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 Baljit Singh

    Related profiles found in government register
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 1
  • Mr Baljit Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pheasant Road, Smethwick, B67 5PD, England

      IIF 2
  • Mr Baljit Singh
    Indian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Convent Way, Southall, UB2 5UB, United Kingdom

      IIF 3
  • Mr Baljit Singh
    Indian born in September 1987

    Resident in United Kingdom

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

      IIF 4
  • Mr Baljit Singh
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, DE23 1NE, United Kingdom

      IIF 5
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 6
  • Mr Baljit Singh
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Gray Avenue, Dagenham, RM8 1LU, United Kingdom

      IIF 7
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 8
  • Mr Baljit Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, GL14 2DG, United Kingdom

      IIF 9
  • Mr Manpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Somerset Road, Southall, UB1 2TY, United Kingdom

      IIF 10
  • Mr Baljit Singh
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ, United Kingdom

      IIF 11
  • Mr Baljit Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Pastures Hill, Derby, DE23 4BY, United Kingdom

      IIF 12
  • Mr Baljit Singh
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Perth Avenue, London, NW9 7JP, England

      IIF 13
  • Mr Baljit Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 14
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 15
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 16
  • Mr Manpreet Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Plashet Grove, London, E61AE, United Kingdom

      IIF 17
  • Mr Manpreet Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Manpreet Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Eden House, 814d, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 19
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 20
  • Manpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Leith Towers, Grange Vale, Sutton, SM2 5BY, England

      IIF 21
  • Mr Amanpreet Singh
    Indian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Street, Knaphill, Woking, GU21 2PP, United Kingdom

      IIF 22
  • Mr Amanpreet Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Northcote House, Larch Crescent, Hayes, UB4 9DS, England

      IIF 23
  • Mr Baljit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Oldbury, B69 3LJ, United Kingdom

      IIF 24
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT

      IIF 25
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 26
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 27 IIF 28 IIF 29
  • Mr Baljit Singh
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 30
    • A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 31
    • Ascombe House, Mcclaran Way, Houghton Le Spring, DH4 4NP, England

      IIF 32 IIF 33 IIF 34
    • Ascombe House, Mcclaran Way, Houghton Le Spring, Tyne & Wear, DH4 4NP, England

      IIF 35
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 36 IIF 37
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, United Kingdom

      IIF 38
  • Mr Gagandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 39
  • Mr Manpreet Singh
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 The Avenue, Acocks Green, Birmingham, B27 6NR, England

      IIF 40
    • 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 41
  • Mr Manpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Fairholme Crescent, Hayes, UB4 8QS, United Kingdom

      IIF 42
    • 68, Oswald Road, Southall, UB1 1HP, England

      IIF 43
    • 10, Underhill Lane, Wolverhampton, WV10 8LS, United Kingdom

      IIF 44
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Freadrick Place, London, SE18 7BJ, England

      IIF 45
  • Mr Manpreet Singh
    Indian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Wolverhampton Street, Dudley, DY1 3AD, England

      IIF 46
  • Mr Manpreet Singh
    Indian born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Peel Way, Tividale, Oldbury, B69 3JY, United Kingdom

      IIF 47
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Northfield Road, Hounslow, Middlesex, TW5 9JG, United Kingdom

      IIF 48
  • Mr Gagandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 49
  • Baljit Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Pastures Hill, Derby, DE23 4BY, United Kingdom

      IIF 50 IIF 51
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Hyde Lane, Hounslow, TW5 0EQ, England

      IIF 52
    • 50, Grove Road, Luton, LU1 1QJ, United Kingdom

      IIF 53
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 54
  • Mr Gagandeep Singh
    Indian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 55
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 56
  • Mr Gagandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 57
  • Mr Manpreet Singh
    Italian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barking Road, East Ham, E6 3BD, United Kingdom

      IIF 58
  • Mr Baljit Singh
    Portuguese born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Perth Avenue, London, NW9 7JP, England

      IIF 59
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 60
    • 56b, Wendover Road, London, NW10 4RT, England

      IIF 61
    • Flat 14 Penny Sagam Court, Osterley Park Road, Southall, UB2 4GQ, England

      IIF 62 IIF 63
  • Singh, Baljit
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 64
  • Mr Baljit Singh
    Indian born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cranford Park Road, Hayes, Middlesex, UB3 4PF

      IIF 65
  • Mr Baljit Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 380, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 66
  • Mr Baljit Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Faringdon Grove, Faringdon Avenue, Romford, Essex, RM3 8TD, England

      IIF 67
  • Mr Baljit Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 68
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 69
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 70 IIF 71 IIF 72
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 73
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 74
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 75
  • Mr Manpreet Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Malcolm Horton & Co, 57 Windmill Street, Gravesend, DA12 1BB, United Kingdom

      IIF 76
  • Singh, Baljit
    Indian directors born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pheasant Road, Smethwick, B67 5PD, England

      IIF 77
  • Manpreet Singh
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 78
  • Mr Baljit Singh
    Indian born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 79
  • Mr Baljit Singh
    Indian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 78, Waterbeach Road, Slough, SL1 3JZ, England

      IIF 80
  • Mr Baljit Singh
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Flockton Road, Bradford, BD4 7RH, England

      IIF 81
    • 42, Flockton Road, Bradford, BD4 7RH, United Kingdom

      IIF 82
    • Unit 30a Headway Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 83 IIF 84
    • Unit 30b Headway Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 85
    • Unit 30b, Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, United Kingdom

      IIF 86 IIF 87
  • Mr Baljit Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 107, Langdon Crescent, London, E6 2PW, England

      IIF 88
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 89
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 90
  • Mr Baljit Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, The Crossway, Braunstone, Leicester, LE3 2GR, England

      IIF 91 IIF 92
  • Mr Baljit Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Planes, Kempston, Bedford, MK42 7JU, England

      IIF 93
  • Mr Manpreet Singh
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Mr Manpreet Singh
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Singh, Baljit
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Convent Way, Southall, UB2 5UB, United Kingdom

      IIF 96
  • Singh, Baljit
    Indian double glazing born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Convent Way, Southall, Middlesex, UB2 5UB, England

      IIF 97
  • Singh, Baljit
    Indian director born in September 1987

    Resident in United Kingdom

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

      IIF 98
  • Baljit Singh
    Portuguese born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Perth Avenue, London, NW9 7JP, United Kingdom

      IIF 99 IIF 100
  • Manpreet Singh
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 101
  • Mr Amanpreet Singh
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Calstock Road, Willenhall, WV12 4TG, United Kingdom

      IIF 102 IIF 103
    • 15, Calstock Road, Willenhall, West Midland, WV12 4TG, United Kingdom

      IIF 104
  • Mr Malkit Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 76, Foxglove Road, Dudley, DY1 3NJ, England

      IIF 105
  • Mr Manpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Berryfield Road, Birmingham, B26 3UJ, United Kingdom

      IIF 106
  • Mr Manpreet Singh
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    French born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coleman Road, Belvedere, Kent, DA17 5AW, United Kingdom

      IIF 110
    • 185, Bedonwell Road, Bexleyheath, DA7 5PY, United Kingdom

      IIF 111
  • Mr Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 112
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF

      IIF 113
  • Singh, Baljit
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 114
  • Singh, Baljit
    Indian director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, Derbyshire, DE23 1NE, United Kingdom

      IIF 115
  • Singh, Baljit
    Indian business born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Gray Avenue, Dagenham, Essex, RM8 1LU, United Kingdom

      IIF 116
  • Singh, Baljit
    Indian director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Langdon Crescent, London, E6 2PW, England

      IIF 117
  • Singh, Baljit
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Dryden Close, Ilford, IG6 3DZ, England

      IIF 118
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 119
  • Singh, Baljit
    Indian videographer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 120
  • Singh, Baljit
    Indian technican born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Perth Avenue, Hayes, UB4 9LN, United Kingdom

      IIF 121
  • Singh, Manpreet
    Indian director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Somerset Road, Southall, UB1 2TY, United Kingdom

      IIF 122
  • Singh, Gagandeep
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 123
  • Singh, Manpreet
    Indian business man born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Hammersley Road, Broadhead Strand, Colindale, NW9 5QB, United Kingdom

