - Dandrala Dhindsa, Nabha, Patiala, 147201, India

      IIF 387
  • Singh, Harvinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Princep Close, Birmingham, B43 7LZ, United Kingdom

      IIF 388
    • 15, Princep Close, Birmingham, West Midlands, B43 7LZ, United Kingdom

      IIF 389
    • 30, Lower High Street, Wednesbury, Walsall, West Midlands, WS10 7AQ, United Kingdom

      IIF 390
  • Singh, Harvinder
    British gas engineer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Princep Close, Birmingham, B43 7LZ, England

      IIF 391
  • Singh, Harvinder
    Indian film producer & entrepreneur born in March 1976

    Resident in India

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

      IIF 392
  • Singh, Harjender
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 393
  • Singh, Harjinder
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Constance Road, Leicester, LE5 5DD, United Kingdom

      IIF 394
  • Singh, Harjinder
    Italian director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Victoria Road, Handsworth, Birmingham, West Midlands, B21 0SL, United Kingdom

      IIF 395
  • Singh, Harjinder
    Italian manager born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 396
  • Singh, Harjinder
    British business manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 397
  • Singh, Harjinder
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Melrose Drive, Elstow, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 398
    • 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 399
  • Singh, Harjinder
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 400
  • Singh, Harjinder
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, England

      IIF 401
    • 109, Salop Road, Oldbury, B68 9AE, United Kingdom

      IIF 402 IIF 403
  • Singh, Harjinder
    British sales property born in April 1981

    Resident in United Kingdom

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

      IIF 404
  • Singh, Harjinder
    British conveyancing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 405
  • Singh, Harjinder
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southalls Lane, Dudley, DY1 1UL, England

      IIF 406
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 407
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 408
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 409
    • 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 410
  • Singh, Harjinder
    British freight courier born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 330 High Holborn, London, WC1V 7QT, England

      IIF 411 IIF 412
  • Singh, Harjinder
    British property investor born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 413
  • Singh, Harjinder
    British self employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Gainsborough Road, Leicester, LE2 3DF, United Kingdom

      IIF 418
  • Singh, Harjinder
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 419
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 420
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 421
  • Singh, Harjinder
    Indian web developer born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 422
  • Singh, Harvinder
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parsons Street, Banbury, OX16 5LW, England

      IIF 423 IIF 424 IIF 425
    • 3, Harecroft Lane, Ickenham, Uxbridge, UB10 8FD, England

      IIF 426
    • 3, Harecroft Lane, Ickenham, Uxbridge, Middlesex, UB10 8FD, United Kingdom

      IIF 427
    • 3, Harecroft Lane, Ickenham, Uxbridge, UB10 8FD, United Kingdom

      IIF 428
    • 50, Churchill Road, Uxbridge, Middlesex, UB10 0FL, United Kingdom

      IIF 429
  • Singh, Parwinder
    British accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Coldharbour Lane, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 430
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 431
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 432 IIF 433 IIF 434
    • 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 439
    • C/o Gori Holdings Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 440
    • C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 441
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 442 IIF 443
    • 72, Northfield Road, Hounslow, Middlesex, TW5 9JF, United Kingdom

      IIF 444
  • Singh, Parwinder
    British business person born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 445
  • Singh, Parwinder
    British businessman born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 446
  • Singh, Parwinder
    British certified accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 447
  • Singh, Parwinder
    British certified chartered accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH

      IIF 448
  • Singh, Parwinder
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Parade, Blacon, Chester, Cheshire, CH1 5HN, United Kingdom

      IIF 455
  • Singh, Harjinder
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Birmingham, B66 2JR, United Kingdom

      IIF 456
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 457
  • Singh, Harjinder
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chantry Road, Handsworth, B21 9JB, United Kingdom

      IIF 458
  • Singh, Harjinder
    British none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR, United Kingdom

      IIF 459
  • Singh, Harjinder
    Indian director born in August 1962

    Resident in India

    Registered addresses and corresponding companies
    • S Co 87, 2nd Floor, Sector 46c, Chandigarh, 000, India

      IIF 460
  • Singh, Harjinder
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 South Park Drive, Blackpool, FY3 9PZ, United Kingdom

      IIF 461
    • Top Shop, 112 Preston Old Road, Blackpool, FY3 9QG, United Kingdom

      IIF 462
    • Unit 15 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 463 IIF 464 IIF 465
  • Singh, Harjinder
    British business born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Bloxwich Road, Walsall, WS3 2XD, England

      IIF 467
  • Singh, Harjinder
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bloxwich Road, Walsall, WS2 8DB, England

      IIF 468
  • Singh, Harjinder
    Indian director born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 469 IIF 470
  • Singh, Harjinder
    Indian business born in March 1995

    Resident in India

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

      IIF 471
  • Singh, Harwinder
    Pakistani accountancy born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 472
  • Singh, Balvinder
    British chartered scientist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingha, B5 7TW, England

      IIF 473
  • Singh, Balvinder
    British chemist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 474
  • Singh, Balvinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 475
  • Singh, Balvinder
    British engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pavenham Drive, Birmingham, Birmingham, B5 7TW, United Kingdom

      IIF 476
  • Singh, Harjinder
    Indian none born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Blair House, 6 Blair Road, Crossford, Lanark, ML8 5RF

      IIF 477
    • 995, Crow Road, Glasgow, G13 1JB

      IIF 478
  • Singh, Harvinder
    Indian director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tintagel Drive, Seaham, Durham, SR7 7AL, England

      IIF 479
  • Singh, Harvinder
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 480
  • Singh, Harvinder
    Indian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Crystal Way, Dagenham, RM8 1UE, England

      IIF 481
  • Singh, Harvinder
    Indian director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cedar Park Gardens, Romford, RM6 4DS, United Kingdom