      IIF 124
  • Singh, Manpreet
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Leith Towers, Grange Vale, Sutton, SM2 5BY, England

      IIF 125
  • Singh, Manpreet
    Indian shop fitter born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 126
    • 42, Mayfield Road, London, E13 8EJ, United Kingdom

      IIF 127
  • Singh, Manpreet
    Indian labourer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Singh, Manpreet
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Eden House, 814d, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 129
  • Singh, Manpreet
    Indian labourer born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 130
  • Mr Baljit Singh
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9 St Crispins Close, Southall, London, UB1 2UH, England

      IIF 131
  • Singh, Amanpreet
    Indian director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Station Approach, Shepperton, Middlesex, TW17 8AR, United Kingdom

      IIF 132
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, TW16 5DA, England

      IIF 133
  • Singh, Amanpreet
    Indian shop fitter born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Street, Knaphill, Woking, GU21 2PP, United Kingdom

      IIF 134
  • Singh, Amanpreet
    Indian director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Northcote House, Larch Crescent, Hayes, UB4 9DS, England

      IIF 135
  • Singh, Baljit
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, Gloucestershire, GL14 2DG, United Kingdom

      IIF 136
  • Singh, Gagandeep
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 137
  • Singh, Manpreet
    Indian director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Herbert Road, Handsworth, --- Select ---, B21 9AE, United Kingdom

      IIF 138
    • 23, Herbert Road, Handsworth, B21 9AE, England

      IIF 139
    • 23, Herbert Road, Handsworth, B21 9AE, United Kingdom

      IIF 140
    • 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 141
  • Singh, Manpreet
    Indian driver born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 The Avenue, Acocks Green, Birmingham, B27 6NR, England

      IIF 142
  • Singh, Manpreet
    Indian businessman born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Underhill Lane, Wolverhampton, WV10 8LS, United Kingdom

      IIF 143
  • Singh, Manpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Fairholme Crescent, Hayes, UB4 8QS, United Kingdom

      IIF 144
    • 68, Oswald Road, Southall, UB1 1HP, England

      IIF 145
  • Singh, Manpreet
    Indian director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Freadrick Place, London, SE18 7BJ, England

      IIF 146
  • Singh, Manpreet
    Indian director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Wolverhampton Street, Dudley, DY1 3AD, England

      IIF 147
  • Singh, Manpreet
    Indian director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Peel Way, Tividale, Oldbury, West Midlands, B69 3JY, United Kingdom

      IIF 148
  • Singh, Manpreet
    Indian businessman born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Northfield Road, Hounslow, Middlesex, TW5 9JG, United Kingdom

      IIF 149
  • Mr Baljit Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 113, Hagley Road West, Birmingham, B17 8AD, England

      IIF 150
    • 98-100, Hospital Street, Birmingham, B19 3QP, England

      IIF 151
  • Mr Baljit Singh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Baljit Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 80, Pastures Hill, Littleover, Derby, DE23 4BY, England

      IIF 154
  • Mr Baljit Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fir Tree Avenue, West Drayton, UB7 9ET, England

      IIF 155 IIF 156
    • 15, Fir Tree Avenue, West Drayton, UB7 9ET, United Kingdom

      IIF 157
  • Mr Baljit Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, The Crossway, Braunstone, Leicester, LE3 2GR, England

      IIF 158
  • Mr Manpreet Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD, England

      IIF 159
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 160
  • Mr Manpreet Singh
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • 1, Howard Close, Hampton, Middlesex, TW12 2UB, United Kingdom

      IIF 161
    • Unit A13-15, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 162
  • Mr Manpreet Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Faircross Avenue, Barking, IG11 8RD, England

      IIF 163
  • Mr Manpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Oxford Road, Smethwick, B66 2DL, England

      IIF 164
  • Mr Manpreet Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dagenham Avenue, Dagenham, RM9 6LD, England

      IIF 165
  • Mr Manpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 507, Victoria Avenue, Southend-on-sea, SS2 6NL, England

      IIF 166
  • Singh, Gagandeep
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 167
  • Singh, Gagandeep
    Indian director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 168
  • Singh, Gagandeep
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hamble Drive, Hayes, Middlesex, UB3 2FN, United Kingdom

      IIF 169
  • Singh, Gagandeep
    India self born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Strone Road, London, E12 6TN, United Kingdom

      IIF 170
  • Singh, Gagandeep
    Indian director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 171
  • Singh, Gagandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 172
  • Balli, Baljit Singh
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 104, Raleigh Road, Southall, UB2 5TP, England

      IIF 173
  • Mr Amanpreet Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 174
    • 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, TW16 5DA, England

      IIF 175
    • 13 Langton Close, Langton Close, Woking, GU21 3QJ, England

      IIF 176
  • Mr Amanpreet Singh
    Indian born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • Lytchett House 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 177
  • Mr Amanpreet Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lancaster Avenue, Skegness, PE25 2PJ, England

      IIF 178
    • Unit 140, Fantasy Island, Sea Lane, Ingoldmells, Skegness, PE25 1RH, United Kingdom

      IIF 179
  • Mr Amanpreet Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Regents Close, Hayes, UB4 8JY, England

      IIF 180
  • Mr Baljit Singh
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 352 Bearwood Rd, Bearwood, Birmingham, B66 4ET

      IIF 181
    • 352, Bearwood Rd, Bearwood, Birmingham, B66 4ET, United Kingdom

      IIF 182
    • 352, Bearwood Road, Bearwood, Birmingham, B66 4ET, England

      IIF 183
    • 352, Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4ET

      IIF 184
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 185
    • 352, Bearwood Road, Smethwick, West Midlands, B66 4ET

      IIF 186
  • Mr Baljit Singh
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Marston Road, Wolverhampton, WV2 4NL, England

      IIF 187
    • 4, Marston Road, Wolverhampton, WV2 4NL, England

      IIF 188
  • Mr Baljit Singh
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Thames Road, Slough, Berkshire, SL3 8DU, England

      IIF 189
    • 7, Thames Road, Slough, Middlesex, SL3 8DU, England

      IIF 190
  • Mr Baljit Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 106, Valley Drive, Gravesend, DA12 5RX, England

      IIF 191
  • Mr Baljit Singh
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 192 IIF 193
    • Ascombe House, Mcclaren Way, Houghton Le Spring, Tyne & Wear, DH4 4NP

      IIF 194
  • Mr Baljit Singh
    Portuguese born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Perth Avenue, London, NW9 7JP, England

      IIF 195 IIF 196
    • 10, Perth Avenue, London, NW9 7JP, United Kingdom

      IIF 197
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 198 IIF 199
    • 14 Penny Sangam Court, Osterley Park Road, Southall, UB2 4GQ, England

      IIF 200 IIF 201
    • Flat 14 Penny Sangam Court, Osterley Park Road, Southall, UB2 4GQ, England

      IIF 202
  • Mr Baljit Singh Balli
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 104, Raleigh Road, Southall, UB2 5TP, England

      IIF 203
  • Mr Manpreet Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 204
  • Mr Manpreet Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hanbury Close, Burnham, Slough, SL1 7EA, England

      IIF 205
  • Mr Manpreet Singh
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 206
  • Mr Manpreet Singh
    Indian born in August 1992

    Resident in India

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

      IIF 207
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Falmouth Drive, Wigston, Leicester, LE18 2HH, England

      IIF 208
  • Mr Manpreet Singh
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, West End Lane, Harlington, Hayes, UB3 5LT, England

      IIF 209
    • 182, The Frithe, Slough, SL2 5RW, England

      IIF 210
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 8 Hartington Road, Southall, UB2 5AU, England

      IIF 211 IIF 212
  • Mr Varinder Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr, Manpreet Singh
    Indian born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15640858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 216
  • Mr. Manpreet Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 217
  • Singh, Baljit
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 West Avenue, Handsworth Wood, Birmingham, West Midlands, B20 2LY

      IIF 218
    • Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ

      IIF 219
    • Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ, United Kingdom

      IIF 220
    • Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, B71 4JZ, United Kingdom

      IIF 221 IIF 222
  • Singh, Baljit
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gurdwara Sri Guru Singh Sabha, 47-49 Cross Road, Coventry, CV6 5GR, United Kingdom

      IIF 223
  • Singh, Baljit
    British it consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Pastures Hill, Derby, DE23 4BY, United Kingdom

      IIF 224 IIF 225 IIF 226
    • 80, Pastures Hill, Littleover, Derby, DE23 4BY, England

      IIF 227
    • 80, Pastures Hill, Littleover, Derby, DE23 4BY, United Kingdom

      IIF 228
  • Singh, Baljit
    British company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 229
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 230
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 231
  • Singh, Gagandeep
    Indian director born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 232
  • Singh, Manpreet
    Italian director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barking Road, East Ham, E6 3BD, United Kingdom

      IIF 233
  • Singh, Manpreet
    Afghan director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Thurlestone Court, Howard Road, Southall, UB13LJ, United Kingdom

      IIF 234
  • Mr Amanpreet Singh
    Indian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Maxwell Walk, Bracknell, RG12 7JF, England

      IIF 235
  • Mr Gagandeep Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kingsvile Court, 203 High Street, Yiewsley, West Drayton, UB7 7XL, England

      IIF 236
  • Mr Manpreet Singh
    Italian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Norman Road, Swindon, SN2 1AZ, England

      IIF 237
  • Mr Varinder Singh
    Indian born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 232, Old Oscott Lane, Birmingham, B44 9UZ, United Kingdom

      IIF 238
  • Singh, Baljit
    British concrete layer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 239 IIF 240
  • Singh, Baljit
    British concrete specialist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Portland Drive, Tividale, Oldbury, West Midlands, B69 3LJ

      IIF 241
  • Singh, Baljit
    British construction worker born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Tividale, Oldbury, B69 3LJ, United Kingdom

      IIF 242
  • Singh, Baljit
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 243
    • 2, Portland Drive, Tividale, Oldbury, B69 3LJ, United Kingdom

      IIF 244
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT, England

      IIF 245
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 246
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 247
  • Singh, Baljit
    British manage born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Tavistock House South Tavistock Square, London, WC1H 9LG

      IIF 248
  • Singh, Baljit
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Minstead Road, Birmingham, B24 8PR, England

      IIF 249
    • 135, Minstead Road, Birmingham, B24 8PR, United Kingdom

      IIF 250
    • Suite 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 251
    • Unit 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 252
    • 2, Portland Drive, Tividale, Oldbury, B69 3LJ, United Kingdom

      IIF 253
  • Singh, Baljit
    born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 254
  • Singh, Baljit
    British businessman born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 255
    • 112 Weymouth Drive, Houghton Le Spring, Tyne & Wear, DH4 7TZ

      IIF 256
    • Ascombe House, Mcclaran Way, Houghton Le Spring, DH4 4NP, England

      IIF 257 IIF 258 IIF 259
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 260
  • Singh, Baljit
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 261
  • Singh, Baljit
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 262
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, United Kingdom

      IIF 263 IIF 264
    • Linton Holme Cottage, Crag Lane, North Rigton, Leeds, LS17 0DE, United Kingdom

      IIF 265 IIF 266
    • Lintonholme Cottage, Crag Lane, North Rigton, Leeds, LS17 0DE, United Kingdom

      IIF 267
  • Singh, Baljit
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1d, Chilton Industrial Estate, Chilton, County Durham, DL17 0SF

      IIF 268
  • Singh, Baljit
    British pharmacist born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowland's House, Portobello Way, Chester Le Street, Co Durham, DH3 2RY, United Kingdom

      IIF 269
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 270
    • 112 Weymouth Drive, Houghton Le Spring, Tyne & Wear, DH4 7TZ

      IIF 271
  • Mr Blajit Singh
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 272
  • Mr Gagan Deep Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 273
  • Mr Gagandeep Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 274
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 275
  • Mr Manpreet Singh
    Indian born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 48, Sycamore Road, Handsworth, Birmingham, B21 0QL, England

      IIF 276
    • 9, St. Albans Road, Smethwick, B67 7NH, England

      IIF 277
  • Mr Manpreet Singh
    Indian born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 278
    • 44, Wentworth Road, Southall, UB2 5TS, England

      IIF 279
  • Mr Manpreet Singh
    Indian born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 280 IIF 281
    • 23, Wellington Avenue, Hounslow, TW3 3SY, England

      IIF 282
  • Singh, Baljit
    Portugal director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76a, Rookery Road, Handsworth, Birmingham, B21 9NL, England

      IIF 283
  • Singh, Manpreet
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 284
    • C/o Malcolm Horton & Co, 57 Windmill Street, Gravesend, DA12 1BB, United Kingdom

      IIF 285
  • Singh, Manpreet
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Recreation Road, Southall, Middx., UB2 5PE, United Kingdom

      IIF 286
  • Singh, Manpreet
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 287
  • Singh, Ravinder
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 288
  • Singh, Ravinder
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF, England

      IIF 289
  • Singh, Varinder
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 290
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 291
    • 57 Market Street, Market Street, Oakengates, Telford, TF2 6EA, United Kingdom

      IIF 292
    • 57, Market Street, Oakengates, Telford, TF2 6EA, United Kingdom

      IIF 293
  • Singh, Varinder
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Varinder
    British estate agent born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 420, Birmingham Road, Sutton Coldfield, West Midlands, B72 1YJ, England

      IIF 320
  • Baljit Singh
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 321
  • Mr Manpreet Singh
    Italian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 329
  • Singh, Manpreet
    British self employed born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 330
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 331
  • Mr Manpreet Singh
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howard Road, Southall, UB1 3LJ, England

      IIF 332
  • Mr Manpreet Singh
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44/6, Restalrig Drive, Edinburgh, EH7 6JF, Scotland

      IIF 333
  • Mr Manpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Swallow Street, Iver, SL0 0HD, England

      IIF 334
    • Flat 3 Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 335 IIF 336
  • Mr Manpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Borough, Farnham, GU9 7NJ, England

      IIF 337
    • 28, The Borough, Farnham, GU9 7NJ, England

      IIF 338 IIF 339
    • Apartment 29,circa Apartments, 5 Nobel Drive, Harlington, Hayes, UB3 5FD, England

      IIF 340
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 341 IIF 342
  • Singh, Amanpreet
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Calstock Road, Willenhall, West Midlands, WV12 4TG, United Kingdom

      IIF 343 IIF 344
  • Singh, Amanpreet
    British slinger signaller born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Calstock Road, Willenhall, West Midland, WV12 4TG, United Kingdom

      IIF 345
  • Singh, Manpreet
    British senior operations manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Berryfield Road, Birmingham, B26 3UJ, United Kingdom

      IIF 346
  • Singh, Manpreet
    British driver born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manpreet
    British machine setter born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Buffery Road, Dudley, DY2 8EF, United Kingdom

      IIF 349
  • Singh, Manpreet
    French builder born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coleman Road, Belvedere, Kent, DA17 5AW, United Kingdom

      IIF 350
  • Singh, Manpreet
    French construction subcontractor born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Bedonwell Road, Bexleyheath, DA7 5PY, United Kingdom

      IIF 351
  • Dhesi, Baljit Singh
    British retail born in December 1973

    Registered addresses and corresponding companies
    • 10 Chesterton Avenue, Derby, Derbyshire, DE23 1GS

      IIF 352
  • Manpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Knolton Way, Slough, SL2 5TA, England

      IIF 353
  • Mr Manpreet Singh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Star Road, Uxbridge, UB10 0QH, England

      IIF 354
  • Mr Manpreet Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 355
  • Mr Manpreet Singh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 356 IIF 357
    • 23, Gorway Road, Walsall, WS1 3BE, England

      IIF 358 IIF 359 IIF 360
    • Unit 2, Swaran House, Kelvin Way, West Bromwich, West Midlands, B70 7LG, United Kingdom

      IIF 361
  • Mr Manpreet Singh
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 362 IIF 363
  • Mr Manpreet Singh
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grasmere Avenue, Slough, SL2 5JD, England