      IIF 482
  • Singh, Harvinder
    Afghan businessman born in January 1996

    Resident in United Kingdom

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

      IIF 483
  • Singh, Harvinder
    Afghan director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Best One, 475/477, London Road, Isleworth, TW7 4BX, United Kingdom

      IIF 484
  • Singh, Rajvinder
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 485
  • Singh, Harjinder
    Indian director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/1, Woodland Drive, Glasgow, G4 9EQ, United Kingdom

      IIF 486
  • Singh, Harjinder
    Indian none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Victoria Road, Birmingham, B21 0SD, United Kingdom

      IIF 487
  • Singh, Harjinder
    Indian director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 488
  • Singh, Harjinder
    Indian company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 489
  • Singh, Harjinder
    Indian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 490
  • Singh, Harjinder
    Indian company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Albion Street, Oldbury, B69 3EZ, England

      IIF 491
  • Singh, Harjinder
    Indian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 492
  • Singh, Harjinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Myrtle Street, Wolverhampton, WV2 2EP, United Kingdom

      IIF 493
  • Singh, Harjinder
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Marlow Road, Southall, Middlesex, UB2 4NS, United Kingdom

      IIF 494
  • Singh, Harjinder
    Indian accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 495
  • Singh, Harjinder
    Indian builder born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 42a High Street, Sutton, SM1 1HF, United Kingdom

      IIF 496
  • Singh, Harjinder
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Bloomfield Store, 37 Bloomfield Road, Tipton, DY4 9BS, United Kingdom

      IIF 497 IIF 498
  • Singh, Harjinder
    Indian employed born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Corporation Road, Newport, NP19 0RD, United Kingdom

      IIF 499
  • Singh, Harjinder
    Indian entrepreneur born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 500
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Glanrafon Hill, Bangor, LL57 2RD, Wales

      IIF 501
  • Singh, Harjinder
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 502
  • Singh, Harjinder
    Indian director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 503
  • Singh, Harjinder
    Indian business person born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mountford Street, Birmingham, B11 3LZ, United Kingdom

      IIF 504
  • Singh, Harjinder
    Indian director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mountford Street, Birmingham, B11 3LZ, England

      IIF 505
  • Singh, Harminder
    Afghan businessperson born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, 17-23 Broughton Lane, Manchester, M8 9TY, England

      IIF 506
  • Singh, Harjinder
    English business owner born in October 1986

    Resident in United Kingdom

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

      IIF 507
  • Singh, Baljinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 508
  • Singh, Baljinder
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 509
  • Singh, Harvinder

    Registered addresses and corresponding companies
    • 1, Bedlam Lane, Coventry, West Midlands, CV6 6AR, England

      IIF 510
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 511
  • Singh, Harvinder
    Portuguese company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Burnham Gardens, Hayes, Middlesex, UB3 1RB, United Kingdom

      IIF 512
  • Nagra, Harminder

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

      IIF 513
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 514
    • 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 515
    • 14, Cheswick Way, Cheswick Green, Solihull, B90 4JA, England

      IIF 516
    • 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 517
    • 101 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, Uk

      IIF 518
  • Singh, Harjinder
    Portuguese businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257a, Wath Road, Brampton, Barnsley, S73 0XG, United Kingdom

      IIF 519
  • Singh, Harjinder
    Portuguese businessman born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257a, Wath Road, Barnsley, S73 0XG, England