      IIF 364
  • Mr Varinder Singh
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 365
  • Singh, Baljit
    Indian director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cranford Park Road, Hayes, Middlesex, UB3 4PF, England

      IIF 366
  • Singh, Baljit
    Indian company director born in May 1984

    Resident in England

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

      IIF 367
    • 380, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 368
  • Singh, Baljit
    Indian self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Faringdon Grove, Faringdon Avenue, Romford, Essex, RM3 8TD, England

      IIF 369
  • Singh, Baljit
    Indian businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian chef born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 372
  • Singh, Baljit
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 373
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 374
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 375
  • Singh, Baljit
    Indian company directore born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 376
  • Manpreet Singh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 377
  • Mr Gagandeep Singh Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, United Kingdom

      IIF 378
  • Mr Manpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 379
  • Mr Manpreet Singh
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Fairdale Gardens, Hayes, UB3 3JA, England

      IIF 380
  • Mr Varinder Singh
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 403
  • Singh, Baljit
    Indian director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 78, Waterbeach Road, Slough, SL1 3JZ, England

      IIF 404
    • 78, Waterbeach Road, Slough, SL1 3JZ, United Kingdom

      IIF 405
  • Singh, Baljit
    Indian company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Flockton Road, Bradford, BD4 7RH, England

      IIF 406 IIF 407
    • Unit 30a Headway Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 408
    • Unit 30b Headway Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 409
    • Unit 30b, Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, United Kingdom

      IIF 410 IIF 411
  • Singh, Baljit
    Indian director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Flockton Road, Bradford, BD4 7RH, United Kingdom

      IIF 412
  • Singh, Baljit
    Indian online trading born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30a Headway Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 413
  • Singh, Baljit
    Indian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian photographer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 416
  • Singh, Baljit
    Indian director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Planes, Kempston, Bedford, MK42 7JU, England

      IIF 417
  • Gagandeep Singh, Gagandeep Singh
    Indian company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, Middlesex, UB1 3RG, United Kingdom

      IIF 418
  • Mr Gagandeep Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stansgate Road, Dagenham, RM10 7LU, England

      IIF 419
    • 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 420
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 421
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 422
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 423 IIF 424
  • Singh, Malkit
    Indian business born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 76, Foxglove Road, Dudley, DY1 3NJ, England

      IIF 425
  • Singh, Manpreet
    Indian company director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 426
  • Singh, Varinder
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian business person born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Spar Store, High Street, Bream, Lydney, GL15 6JN, England

      IIF 429
  • Singh, Manpreet
    Indian businessman born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Unit A13-15, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 430
  • Singh, Manpreet
    Indian company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 431
    • Mezzanine, Unit 12, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 432
  • Singh, Manpreet
    Indian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD, England

      IIF 433
  • Singh, Manpreet
    Indian director born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Wz 505, Street No 26, Shiv Nagar, Delhi, India

      IIF 434
  • Singh, Manpreet
    Indian hgv driver born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 435
  • Singh, Manpreet
    Indian managing director born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • 1, Howard Close, Hampton, Middlesex, TW12 2UB, United Kingdom

      IIF 436
  • Singh, Manpreet
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Barking Road, London, E6 3BD, England

      IIF 437
  • Singh, Manpreet
    Indian chef born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6.3 (queens), Blenheim Road, Airfield Industrial Estate, Ashbourne, DE6 1HA, England

      IIF 438
  • Singh, Manpreet
    Indian building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Oxford Road, Smethwick, B66 2DL, England

      IIF 439
  • Singh, Manpreet
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Poppy Avenue, Oldbury, B69 4BS, England

      IIF 440
  • Singh, Manpreet
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dagenham Avenue, Dagenham, RM9 6LD, England

      IIF 443
  • Singh, Manpreet
    Indian company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 444
  • Singh, Manpreet
    Indian company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 507, Victoria Avenue, Southend-on-sea, SS2 6NL, England

      IIF 445
  • Singh, Varinder
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 446
  • Mr Manpreet Singh Sahota
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Swaran House, Kelvin Way, West Bromwich, West Midlands, B70 7LG, United Kingdom

      IIF 447
  • Mr Manpreet Singh Singh
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LG, England

      IIF 448
  • Singh, Amanpreet
    Indian business consultant born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ashford Avenue, Hayes, Middlesex, UB4 0NB, England

      IIF 449
  • Singh, Amanpreet
    Indian manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 450
  • Singh, Amanpreet
    Indian director born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • Lytchett House 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 451
  • Singh, Amanpreet
    Indian retailer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 140, Fantasy Island, Sea Lane, Ingoldmells, Skegness, PE25 1RH, United Kingdom

      IIF 452
    • Unit 154 - Fantasy Island, Sea Lane, Ingoldmells, Skegness, PE25 1RH, England

      IIF 453
  • Singh, Amanpreet
    Indian director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Regents Close, Hayes, UB4 8JY, England

      IIF 454
  • Singh, Gagan Deep
    Indian civil engineer born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 455
  • Singh, Gagandeep
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Manor Way, Southall, UB2 5JJ, United Kingdom

      IIF 456
  • Singh, Manpreet
    Indian director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 457
  • Singh, Manpreet
    Indian company director born in August 1992

    Resident in India

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

      IIF 458
  • Singh, Manpreet
    Indian electrician born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Falmouth Drive, Wigston, Leicester, LE18 2HH, England

      IIF 459
  • Singh, Manpreet
    Indian builder born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, West End Lane, Harlington, Hayes, UB3 5LT, England

      IIF 460
  • Singh, Manpreet
    Indian director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182, The Frithe, Slough, SL2 5RW, England

      IIF 461
  • Singh, Manpreet
    Indian company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 8 Hartington Road, Southall, UB2 5AU, England

      IIF 462 IIF 463
  • Singh, Manpreet Singh
    English engineer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LG, England

      IIF 464
  • Mr Manpreet Singh Dosanjh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 93, Windmill Street, Gravesend, DA12 1LH, United Kingdom

      IIF 465
  • Singh, Amanpreet
    Indian builder born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Maxwell Walk, Bracknell, RG12 7JF, England

      IIF 466
  • Singh, Baljit
    English businessman born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9 St Crispins Close, Southall, London, UB1 2UH, England

      IIF 467
  • Singh, Gagandeep
    Indian director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, England

      IIF 468
  • Singh, Gagandeep
    Indian hgv driver born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 469
  • Singh, Gagandeep
    Indian director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 470
  • Singh, Manpreet
    Italian company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Norman Road, Swindon, SN2 1AZ, England

      IIF 471
  • Singh, Baljit
    British self employed born in January 1952

    Registered addresses and corresponding companies
    • 11 Kempton Drive, Dosthill, Tamworth, Staffordshire, B77 1QN

      IIF 472
  • Singh, Baljit
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 113, Hagley Road West, Birmingham, B17 8AD, England

      IIF 473 IIF 474
    • 65, Waterloo Road, Smethwick, West Midlands, B66 4JS, United Kingdom

      IIF 475
  • Singh, Baljit
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 98-100, Hospital Street, Birmingham, B19 3QP, England

      IIF 476
  • Singh, Baljit
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Arkle Croft, Rowley Regis, B65 8QF, England

      IIF 477
  • Singh, Baljit
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Arkle Croft, Oakham Park, Rowley Regis, West Midlands, B65 8QF

      IIF 478
  • Singh, Baljit
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blagreaves Lane, Derby, DE23 1BU, United Kingdom

      IIF 479
  • Singh, Baljit
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blagreaves Lane, Derby, DE23 1BU, England

      IIF 480
  • Singh, Baljit
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Marston Road, Wolverhampton, WV2 4NL, England

      IIF 481
  • Singh, Baljit
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marston Road, Wolverhampton, WV2 4NL, England

      IIF 482
  • Singh, Baljit
    British businessman born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Thames Road, Slough, Berkshire, SL3 8DU, England

      IIF 483
    • 7, Thames Road, Slough, Middlesex, SL3 8DU, England

      IIF 484
  • Singh, Baljit
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Thames Road, Slough, SL3 8DU, England