      IIF 520
  • Singh, Harvender

    Registered addresses and corresponding companies
    • 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 521
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 522
child relation
Offspring entities and appointments
Active 238
  • 1
    15 Princep Close, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 388 - director → ME
  • 2
    Unit 7 Bankside, The Watermark, Gateshead, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 327 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 3
    Sheffield Business Centre, Europa Link, Sheffield
    Corporate (2 parents)
    Officer
    2006-09-01 ~ now
    IIF 195 - director → ME
    2006-09-01 ~ now
    IIF 366 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Officer
    2016-03-04 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    Absolute Recovery Limited, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,795 GBP2017-06-30
    Officer
    2014-01-21 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 6
    6945, Addoct, Office 100323, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 297 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 297 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 297 - Right to appoint or remove directorsOE
  • 7
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    2017-10-25 ~ now
    IIF 131 - director → ME
  • 8
    95 Broad Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-14 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 9
    92 High Street, Albrighton, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 338 - llp-designated-member → ME
  • 10
    168a Almond Street, Grangemouth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    38,939 GBP2023-09-30
    Officer
    2020-06-01 ~ now
    IIF 396 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 11
    29 Dagmar Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 373 - director → ME
  • 12
    177 Kingsley Road, Hounslow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 277 - director → ME
  • 13
    450 Bath Road, West Drayton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 274 - director → ME
  • 14
    17 Arden Meads, Hockley Heath, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 245 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    GGM NORTH EAST LTD - 2020-03-13
    14 Tintagel Drive, Seaham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,117 GBP2021-07-31
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 16
    1a Sylvan Avenue, Hornchurch, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 314 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 17
    35 Appletrees Crescent, Bromsgrove, England
    Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 212 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    278 Yeading Lane, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 19
    39 Yale Drive, Wednesfield, England
    Corporate (1 parent)
    Equity (Company account)
    -7,392 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 214 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,532 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 220 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 22
    12 Melrose Drive, Elstow, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,421 GBP2023-06-30
    Officer
    2018-06-20 ~ now
    IIF 399 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 23
    39 Yale Drive, Wednesfield, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 215 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    3 Burnham Gardens, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 512 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 25
    39 Yale Drive, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,405 GBP2023-02-28
    Officer
    2015-02-09 ~ now
    IIF 216 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    59 Parkes Street, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 27
    8 Pavenham Drive, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289 GBP2022-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 28
    59 Parkes Street, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 29
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 417 - director → ME
  • 30
    BLOON HOUSE 8A LTD - 2025-02-28
    SVJ (SUBSIDIARY) LTD - 2025-02-28
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 453 - director → ME
  • 31
    56 Bloxwich Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 468 - director → ME
  • 32
    555 Bloxwich Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    34,001 GBP2024-01-31
    Officer
    2018-03-03 ~ now
    IIF 242 - director → ME
    Person with significant control
    2018-03-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 33
    72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,422 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 444 - director → ME
    Person with significant control
    2021-12-13 ~ 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
  • 34
    36 Tennyson Close, Penistone, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 35
    36 Tennyson Close, Penistone, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 36
    Lancaster House, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 331 - director → ME
  • 37
    Blair House, 6 Blair Road, Crossford, Lanark
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 477 - director → ME
  • 38
    129 Bridge Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 509 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 39
    3 Harecroft Lane, Ickenham, Uxbridge, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 427 - director → ME
  • 40
    2nd Floor, 330 High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 412 - director → ME
  • 41
    2nd Floor, 330 High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 411 - director → ME
  • 42
    Flat2 Ivy House, 1 Wellington Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 43
    7 Cowley Way, Leicester, England
    Corporate (3 parents)
    Officer
    2024-03-14 ~ now
    IIF 152 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 44
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 45
    4 Westhill Road, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,379 GBP2024-03-31
    Officer
    2023-09-22 ~ now
    IIF 149 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 46
    45 Woodland Avenue, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-08 ~ now
    IIF 114 - director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 47
    Unit D, 5 St James Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 187 - director → ME
  • 48
    Flat 4 Glanrafon Hill, Bangor, Wales
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 501 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 49
    83 Basons Lane, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,386 GBP2020-01-31
    Officer
    2009-01-23 ~ dissolved
    IIF 147 - director → ME
  • 50
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 51
    97 Marlborough Road, Telford, England
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 52
    DIRECT DISCOUNTS (WEST MIDLANDS) LIMITED - 2016-09-16
    DIRECT DISCOUNTS (MIDLANDS) LIMITED - 2016-07-27
    91 Soho Hill, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -118,696 GBP2023-12-31
    Officer
    2015-12-04 ~ now
    IIF 201 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 53
    20-22 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 383 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 54
    20 Swanage Waye, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -347 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 355 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 55
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 56
    26 Leigh Road, Eastleigh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2018-06-30
    Officer
    2017-06-21 ~ dissolved
    IIF 308 - director → ME
  • 57
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 432 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    4 Parsons Street, Banbury, England
    Corporate (3 parents)
    Equity (Company account)
    76,869 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 425 - director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 424 - director → ME
  • 60
    1 Beasleys Yard, 156a High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 428 - director → ME
  • 61
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 452 - director → ME
  • 62
    9 Pontcanna Street, Pontcanna, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 289 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 63
    FOLK STUDIO LIMITED - 2019-12-19
    36 Woodford Green Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 392 - director → ME
    2018-09-07 ~ dissolved
    IIF 511 - secretary → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 64
    44 Farrington Road, Wolverhampton, England
    Corporate (4 parents)
    Officer
    2024-12-16 ~ now
    IIF 312 - director → ME
  • 65
    33 St. Chads Road, Blacon, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 455 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Churchill House, 59 Lichfield Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 304 - Ownership of shares – More than 50% but less than 75%OE
    IIF 304 - Ownership of voting rights - More than 50% but less than 75%OE
  • 67
    N S A House, Cornwall Road, Smethwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    76,226 GBP2023-10-31
    Person with significant control
    2016-06-30 ~ now
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Norwood Works, Unit I, 14 Norwood Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 494 - director → ME
  • 69
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Officer
    2023-07-05 ~ now
    IIF 449 - director → ME
  • 70
    11 Stanton Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2025-04-06 ~ now
    IIF 320 - director → ME
    Person with significant control
    2025-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 71
    14 Tintagel Drive, Seaham, Durham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2016-06-30
    Officer
    2015-01-05 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 72
    256 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 348 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 73
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    45,748 GBP2023-06-30
    Officer
    2011-05-24 ~ now
    IIF 458 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    Hagley Court First Floor, Vicarage Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    96,512 GBP2024-03-31
    Officer
    2017-08-08 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    JINDI MUSIC LIMITED - 2021-03-15
    50 Ward Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 292 - director → ME
  • 76
    193 Coldharbour Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 77
    193 Coldharbour Lane, Hayes, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    233 GBP2023-12-31
    Officer
    2020-04-30 ~ now
    IIF 442 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    181 Norwood Road, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,362 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF 370 - director → ME
  • 79
    33 Thornhill Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,763 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 311 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 80
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    12,597 GBP2024-03-31
    Officer
    2018-04-12 ~ now
    IIF 403 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 81
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    8,936 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 402 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 82
    Unit 9-10 Sycamore Ind Estate, Sycamore Road, Handsworth, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    198,842 GBP2023-04-30
    Person with significant control
    2020-01-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 83
    18 Alvington Crescent, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,623 GBP2022-11-26
    Officer
    2018-11-15 ~ now
    IIF 140 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 84
    87 Long Street, Atherstone, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -9,011 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 224 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    120 Clarence Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 488 - director → ME
  • 86
    95 Grosvenor Road, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,111 GBP2017-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Has significant influence or control over the trustees of a trustOE
  • 87
    Flat5, 106 Coldharbour Lane, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 502 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 88
    21 Alder Crescent, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 89
    95 Grosvenor Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    5,669 GBP2023-06-30
    Officer
    2019-06-05 ~ now
    IIF 339 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 90
    3 Burnham Gardens, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 199 - director → ME
  • 91
    141 Greenland Crescent, Southall, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-11 ~ now
    IIF 480 - director → ME
    Person with significant control
    2023-03-11 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 92
    54 Berwick Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 282 - director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 93
    365 C Flat 1 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 94
    21 Cedar Park Gardens, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    166 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 95
    30 Fieldhouse Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-04-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 96
    12-16 Station Street East, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 150 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    16a High Street, Bedworth, Warwickshire, England
    Corporate (5 parents)
    Officer
    2023-10-12 ~ now
    IIF 226 - director → ME
  • 98
    137 High Street, Brownhills, Walsall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 99
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 461 - director → ME
  • 100
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 500 - director → ME
  • 101
    86 Chatsworth Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 254 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 102
    7 Cavendish Road, Emmer Green, Reading, Berkshire, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 241 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 65 - Has significant influence or controlOE
  • 103
    4 Beach Road, Fleetwood
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,338 GBP2017-12-31
    Officer
    2011-12-05 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    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
  • 104
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,870 GBP2019-01-31
    Officer
    2016-01-11 ~ now
    IIF 416 - director → ME
    2016-01-11 ~ now
    IIF 517 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 433 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 51 - Has significant influence or controlOE
  • 106
    HPH READING LTD - 2025-03-06
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,638 GBP2023-12-31
    Officer
    2022-01-06 ~ now
    IIF 445 - director → ME
  • 107
    11 Stanton Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 108
    291 Corporation Road, Dewport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 499 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 109
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 404 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 110
    11 Stanton Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 321 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 111
    12 Melrose Drive, Elstow, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 398 - director → ME
  • 112
    Colne Side Business Park George Street, Milnsbridge, Huddersfield
    Corporate (2 parents)
    Equity (Company account)
    10,187 GBP2024-02-29
    Officer
    2009-02-02 ~ now
    IIF 379 - director → ME
    2009-02-02 ~ now
    IIF 515 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    Unit 1b 30 Thames Road, Barking, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,408 GBP2016-03-31
    Officer
    2016-09-22 ~ dissolved
    IIF 142 - director → ME
  • 114
    18 18 Alvington Crescent, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    207 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2023-08-31
    Officer
    2018-08-28 ~ now
    IIF 354 - director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 116
    28 Heather Close, Isleworth
    Dissolved corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 483 - director → ME
  • 117
    1 Bracken Way, Sutton Coldfield, England
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 118
    36 Valence Road, Leicester, Leicestershire, England
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 290 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 119
    224a Broadway, Bexleyheath, England
    Corporate (3 parents)
    Equity (Company account)
    39,106 GBP2024-03-31
    Officer
    2019-12-02 ~ now