      IIF 485
  • Singh, Baljit
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fir Tree Avenue, West Drayton, UB7 9ET, England

      IIF 486
  • Singh, Baljit
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fir Tree Avenue, West Drayton, Middlesex, UB7 9ET, United Kingdom

      IIF 487
  • Singh, Baljit
    British self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fir Tree Avenue, West Drayton, UB7 9ET, England

      IIF 488
  • Singh, Baljit
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, The Crossway, Braunstone, Leicester, LE3 2GR, England

      IIF 489 IIF 490
  • Singh, Baljit
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, The Crossway, Braunstone, Leicester, LE3 2GR, England

      IIF 491
  • Singh, Gagandeep
    Indian company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 492
  • Singh, Manpreet
    Indian managing director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 48, Sycamore Road, Handsworth, Birmingham, B21 0QL, England

      IIF 493
  • Singh, Manpreet
    Indian business person born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 494
  • Singh, Manpreet
    Indian plumber born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 44, Wentworth Road, Southall, UB2 5TS, England

      IIF 495
  • Singh, Manpreet
    Indian builder born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wellington Avenue, Hounslow, TW3 3SY, England

      IIF 496
  • Singh, Manpreet
    Indian director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 497
  • Singh, Manpreet, Mr,
    Indian director born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15640858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 498
  • Dosanjh, Manpreet Singh
    British company manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 93, Windmill Street, Gravesend, Kent, DA12 1LH, England

      IIF 499
    • 93, Windmill Street, Gravesend, Kent, DA12 1LH, United Kingdom

      IIF 500
  • Dosanjh, Manpreet Singh
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lord Street, Gravesend, Kent, DA12 1AW, United Kingdom

      IIF 501
    • 60-61, Windmill Street, Gravesend, DA12 1BB, United Kingdom

      IIF 502
    • 60/61, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 503
  • Dosanjh, Manpreet Singh
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 93, Windmill Street, Gravesend, DA12 1LH, England

      IIF 504
  • Sahota, Manpreet Singh

    Registered addresses and corresponding companies
    • Cbs House, Brandon Way, West Bromwich, West Midlands, B70 8JF, England

      IIF 505
  • Sahota, Manpreet Singh
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Swaran House, Kelvin Way, West Bromwich, West Midlands, B70 7LG, United Kingdom

      IIF 506
  • Sahota, Manpreet Singh
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gorway Road, Walsall, West Midlands, WS1 3BE, United Kingdom

      IIF 507
    • Swaran House, Kelvin Way, West Bromwich, West Midlands, B70 7LG, England

      IIF 508
  • Singh, Baljit
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 509
  • Singh, Baljit
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 510
  • Singh, Baljit
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 352 Bearwood Rd, Bearwood, Birmingham, B66 4ET

      IIF 511
    • 352, Bearwood Rd, Bearwood, Birmingham, B66 4ET, United Kingdom

      IIF 512
    • 352, Bearwood Road, Bearwood, Birmingham, B66 4ET, England

      IIF 513
    • 352, Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4ET, England

      IIF 514
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 515
    • 46, Horsebrook Lane, Brewood, Staffordshire, ST19 9EF, United Kingdom

      IIF 516
    • 46, Horsebrook Lane, Brewood, Stafford, ST19 9EF, England

      IIF 517 IIF 518
  • Singh, Baljit
    British builder born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 106, Valley Drive, Gravesend, DA12 5RX, England

      IIF 519
  • Singh, Baljit
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Portuguese business born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Portuguese business executive born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Portuguese director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14 Penny Sangam Court, Osterley Park Road, Southall, UB2 4GQ, England

      IIF 545 IIF 546
  • Singh, Gagandeep
    Indian director born in July 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • 21a, Chapel Ash, Wolverhampton, WV3 0TZ, England

      IIF 547
  • Singh, Manpreet
    Indian

    Registered addresses and corresponding companies
    • 23 Hunt Road, Southall, Middlesex, UB2 4PZ

      IIF 548
  • Singh, Manpreet
    born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 549
  • Singh, Manpreet
    Italian director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Close, Wigston, LE18 2JR, England

      IIF 550
  • Singh, Manpreet
    Italian hgv driver born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Close, Wigston, LE18 2JR, England

      IIF 551
  • Singh, Manpreet
    English bussinesman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howard Road, Southall, UB1 3LJ, England

      IIF 552
  • Singh, Manpreet
    British director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44/6, Restalrig Drive, Edinburgh, EH7 6JF, Scotland

      IIF 553
  • Singh, Manpreet
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Swallow Street, Iver, SL0 0HD, England

      IIF 554
    • Flat 3, Redmead House, Uxbridge Road, Uxbridge, Middx, UB10 0LU, England

      IIF 555
    • Flat 3 Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 556 IIF 557
  • Singh, Manpreet
    born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 558
  • Singh, Manpreet
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hermon Grove, Hayes, UB3 3JZ, England

      IIF 559
  • Singh, Manpreet
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Borough, Farnham, GU9 7NJ, England

      IIF 560 IIF 561
    • Apartment 29,circa Apartments, 5 Nobel Drive, Harlington, Hayes, UB3 5FD, England

      IIF 562
    • 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 563
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 564
  • Singh, Manpreet
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Howard Road, Southall, UB1 3LJ, England

      IIF 565
    • 5, High Street, Godalming, Surrey, GU7 1AZ, United Kingdom

      IIF 566
  • Singh, Manpreet
    British sales person born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Borough, Farnham, GU9 7NJ, England

      IIF 567
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 568
  • Singh, Baljit
    British

    Registered addresses and corresponding companies
    • 112 Weymouth Drive, Houghton Le Spring, Tyne & Wear, DH4 7TZ

      IIF 569
  • Singh, Manpreet
    British manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Star Road, Uxbridge, UB10 0QH, England

      IIF 570
  • Singh, Manpreet
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Browning Circle, Derby, DE23 8AR, United Kingdom

      IIF 571
  • Singh, Manpreet
    British operations manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 572
  • Singh, Manpreet
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gorway Road, Walsall, WS1 3BE, England

      IIF 573
  • Singh, Manpreet
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 574 IIF 575
    • 23, Gorway Road, Walsall, WS1 3BE, England

      IIF 576 IIF 577 IIF 578
    • 23, Gorway Road, Walsall, WS1 3BE, United Kingdom

      IIF 579 IIF 580
    • Unit 2, Swaran House, Kelvin Way, West Bromwich, West Midlands, B70 7LG, United Kingdom

      IIF 581
  • Singh, Manpreet
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 582
  • Singh, Manpreet
    British construction born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 583
  • Singh, Manpreet
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 584
  • Singh, Manpreet
    British businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grasmere Avenue, Slough, SL2 5JD, England

      IIF 585
  • Singh, Manpreet
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Fairdale Gardens, Hayes, UB3 3JA, England

      IIF 586
  • Singh, Manpreet
    British project manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Plaza Two, Ironmasters Way, Town Centre, Telford, TF3 4NT, England

      IIF 587
  • Singh, Gagandeep
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 588
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 589
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 590
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 591
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 592
  • Singh, Gagandeep
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    Italian director born in July 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • 21a, Chapel Ash, Wolverhampton, WV3 0TZ, England

      IIF 598
  • Singh, Baljit

    Registered addresses and corresponding companies
    • 113, Hagley Road West, Birmingham, B17 8AD, England

      IIF 599
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 600
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 601
    • 10, Perth Avenue, London, NW9 7JP, England

      IIF 602 IIF 603
    • 10, Perth Avenue, London, NW9 7JP, United Kingdom

      IIF 604
    • 34, Dawpool Road, London, NW2 7LB, England

      IIF 605
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 606
    • Flat 14 Penny Saga Court, Osterley Park Road, Southall, UB2 4GQ, England

      IIF 607
    • Flat 14 Penny Sagam Court, Osterley Park Road, Southall, UB2 4GQ, England

      IIF 608 IIF 609
    • Flat 14 Penny Sangam Court, Osterley Park Road, Southall, UB2 4GQ, England