    IIF 316 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 120
    Flat 10 42a High Street, Sutton, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 496 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 121
    207 Coldharbour Lane, Hayes
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 353 - director → ME
  • 122
    11 Atcost Road, Barking, England
    Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    2024-11-25 ~ now
    IIF 313 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 268 - Right to appoint or remove directors as a member of a firmOE
    IIF 268 - Has significant influence or control as a member of a firmOE
  • 123
    GROVER TURBAN & POUND STORE LTD - 2023-03-06
    K.P.S.G LTD - 2023-03-02
    WINDER FINANCIAL SERVICES LTD - 2012-03-12
    193 Coldharbour Lane, Hayes, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,662 GBP2023-03-31
    Officer
    2020-03-01 ~ now
    IIF 448 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 124
    Flat 1 Parcell House, Newlands Park, London, Bromley
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 345 - director → ME
  • 125
    111 Staines Road, Feltham, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -750 GBP2016-07-31
    Officer
    2014-02-11 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 126
    32 Lichfield Street, Walsall
    Dissolved corporate (1 parent)
    Equity (Company account)
    759 GBP2018-03-31
    Officer
    2014-12-10 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 127
    32 Lichfield Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 415 - director → ME
  • 128
    C/o Xitax Ltd Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -10,183 GBP2024-10-31
    Officer
    2018-09-10 ~ now
    IIF 408 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 129
    89 Stoughton Road, Oadby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 460 - director → ME
  • 130
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    694,011 GBP2023-07-31
    Officer
    1996-11-12 ~ now
    IIF 457 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 131
    40-42 Hoyland Common, Barnsley, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2021-02-16 ~ now
    IIF 233 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    50 Swan Road, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 362 - director → ME
  • 133
    330 Old Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    55,104 GBP2022-01-31
    Officer
    2011-01-14 ~ dissolved
    IIF 145 - director → ME
    2011-01-14 ~ dissolved
    IIF 521 - secretary → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 134
    330 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 144 - director → ME
  • 135
    59 Parkes Street, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 136
    C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2009-10-19 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 137
    Milfield House, Miller Road, Bedford, Bedforshire, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 397 - director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 138
    17 Arden Meads, Hockley Heath, Solihull, England
    Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 247 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 139
    4385, 10034558: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 422 - director → ME
  • 140
    257a Wath Road, Brampton, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 141
    Unit C, 17-23 Broughton Lane, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 506 - director → ME
  • 142
    193 Coldharbour Lane, Hayes, England
    Corporate (4 parents)
    Equity (Company account)
    444 GBP2023-04-30
    Officer
    2020-04-30 ~ now
    IIF 435 - director → ME
  • 143
    50 Churchill Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -3,994 GBP2024-02-29
    Officer
    2021-08-10 ~ now
    IIF 429 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 144
    30 Gledwood Crescent, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    5,629 GBP2024-03-31
    Officer
    2015-11-30 ~ now
    IIF 307 - director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 145
    30 Gledwood Crescent, Hayes, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 306 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    45 Woodland Avenue, Earlsdon, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2015-07-27 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 147
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 405 - director → ME
  • 148
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 193 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 149
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -64,774 GBP2023-12-31
    Officer
    2019-07-12 ~ now
    IIF 434 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    8 Pavenham Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,248 GBP2019-02-28
    Officer
    2018-02-07 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 151
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -137,753 GBP2022-10-31
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    49 Harford Street, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    -10,360 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 243 - director → ME
  • 153
    87 Long Street, Atherstone, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    250,935 GBP2023-09-30
    Officer
    2009-01-13 ~ now
    IIF 227 - director → ME
  • 154
    87 Long Street, Atherstone, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    109 GBP2023-09-30
    Officer
    2011-06-20 ~ now
    IIF 225 - director → ME
  • 155
    Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,536 GBP2023-05-31
    Officer
    2020-02-27 ~ now
    IIF 324 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    580,678 GBP2023-05-31
    Officer
    2008-09-29 ~ now
    IIF 325 - director → ME
  • 157
    Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    139,839 GBP2023-05-31
    Officer
    2014-12-15 ~ now
    IIF 459 - director → ME
  • 158
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -32,950 GBP2020-01-31
    Officer
    2018-10-18 ~ dissolved
    IIF 395 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 159
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -33,696 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 421 - director → ME
    Person with significant control
    2023-03-30 ~ 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
  • 160
    330 Old Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 365 - director → ME
  • 161
    Unit 5a St. Albans Road Industrial Estate, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 162
    30 Waltham Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 344 - director → ME
  • 163
    56 High Street, Pelsall, Walsall, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 467 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 164
    C/o Brindleys, 2 Wheeleys Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    60,636 GBP2024-04-30
    Officer
    2014-04-10 ~ now
    IIF 238 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 165
    32 Lichfield Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,565 GBP2023-10-31
    Officer
    2017-08-08 ~ now
    IIF 413 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    17 Arden Meads Hockley Heath, Solihull, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 250 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    Unit 7b Grand Union Way, Southall, England, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 372 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 168
    Unit 7b Grand Union Way, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 169
    19 Beanfield Avenue, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 351 - director → ME
  • 170
    137 High Street, Brownhills, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 171
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 437 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 172
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    290 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 441 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 173
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    348 Portswood Road, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    2017-06-22 ~ dissolved
    IIF 491 - director → ME
  • 174
    4 Westhill Road, Coundon, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -276,845 GBP2024-03-31
    Officer
    2012-08-22 ~ now
    IIF 151 - director → ME
    2012-08-22 ~ now
    IIF 510 - secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    Unit 1 Heddon House, 17 Claymill Road, Leicester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 176
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    15,108 GBP2022-02-28
    Officer
    2012-02-17 ~ now
    IIF 265 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 177
    27 Laneside Avenue, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 178
    257a Wath Road Brampton, Barnsley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,990 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 520 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 179
    66 Shackerdale Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 180
    1 Bracken Way, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    51,456 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 138 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 181
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-20 ~ now
    IIF 451 - director → ME
  • 182
    1 Bracken Way, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 183
    1 Bracken Way, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2024-04-26 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 450 - director → ME
  • 185
    87 Long Street, Atherstone, Warwickshire, England
    Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 223 - director → ME
  • 186
    193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Officer
    2020-09-14 ~ now
    IIF 439 - director → ME
  • 187
    43a High Street, Barkingside, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -26,331 GBP2024-10-31
    Officer
    2022-11-21 ~ now
    IIF 492 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 188
    16 Bradshaw Street, Saltcoats, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 486 - director → ME
  • 189
    Kc House, Amberley Way, Hounslow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 280 - director → ME
  • 190
    41 Mountford Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 505 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 191
    Unit 9-10 Sycamore Ind Estate Sycamore Road, Handsworth, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 191 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 192
    18 Alvington Crescent, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 141 - director → ME
  • 193
    301 Long Lane, Bexleyheath, England
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 317 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 194
    301 Long Lane, Bexleyheath, England
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 319 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 195
    13 Warley Mount, Warley, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 262 - director → ME
  • 196
    2 Vine Gardens, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 263 - director → ME
  • 197
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 198
    Kpsg Accountants, 193 Coldharbour Lane Coldharbour Lane, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2014-01-14 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 199
    Nsa House, Cornwall Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2014-02-26 ~ dissolved
    IIF 456 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 200
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 507 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 255 - Ownership of shares – More than 50% but less than 75%OE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 201
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 454 - director → ME
  • 202
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 463 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 203
    120 Clarence Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 204
    88 Scotts Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,189 GBP2024-08-31
    Officer
    2017-08-09 ~ now
    IIF 484 - director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    GG NE GROUP LIMITED - 2022-04-13
    38a Suffolk Street, Hendon, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 329 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 206
    17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    86,362 GBP2023-05-31
    Officer
    2017-06-28 ~ now
    IIF 251 - director → ME
  • 207
    DFAE LTD - 2017-12-01
    87 Long Street, Atherstone, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,376 GBP2024-03-31
    Officer
    2018-01-26 ~ now
    IIF 222 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 208
    111 Queensway, Heald Green, Cheadle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 209
    154 Regina Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -1,616 GBP2023-07-31
    Officer
    2020-07-19 ~ now
    IIF 367 - director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 210
    164a High Street North, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,949 GBP2022-07-31
    Officer
    2017-12-01 ~ dissolved
    IIF 487 - director → ME
  • 211
    995 Crow Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 478 - director → ME
  • 212
    4 St Martins Shopping Centre, 40 Silver Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 315 - director → ME
  • 213
    4 Parsons Street, Banbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,166 GBP2023-09-30
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 214
    St Martins House, The Runway, Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 426 - director → ME
  • 215
    193 Coldharbour Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 440 - director → ME
  • 216
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -27,008 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 446 - director → ME
    Person with significant control
    2023-04-19 ~ 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
  • 217
    8 Pavenham Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 473 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 218
    21 The Green, Southall, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 335 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 219
    17 Arden Meads, Hockley Heath, Solihull, England
    Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 248 - director → ME
  • 220
    66 North Road, Southall, Southall, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    9,419 GBP2023-07-31
    Officer
    2017-07-13 ~ now
    IIF 350 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    Top Shop, 112 Preston Old Road, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    133,324 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 462 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 222
    32b Lichfield Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,170 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 410 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 223
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-29 ~ now
    IIF 465 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -61,919 GBP2023-09-30
    Officer
    2022-07-25 ~ now
    IIF 466 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    2 Rockingham Close, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -399 GBP2021-10-31
    Officer
    2017-10-09 ~ now
    IIF 385 - director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 124 - Has significant influence or controlOE
  • 227
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,309 GBP2018-04-30
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    2018-05-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 228
    88 Cannock Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 229
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 464 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 230
    14 Cheswick Way, Cheswick Green, Solihull, England
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 516 - secretary → ME
  • 231
    137 Northcote Avenue, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 232
    41 Mountford Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 504 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 233
    Unit 129 Salop Street, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    127 GBP2022-01-31
    Officer
    2021-01-07 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 234
    17 Arden Meads, Hockley Heath, Solihull, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-17 ~ now
    IIF 246 - director → ME
  • 235
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,478 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 438 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 236
    Unit A, 82 James Carter Road, Mildenhall, England
    Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2023-02-28
    Person with significant control
    2019-02-19 ~ now
    IIF 25 - Has significant influence or controlOE
  • 237
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -46,833 GBP2023-11-30
    Officer
    2018-06-12 ~ now