      IIF 610
    • Pargat House, 40 Birmingham Road, West Bromwich, B71 4JZ, United Kingdom

      IIF 611
  • Singh, Manpreet

    Registered addresses and corresponding companies
    • 86, Buffery Road, Dudley, DY2 8EF, United Kingdom

      IIF 612 IIF 613 IIF 614
    • 30, Plashet Grove, London, E6 1AE, United Kingdom

      IIF 615
    • 78, Peel Way, Tividale, Oldbury, West Midlands, B69 3JY, United Kingdom

      IIF 616
    • 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 617
    • 8, Thurlestone Court, Howard Road, Southall, UB13LJ, United Kingdom

      IIF 618
    • 17, George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 619
child relation
Offspring entities and appointments
Active 273
  • 1
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 248 - director → ME
  • 2
    5 Arkle Croft, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    146,182 GBP2023-08-31
    Officer
    2005-07-26 ~ now
    IIF 478 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 3
    31 Recreation Road, Southall, Middx., United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 286 - director → ME
  • 4
    1j Shillington Old School, 181 Este Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 308 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 5
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 313 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 6
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 307 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 7
    5K HOMES LTD - 2022-05-16
    2 Wheeleys Road, Edgabston, Birmingham, England
    Corporate (3 parents)
    Officer
    2020-09-28 ~ now
    IIF 298 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -44,495 GBP2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 309 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5K HOMES (QUINTON) LTD - 2022-05-17
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 305 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 10
    5 Cranford Park Road, Hayes, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    6,143 GBP2019-11-30
    Officer
    2014-11-27 ~ now
    IIF 366 - director → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 498 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 12
    10 North Hyde Lane, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 324 - director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    PHONE ACC HOUSE LTD - 2013-06-14
    Flat 1 Durning Hall, Earlham Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 330 - director → ME
  • 14
    42 Mayfield Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 127 - director → ME
  • 15
    30a Plashet Grove London, Plashet Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 126 - director → ME
    2018-10-09 ~ dissolved
    IIF 615 - secretary → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    113 Hagley Road West, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 473 - director → ME
    2015-01-15 ~ dissolved
    IIF 599 - secretary → ME
  • 17
    1 Maxwell Walk, Bracknell, England
    Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 466 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 18
    28 The Borough, Farnham, England
    Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 561 - director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 19
    80 Pastures Hill, Derby, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -12,196 GBP2023-07-31
    Officer
    2020-07-16 ~ now
    IIF 224 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 50 - Has significant influence or controlOE
  • 20
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,663 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 264 - director → ME
  • 21
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,065 GBP2024-03-31
    Officer
    2020-02-25 ~ now
    IIF 263 - director → ME
  • 22
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-14 ~ now
    IIF 265 - director → ME
  • 23
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-16 ~ now
    IIF 526 - director → ME
  • 24
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -814 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 523 - director → ME
  • 25
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-29 ~ now
    IIF 266 - director → ME
  • 26
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,428 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 520 - director → ME
  • 27
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,364 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 522 - director → ME
  • 28
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,871 GBP2024-03-31
    Officer
    2021-01-11 ~ now
    IIF 524 - director → ME
  • 29
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316 GBP2024-03-31
    Officer
    2021-01-11 ~ dissolved
    IIF 525 - director → ME
  • 30
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    9,500 GBP2022-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 521 - director → ME
  • 31
    Lintonholme Cottage Crag Lane, North Rigton, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343 GBP2024-03-31
    Officer
    2019-11-15 ~ dissolved
    IIF 260 - director → ME
  • 32
    Lintonholme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 267 - director → ME
  • 33
    178 The Avenue Acocks Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 34
    AMBER SERVICE STATION LTD - 2024-09-26
    33 Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -32,708 GBP2024-03-31
    Officer
    2014-11-14 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 35
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 558 - llp-designated-member → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 377 - Has significant influence or controlOE
  • 36
    5 Falmouth Drive, Wigston, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 459 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 37
    28 Convent Way, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    10 Perth Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 528 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 39
    76a Rookery Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 283 - director → ME
  • 40
    UNIVERSAL 1313 DEVELOPMENTS LTD - 2021-08-04
    UNIVERSAL DEVELOPMPENTS LTD - 2021-05-03
    15 Fir Tree Avenue, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 41
    BALJIT SINGH CONSTRUCTION LTD - 2023-05-04
    21 The Planes, Kempston, Bedford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,224 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 417 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 42
    6 Dormers Rise, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 418 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 43
    377a High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2021-07-08 ~ 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
  • 44
    20 Langley Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    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
  • 45
    14 Penny Sangam Court, Osterley Park Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 545 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 46
    14 Penny Sangam Court, Osterley Park Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 546 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 47
    Satnam Cottage, Birch Grove, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 48
    110b Cleave Avenue, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,315 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 49
    419a High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 50
    104 Raleigh Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-02-22 ~ now
    IIF 173 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 51
    1 Waterside Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 52
    125 Greenland Crescent, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 53
    50 Grove Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 326 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 54
    46 Horsebrook Lane, Brewood, Stafford
    Dissolved corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 518 - director → ME
  • 55
    51a Oxford Road, Smethwick, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    934 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 439 - director → ME
    Person with significant control
    2022-07-23 ~ 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
  • 56
    6 Dormers Rise, Southall, England
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 470 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 57
    Flat A, 8 Hartington Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    9,848 GBP2023-02-26
    Officer
    2023-02-01 ~ now
    IIF 463 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 58
    BEREZKA ACCOUNTANTS LTD - 2019-09-27
    Flat A, 8 Hartington Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    15,075 GBP2022-03-30
    Officer
    2023-02-01 ~ now
    IIF 462 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 59
    5 Arkle Croft, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -7,417 GBP2024-01-31
    Officer
    2020-02-17 ~ now
    IIF 477 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 60
    1 Lord Street, Gravesend, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 501 - director → ME
  • 61
    109 The Broadway, Southall, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    621,102 GBP2023-12-31
    Officer
    2022-09-16 ~ now
    IIF 434 - director → ME
  • 62
    72 Iris House 2 Cedrus Avenue, Southall, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 120 - director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 63
    63 Sussex Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-25 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2023-02-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 64
    7 Thames Road, Slough, England
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 485 - director → ME
  • 65
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    44,210 GBP2021-09-30
    Officer
    2020-01-30 ~ now
    IIF 299 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 66
    BABYLON MAGAZINE LTD - 2021-11-15
    203a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 229 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 67
    65 Waterloo Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 475 - director → ME
  • 68
    35 Pheasant Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    8,336 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 69
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2022-01-26 ~ now
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    5 High Street, Godalming
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 234 - director → ME
    2012-01-26 ~ dissolved
    IIF 618 - secretary → ME
  • 71
    LABOUR 4U LTD - 2023-03-17
    352 Bearwood Rd, Bearwood, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,397 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 512 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 72
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 73
    8 Thurlestone Court, Howard Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 564 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 74
    35 Pembroke Street, Gloucestershire, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,856 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 136 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 75
    352 Bearwood Road, Bearwood, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    51,497 GBP2023-05-31
    Officer
    2023-04-01 ~ now
    IIF 515 - director → ME
    Person with significant control
    2023-04-01 ~ now
    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
    IIF 185 - Right to appoint or remove directorsOE
  • 76
    10 Perth Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 529 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 77
    9 St. Albans Road, Smethwick, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 78
    57 Windmill Street, Gravesend, Kent, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-15 ~ now
    IIF 284 - director → ME
  • 79
    28 Convent Way, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 97 - director → ME
  • 80
    Flat 3, Redmead House, Uxbridge Road, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    440 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 557 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 81
    8 Norman Road, Swindon, England
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 471 - director → ME
    Person with significant control
    2024-11-14 ~ now
    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
  • 82
    Ascombe House, Mcclaran Way, Houghton Le Spring, England