    IIF 132 - director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    Z AND H AND Z SINGH AND CO LIMITED - 2025-01-30
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 419 - director → ME
    Person with significant control
    2025-01-29 ~ 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
Ceased 83
  • 1
    First Floor 30b Crown Street, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-12-17
    IIF 261 - director → ME
  • 2
    6-7 Ellerton Walk, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -72,814 GBP2023-08-31
    Officer
    2018-05-26 ~ 2019-10-07
    IIF 343 - director → ME
  • 3
    Unit 12 Mid Sussex Business Park, Folders Lane East, Ditchling, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    93,540 GBP2021-03-31
    Officer
    2010-01-15 ~ 2018-04-06
    IIF 194 - director → ME
  • 4
    6945, Addoct, Office 100323, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ 2022-04-16
    IIF 387 - director → ME
    2022-03-29 ~ 2022-03-29
    IIF 386 - director → ME
    Person with significant control
    2022-03-29 ~ 2022-03-29
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 5
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-09-19 ~ 2015-12-02
    IIF 361 - llp-designated-member → ME
  • 6
    08106342 LTD - 2020-08-27
    118 Suite 14, St Margarets Road, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,126 GBP2023-03-31
    Officer
    2018-01-09 ~ 2018-06-26
    IIF 275 - director → ME
  • 7
    GGM NORTH EAST LTD - 2020-03-13
    14 Tintagel Drive, Seaham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,117 GBP2021-07-31
    Officer
    2017-07-13 ~ 2021-08-01
    IIF 328 - director → ME
  • 8
    14 Tintagel Drive, Seaham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ 2022-04-28
    IIF 330 - director → ME
  • 9
    90 Broad Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-11-04 ~ 2023-06-30
    IIF 133 - director → ME
  • 10
    209 Melton Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,153 GBP2024-03-31
    Officer
    2017-03-14 ~ 2022-10-11
    IIF 394 - director → ME
    Person with significant control
    2017-03-14 ~ 2022-10-11
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 11
    36 Tennyson Close, Penistone, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    337,752 GBP2024-03-31
    Officer
    2020-04-22 ~ 2025-03-31
    IIF 334 - director → ME
    Person with significant control
    2020-04-27 ~ 2023-10-11
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    2 Hillrise Avenue, Leicester, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ 2023-10-05
    IIF 154 - director → ME
    Person with significant control
    2023-09-15 ~ 2023-10-05
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Right to appoint or remove directors OE
  • 13
    28 Hatherley Road, Rotherham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,760 GBP2016-01-31
    Officer
    2014-01-06 ~ 2015-03-31
    IIF 260 - director → ME
  • 14
    195 Broadway, Bexleyheath, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ 2025-03-19
    IIF 318 - director → ME
    Person with significant control
    2024-10-09 ~ 2025-03-19
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 15
    3 Harecroft Lane, Ickenham, Uxbridge, Middlesex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-26 ~ 2024-01-01
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 16
    YIP YAP TELECOM LIMITED - 2022-02-03
    44 Northfield Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-22 ~ 2017-12-29
    IIF 135 - director → ME
  • 17
    95 Broad Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-11-04 ~ 2021-06-11
    IIF 134 - director → ME
  • 18
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2018-05-15
    IIF 469 - director → ME
    2018-03-07 ~ 2018-03-07
    IIF 470 - director → ME
  • 19
    Unit D, 5 St James Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2012-12-10
    IIF 377 - director → ME
  • 20
    79 Hart Rd, Wolverhampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,332 GBP2017-03-31
    Officer
    2016-03-02 ~ 2017-12-01
    IIF 296 - director → ME
  • 21
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    -17,481 GBP2022-10-31
    Officer
    2023-12-01 ~ 2024-08-08
    IIF 213 - director → ME
  • 22
    68 Rowlatts Hill Road, Leicester, United Kingdom
    Dissolved corporate
    Officer
    2012-04-01 ~ 2013-06-10
    IIF 186 - director → ME
    2009-11-17 ~ 2012-01-15
    IIF 378 - director → ME
  • 23
    ENTRE HOMES LTD - 2019-11-25
    14 Montfitchet Walk, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -38,207 GBP2023-10-31
    Officer
    2020-01-24 ~ 2020-02-04
    IIF 346 - director → ME
    2019-10-21 ~ 2019-11-25
    IIF 347 - director → ME
    Person with significant control
    2019-10-21 ~ 2019-11-25
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    D & H TRANSPORT LTD - 2017-09-05
    28 Black Rod Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    17,115 GBP2023-08-31
    Officer
    2017-08-08 ~ 2018-08-15
    IIF 400 - director → ME
    Person with significant control
    2017-08-08 ~ 2018-08-15
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    5th Floor 3 Hardman Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ 2013-05-30
    IIF 414 - director → ME
  • 26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-19 ~ 2019-01-13
    IIF 375 - director → ME
  • 27
    34 Mead Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-14
    Officer
    2018-07-20 ~ 2018-08-28
    IIF 352 - director → ME
  • 28
    N S A House, Cornwall Road, Smethwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    76,226 GBP2023-10-31
    Officer
    2014-01-24 ~ 2019-07-29
    IIF 326 - director → ME
  • 29
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2023-01-23 ~ 2023-04-20
    IIF 443 - director → ME
    Person with significant control
    2023-01-23 ~ 2024-06-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    26 Leigh Road, Eastleigh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-20 ~ 2017-05-11
    IIF 309 - director → ME
  • 31
    A D ENTERPRISE (WM) LIMITED - 2019-09-16
    Unit 1 Deykin Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2010-02-25 ~ 2020-08-04
    IIF 390 - director → ME
  • 32
    Unit A3 Stevenson Way Industrial Estate, Stevenson Way, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-09-28 ~ 2013-06-12
    IIF 198 - director → ME
  • 33
    101 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ 2011-12-04
    IIF 363 - director → ME
    2011-08-11 ~ 2011-12-01
    IIF 518 - secretary → ME
  • 34
    Unit 7b Grand Union Way, Bridge Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -10,632 GBP2023-09-30
    Officer
    2020-10-08 ~ 2021-02-10
    IIF 368 - director → ME
  • 35
    181 Norwood Road, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,362 GBP2023-12-31
    Person with significant control
    2016-12-16 ~ 2021-02-25
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 36
    30 Fieldhouse Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-01-02 ~ 2020-04-10
    IIF 495 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-04-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 37
    44 Duncombe Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-14 ~ 2017-12-03
    IIF 418 - director → ME
  • 38
    18 18 Alvington Crescent, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-27 ~ 2018-02-08
    IIF 143 - director → ME
  • 39
    A D ENTERPRISE (BIRMINGHAM1) LIMITED - 2019-09-12
    12 St. Elizabeths Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    10,532 GBP2019-06-30
    Officer
    2018-06-13 ~ 2020-08-04
    IIF 389 - director → ME
    Person with significant control
    2018-06-13 ~ 2020-08-04
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 40
    GROVER TURBAN & POUND STORE LTD - 2023-03-06
    K.P.S.G LTD - 2023-03-02
    WINDER FINANCIAL SERVICES LTD - 2012-03-12
    193 Coldharbour Lane, Hayes, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,662 GBP2023-03-31
    Officer
    2011-01-01 ~ 2012-06-09
    IIF 472 - director → ME
    2012-06-09 ~ 2019-10-05
    IIF 357 - director → ME
    2009-11-28 ~ 2010-12-31
    IIF 356 - director → ME
    2012-01-01 ~ 2013-06-30
    IIF 514 - secretary → ME
  • 41
    Abbey House, 450 Bath Road, West Drayton, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2022-12-31
    Officer
    2017-10-24 ~ 2019-01-15
    IIF 276 - director → ME
    2014-07-10 ~ 2016-11-22
    IIF 281 - director → ME
    2014-01-21 ~ 2014-05-20
    IIF 279 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-10-24
    IIF 74 - Ownership of shares – 75% or more OE
  • 42
    4 Penman Way, 2nd Floor, Gateway House, Enderby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ 2013-03-05
    IIF 406 - director → ME
  • 43
    84 Honeysuckle Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    2021-04-01 ~ 2022-04-01
    IIF 228 - director → ME
  • 44
    76 Myrtle Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,649 GBP2024-03-31
    Officer
    2017-03-14 ~ 2019-07-07
    IIF 493 - director → ME
  • 45
    66 Woodruff Way, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-01-31
    Officer
    2017-01-04 ~ 2018-07-22
    IIF 393 - director → ME
    Person with significant control
    2017-01-04 ~ 2018-07-22
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 46
    TIMBERKING LIMITED - 2010-03-23
    29 Park Road East, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2010-04-01
    IIF 341 - director → ME
  • 47
    50 Swan Road, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-03-09 ~ 2014-06-02
    IIF 376 - secretary → ME
  • 48
    193 Coldharbour Lane, Hayes, England
    Corporate (4 parents)
    Equity (Company account)
    444 GBP2023-04-30
    Person with significant control
    2020-04-30 ~ 2020-04-30
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    494-504 Green Lane, Small Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ 2024-09-24
    IIF 508 - director → ME
    2024-09-24 ~ 2025-03-01
    IIF 360 - director → ME
    2024-09-24 ~ 2024-10-15
    IIF 522 - secretary → ME
    Person with significant control
    2024-02-18 ~ 2024-09-26
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
    2024-09-26 ~ 2025-03-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 50
    22 Coombe Rise, Oadby, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    100,855 GBP2024-03-31
    Officer
    2017-03-14 ~ 2019-07-24
    IIF 188 - director → ME
    Person with significant control
    2017-03-14 ~ 2019-07-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    New Bloomfield Store, 37 Bloomfield Road, Tipton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ 2019-06-19
    IIF 497 - director → ME
    Person with significant control
    2018-03-09 ~ 2019-06-06
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 52
    New Bloomfield Store, 37 Bloomfield Road, Tipton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    417 GBP2021-03-31
    Officer
    2018-03-07 ~ 2019-06-19
    IIF 498 - director → ME
    Person with significant control
    2018-03-07 ~ 2019-06-06
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 53
    17 Cornwall Close, Wednesbuey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ 2018-04-02
    IIF 401 - director → ME
    Person with significant control
    2018-03-15 ~ 2018-04-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    87 Long Street, Atherstone, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    250,935 GBP2023-09-30
    Person with significant control
    2017-07-31 ~ 2023-03-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    580,678 GBP2023-05-31
    Officer
    2005-03-03 ~ 2012-03-31
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    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 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    139,839 GBP2023-05-31
    Officer
    2014-07-10 ~ 2017-12-01
    IIF 202 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 57
    SEVEN VINE LIMITED - 2021-07-30
    31 Daphne Grove, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,000 GBP2022-01-31
    Officer
    2021-01-12 ~ 2021-07-19
    IIF 264 - director → ME
    2021-01-12 ~ 2021-07-19
    IIF 513 - secretary → ME
    Person with significant control
    2021-01-12 ~ 2021-07-19
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 58
    C/o Frp Advisory Trading Limited, Level 2, The Beacon 176 St Vincent Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-11-30
    Officer
    2009-03-01 ~ 2011-11-01
    IIF 288 - director → ME
  • 59
    1 Kings Avenue, London, England
    Dissolved corporate
    Officer
    2012-10-17 ~ 2013-04-07
    IIF 239 - director → ME
  • 60
    87 Station Road, North Harrow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,011 GBP2023-07-31
    Officer
    2020-07-01 ~ 2021-02-10
    IIF 369 - director → ME
    Person with significant control
    2020-07-01 ~ 2021-02-10
    IIF 118 - Ownership of shares – 75% or more OE
  • 61
    20 Merrals Wood Road, Merrals Wood Road, Rochester, United Kingdom
    Dissolved corporate
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2017-03-24 ~ 2018-08-01
    IIF 231 - director → ME
  • 62
    MISTWALK LIMITED - 1994-11-25
    Stainsby Close, Holmewood Industrial Estate, Holmewood Chesterfield, Derbyshire
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    328,423 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-04-03 ~ 2006-05-05
    IIF 197 - director → ME
  • 63
    DSG ENGINEERING LIMITED - 2016-10-12
    141 Athelstan Road, Southampton, England
    Corporate
    Equity (Company account)
    26,684 GBP2021-11-30
    Officer
    2018-10-31 ~ 2018-10-31
    IIF 310 - director → ME
    Person with significant control
    2018-10-31 ~ 2018-10-31
    IIF 87 - Ownership of shares – 75% or more OE
  • 64
    16 Waverley Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-24 ~ 2024-02-01
    IIF 476 - director → ME
  • 65
    32 Lichfield Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ 2020-01-14
    IIF 407 - director → ME
    Person with significant control
    2019-05-30 ~ 2020-01-14
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Person with significant control
    2020-09-14 ~ 2024-08-29
    IIF 50 - Has significant influence or control OE
  • 67
    Salon Supply Group Ltd, 128 Salop Street, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    11,512 GBP2020-03-31
    Officer
    2019-03-09 ~ 2022-01-16
    IIF 382 - director → ME
    Person with significant control
    2019-03-09 ~ 2022-01-20
    IIF 123 - Ownership of shares – 75% or more OE
  • 68
    7 Phalarope Way, St Marys Island, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2016-10-18 ~ 2020-10-11
    IIF 253 - director → ME
    Person with significant control
    2016-10-18 ~ 2020-10-11
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
  • 69
    C/o Kpsg, 193 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    31,646 GBP2024-03-31
    Officer
    2019-10-10 ~ 2022-03-01
    IIF 447 - director → ME
  • 70
    17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    86,362 GBP2023-05-31
    Person with significant control
    2017-06-28 ~ 2025-04-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ 2011-06-15
    IIF 485 - director → ME
  • 72
    DHADDA LIMITED - 2006-06-29
    5 Bude Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2007-04-06 ~ 2011-04-13
    IIF 230 - director → ME
    2005-01-31 ~ 2006-05-24
    IIF 342 - director → ME
  • 73
    4 Parsons Street, Banbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,166 GBP2023-09-30
    Officer
    2015-04-08 ~ 2020-08-01
    IIF 423 - director → ME
  • 74
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Corporate (14 parents)
    Officer
    2013-03-25 ~ 2015-03-18
    IIF 244 - director → ME
  • 75
    WARWICKSHIRE PRIVATE HOSPITAL - 1995-06-09
    Barclays Bank Chambers, 20 Bridge Street, Stratford Upon Avon, Warwickshire
    Corporate (13 parents)
    Officer
    2005-05-09 ~ 2015-12-02
    IIF 217 - director → ME
  • 76
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -52,192 GBP2023-12-31
    Officer
    2022-12-23 ~ 2023-11-10
    IIF 420 - director → ME
    Person with significant control
    2022-12-23 ~ 2023-11-10
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
  • 77
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,309 GBP2018-04-30
    Officer
    2016-04-28 ~ 2019-03-20
    IIF 192 - director → ME
  • 78
    14 Cheswick Way, Cheswick Green, Solihull, England
    Corporate (2 parents)
    Officer
    2024-08-01 ~ 2024-11-25
    IIF 232 - director → ME
  • 79
    124 City Road, London, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-11-12 ~ 2015-12-31
    IIF 374 - director → ME
  • 80
    16 Hennals Avenue, Redditch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,100 GBP2023-03-31
    Officer
    2012-08-22 ~ 2015-12-02
    IIF 219 - director → ME
  • 81
    COOKE WEBB & PARTNERS (PENSIONS & EMPLOYEE BENEFITS) LIMITED - 1987-03-13
    COOKE & PARTNERS (PENSIONS & EMPLOYEE BENEFITS) LIMITED - 1980-12-31
    Murasbakerjones, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    758,690 GBP2017-03-31
    Officer
    1997-02-01 ~ 2015-12-02
    IIF 218 - director → ME
  • 82
    17 Arden Meads, Hockley Heath, Solihull, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-03-17 ~ 2025-04-17
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 83
    Unit A, 82 James Carter Road, Mildenhall, England
    Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2023-02-28
    Officer
    2019-02-19 ~ 2024-05-25
    IIF 384 - 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.