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    4,313,245 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 259 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    A1 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 254 - llp-designated-member → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    Ascombe House, Mcclaran Way, Houghton Le Spring, England
    Corporate (3 parents)
    Equity (Company account)
    214,047 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 258 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 34 - Has significant influence or controlOE
  • 85
    Ascombe House, Mcclaran Way, Houghton Le Spring, England
    Corporate (3 parents)
    Equity (Company account)
    116,081 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 257 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 33 - Has significant influence or controlOE
  • 86
    Ascombe House, Mcclaren Way, Houghton Le Spring, England
    Corporate (3 parents)
    Equity (Company account)
    326,510 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 255 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 37 - Has significant influence or controlOE
  • 87
    Ascombe House, Mcclaren Way, Houghton Le Spring, England
    Corporate (3 parents)
    Equity (Company account)
    87,641 GBP2024-03-31
    Officer
    2018-09-14 ~ now
    IIF 262 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 193 - Has significant influence or controlOE
  • 88
    Ascombe House, Mcclaren Way, Houghton Le Spring, Tyne & Wear
    Corporate (3 parents)
    Equity (Company account)
    95,293 GBP2024-03-31
    Officer
    2019-04-04 ~ now
    IIF 269 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 194 - Has significant influence or controlOE
  • 89
    Flat 6 Hammersley Road, Broadhead Strand, Colindale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 124 - director → ME
  • 90
    9a Porters Avenue, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2021-03-31
    Officer
    2021-05-04 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 91
    Unit 9 Faringdon Grove, Faringdon Avenue, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -4,608 GBP2023-06-30
    Officer
    2022-10-10 ~ now
    IIF 369 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 92
    EQUITYNRI LTD - 2012-10-03
    Hilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 318 - director → ME
  • 93
    98-100 Hospital Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -326 GBP2023-09-30
    Officer
    2016-09-11 ~ now
    IIF 474 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 94
    23 High Street, Knaphill, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 95
    23 Gorway Road, Walsall
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 580 - director → ME
  • 96
    34-35 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 97
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    -5,980 GBP2024-04-05
    Officer
    2020-04-07 ~ now
    IIF 426 - director → ME
  • 98
    FUBON SKYC LIMITED - 2023-03-02
    FUBON TECHNOLOGIES LIMITED - 2023-02-27
    9a Porters Avenue, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,924 GBP2023-11-30
    Officer
    2023-02-10 ~ now
    IIF 446 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 99
    42 Flockton Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2024-02-28
    Officer
    2021-02-16 ~ now
    IIF 407 - director → ME
    Person with significant control
    2021-02-16 ~ now
    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
  • 100
    3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,654 GBP2019-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 236 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 236 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 236 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 236 - Has significant influence or control over the trustees of a trustOE
  • 101
    103 Marlborough Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 492 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 102
    13 Hamble Drive, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 169 - director → ME
  • 103
    17 Pendell Avenue, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,033 GBP2022-01-31
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 104
    32 Clevedon Gardens, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    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
  • 105
    18 Mimosa Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 106
    29 Huges Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 107
    69 Halley Road, Forest Gate, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 108
    349a Vicarage Farm Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 109
    GALAXY BUSINESS & IT CONSULTANCY LIMITED - 2014-04-29
    13 Langton Close Langton Close, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    -32,321 GBP2023-11-30
    Officer
    2012-08-28 ~ now
    IIF 449 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 110
    GB SUBSIDIARIES LTD - 2024-05-17
    Dunton Hall, Kingsbury Road, Curdworth, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-20 ~ now
    IIF 311 - director → ME
  • 111
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-09-14 ~ now
    IIF 304 - director → ME
  • 112
    60/61 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 503 - director → ME
  • 113
    Unit 30a Headway Business Centre, Knowles Lane, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    214,448 GBP2023-11-30
    Officer
    2014-11-13 ~ now
    IIF 413 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 114
    92 Berryfield Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 115
    56 Wendover Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    309,450 GBP2020-10-31
    Officer
    2020-01-25 ~ dissolved
    IIF 539 - director → ME
    Person with significant control
    2020-01-25 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 199 - Right to appoint or remove directors as a member of a firmOE
    IIF 199 - Has significant influence or control over the trustees of a trustOE
    IIF 199 - Has significant influence or control as a member of a firmOE
  • 116
    47 Ruskin Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-27 ~ now
    IIF 455 - director → ME
    Person with significant control
    2022-11-27 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 117
    77 Holyhead Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    34,454 GBP2023-07-31
    Officer
    2019-08-01 ~ now
    IIF 438 - director → ME
  • 118
    Unit 30b Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 410 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 119
    23 Gorway Road, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 576 - director → ME
  • 120
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 575 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 121
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 574 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 122
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,019 GBP2022-02-28
    Officer
    2015-01-01 ~ now
    IIF 240 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 123
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -74,924 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 253 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 124
    419a High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 125
    49a East Avenue, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    11,259 GBP2022-06-30
    Officer
    2019-08-28 ~ now
    IIF 435 - director → ME
    Person with significant control
    2019-02-10 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 126
    6-8 Coventry Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Officer
    2022-06-16 ~ dissolved
    IIF 468 - director → ME
  • 127
    2 Wheeleys Road, Edgabston, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 302 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 128
    2 Wheeleys Road, Edgabston, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 300 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 129
    2 Wheeleys Road, Edgabston, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 297 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 130
    2 Wheeleys Road, Edgabston, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 296 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 131
    2 Wheeleys Road, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Right to appoint or remove directorsOE
  • 132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ 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
  • 133
    M FIRST CONSTRUCTION LTD - 2018-02-26
    42 West Street, Warwick, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 347 - director → ME
    2018-01-08 ~ dissolved
    IIF 614 - secretary → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 134
    First Floor 27 Edison Road, St. Ives, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,160 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 484 - director → ME
  • 135
    95 Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    69,645 GBP2024-10-31
    Officer
    2011-11-17 ~ now
    IIF 245 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 136
    95 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 137
    57 Market Street Market Street, Oakengates, Telford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Right to appoint or remove directorsOE
  • 138
    4 Marston Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -21,736 GBP2023-06-30
    Officer
    2014-06-09 ~ now
    IIF 482 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Ownership of shares – More than 50% but less than 75%OE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Has significant influence or control as a member of a firmOE
  • 139
    2 Marston Road, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 481 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 140
    Flat 3, Redmead House, Uxbridge Road, Uxbridge, Middx, England
    Corporate (1 parent)
    Officer
    2013-06-19 ~ now
    IIF 555 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
  • 141
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,842 GBP2022-12-31
    Officer
    2020-12-03 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 142
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2024-01-31
    Officer
    2020-01-21 ~ now
    IIF 128 - director → ME
    Person with significant control
    2020-01-21 ~ 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
  • 143
    Jab Property, Colliery Road, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    33,243 GBP2023-05-31
    Officer
    2017-05-17 ~ now
    IIF 244 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 144
    15 Fir Tree Avenue, West Drayton, England
    Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 488 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 145
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -11,787 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 510 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 146
    23 Gorway Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 507 - director → ME
  • 147
    23 Westbury Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 148
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    133,353 GBP2024-02-28
    Officer
    2020-09-25 ~ now
    IIF 429 - director → ME
  • 149
    Flat 3 Redmead House, Uxbridge Road, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    1,327 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 556 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 150
    15 Calstock Road, Willenhall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 343 - director → ME
    Person with significant control
    2025-04-08 ~ 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
  • 151
    8 Blagreaves Lane, Derby
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 480 - director → ME
  • 152
    80 Pastures Hill, Derby, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-16 ~ now
    IIF 225 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    7 Star Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2023-06-03 ~ now
    IIF 570 - director → ME
    Person with significant control
    2023-06-03 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 154
    AMAN CARPETS AND FLOORS LTD - 2022-10-05
    27 Regents Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    422 GBP2023-07-31
    Officer
    2024-09-27 ~ now
    IIF 454 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 155
    KINGFISHER CLOTHING CO LTD - 1997-12-24
    CHAIN IMPORT/EXPORT LIMITED - 1994-01-31
    352 Bearwood Road, Smethwick, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    885,821 GBP2023-09-30
    Person with significant control
    2023-01-18 ~ now
    IIF 186 - Has significant influence or controlOE
  • 156
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,588 GBP2017-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 571 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 157
    15 Fir Tree Avenue, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    -3,899 GBP2024-02-29
    Officer
    2022-02-24 ~ now
    IIF 486 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 158
    86 Buffery Road, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 348 - director → ME
    2018-03-07 ~ dissolved
    IIF 613 - secretary → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 159
    17 George Street, Ettingshall, Wolverhampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 160
    129 Leslie Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 161
    32 North Hyde Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 162
    7 Crayford Way, Dartford, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 593 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 163
    44/6 Restalrig Drive, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 553 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 164
    4 Barton Close, Wigston, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 551 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 165
    9 Swallow Street, Iver, England
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 554 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 166
    35a 35a Stansgate Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    6,215 GBP2023-09-30
    Officer
    2024-04-11 ~ now
    IIF 594 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Right to appoint or remove directors as a member of a firmOE
  • 167
    144 Avenue Road, Erith, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,600 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 351 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
  • 168
    3 West End Lane, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    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
  • 169
    Unit 30a Headway Business Centre, Knowles Lane, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 408 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 170
    150 Northfield Road, Hounslow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    46,967 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 149 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 171
    47 Coleman Road, Belvedere, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,320 GBP2018-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 172
    40 Dagenham Avenue, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,755 GBP2021-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 443 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    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
  • 173
    10 Leith Towers Grange Vale, Sutton, England
    Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 174
    18 West View, Feltham, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 175
    35 Bowden Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 176
    Flat 6 Eden House, 814d Uxbridge Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 177
    12 Freadrick Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 178
    182 The Frithe, Slough, England
    Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 461 - director → ME
    Person with significant control
    2025-01-25 ~ now
    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
  • 179
    47 Faircross Avenue, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,256 GBP2023-07-31
    Person with significant control
    2020-07-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 180
    21 Fairholme Crescent, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,225 GBP2022-02-28
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 181
    9 Hanbury Close, Burnham, Slough, England
    Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 182
    JAMET HOLDINGS LIMITED - 2024-08-14
    C/o Malcolm Horton & Co, 57 Windmill Street, Gravesend, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    202 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 285 - director → ME
    Person with significant control
    2018-01-23 ~ now
    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
  • 183
    THREE ACES TRADING LIMITED - 2023-10-27
    Unit 12 142 Johnson Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-02-28
    Person with significant control
    2023-02-11 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    Unit 2 River Road Business Park 33 River Road, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    -105,357 GBP2024-01-31
    Officer
    2019-06-19 ~ now
    IIF 261 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    23 Gorway Road, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 578 - director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Right to appoint or remove directorsOE
  • 186
    2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 312 - director → ME
  • 187
    8 Howard Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 552 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 332 - Has significant influence or controlOE
  • 188
    133 Chester Road, Ilford
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 457 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 189
    AK AUTO AND ELECTRICAL LIMITED - 2017-05-31
    13 Grasmere Avenue, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -914 GBP2023-07-31
    Officer
    2017-05-22 ~ now
    IIF 585 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 190
    8 Howard Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 563 - director → ME
    2010-11-11 ~ dissolved
    IIF 617 - secretary → ME
  • 191
    MANPREET SINGH1 LTD - 2024-06-06
    200 Park Avenue, Southall
    Corporate (1 parent)
    Equity (Company account)
    -117 GBP2024-02-29
    Officer
    2022-02-02 ~ now
    IIF 122 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 192
    387 Rush Green Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-10 ~ dissolved
    IIF 596 - director → ME
    Person with significant control
    2022-04-10 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 193
    50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 582 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 194
    50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 583 - director → ME
  • 195
    Unit 30b Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 411 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 196
    34 Gray Avenue, Dagenham, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    5K HOMES LIMITED - 2020-08-25
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    988,647 GBP2024-03-31
    Officer
    2019-01-04 ~ now
    IIF 291 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Right to appoint or remove directorsOE
  • 198
    21 Oldroyd Crescent, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 148 - director → ME
    2023-06-08 ~ dissolved
    IIF 616 - secretary → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 199
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,018 GBP2024-03-31
    Officer
    2024-10-01 ~ now
    IIF 572 - director → ME
    Person with significant control
    2024-08-26 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 355 - Right to appoint or remove directors as a member of a firmOE
  • 200
    23 Gorway Road, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Right to appoint or remove directorsOE
  • 201
    44 Wentworth Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 495 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 279 - Right to appoint or remove directorsOE
  • 202
    75 Harold Road, Wyken, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 479 - director → ME
  • 203
    Swaran House, Kelvin Way, West Bromwich, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2020-01-30 ~ dissolved
    IIF 508 - director → ME
  • 204
    Pargat House, 40 Birmingham Road, West Bromwich
    Corporate (4 parents)
    Officer
    2016-07-15 ~ now
    IIF 219 - director → ME
  • 205
    Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-09-05 ~ now
    IIF 221 - director → ME
  • 206
    Pargat House, 40 Birmingham Road, West Bromwich, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,122,839 GBP2019-09-30
    Officer
    2017-09-06 ~ now
    IIF 222 - director → ME
  • 207
    PRAKASH MAAN TRANSPORT LTD - 2022-03-25
    4 Barton Close, Wigston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    757 GBP2023-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 550 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 208
    507 Victoria Avenue, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 445 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 209
    Unit 2 Swaran House, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,288 GBP2023-12-31
    Officer
    2020-06-01 ~ dissolved
    IIF 581 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 210
    112 Weymouth Drive, Biddick Woods, Houghton Le Spring, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 268 - director → ME
  • 211
    112 Weymouth Drive, Biddick Woods, Washington, Co Durham
    Dissolved corporate (2 parents)
    Officer
    2008-03-17 ~ dissolved
    IIF 271 - director → ME
    2008-03-17 ~ dissolved
    IIF 569 - secretary → ME
  • 212
    Unit 1 Swaran House, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 213
    17 George Street Ettingshall, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
  • 214
    Centurion House, London Road, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -41,766 GBP2022-01-31
    Officer
    2020-01-23 ~ now
    IIF 450 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    404, Guardian House High Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 216
    20 Langley Road, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 405 - director → ME
  • 217
    80 Pastures Hill, Littleover, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -10,373 GBP2024-05-31
    Officer
    2006-03-21 ~ now
    IIF 227 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 218
    25 Park Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,650 GBP2020-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 219
    60-61 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-11-14 ~ dissolved
    IIF 500 - director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 220
    352 Bearwood Road, Bearwood, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    99,699 GBP2023-11-30
    Officer
    2023-04-01 ~ now
    IIF 513 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 221
    1 Perth Avenue, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 121 - director → ME
  • 222
    Pargat House, 40 Birmingham Road, West Bromwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 220 - director → ME
    2021-08-18 ~ now
    IIF 611 - secretary → ME
    Person with significant control
    2021-08-18 ~ 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
  • 223
    23 Wellington Avenue, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 496 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 224
    8 Thurlestone Court, Howard Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 568 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 225
    8 Thurlestone Court, Howard Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -16,440 GBP2023-12-31
    Officer
    2020-12-19 ~ now
    IIF 464 - director → ME
    Person with significant control
    2020-12-19 ~ now
    IIF 448 - Has significant influence or controlOE
  • 226
    23 Gorway Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 579 - director → ME
  • 227
    Apartment 29,circa Apartments 5 Nobel Drive, Harlington, Hayes, England
    Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 562 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 228
    76 Foxglove Road, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    4,708 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 425 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 229
    4-5 Kinwarton Road, Alcester, England
    Corporate (2 parents)
    Equity (Company account)
    46,908 GBP2022-11-28
    Officer
    2017-11-13 ~ now
    IIF 288 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 230
    8 Thurlestone Court, Howard Road, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,315 GBP2023-08-31
    Officer
    2021-01-15 ~ now
    IIF 565 - director → ME
  • 231
    7 Thames Road, Slough, Berkshire, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 483 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 232
    61 Dryden Close, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    860 GBP2015-09-30
    Officer
    2016-08-18 ~ dissolved
    IIF 118 - director → ME
  • 233
    23 Roman Way, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 469 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 234
    23 Gorway Road, Walsall, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 573 - director → ME
    Person with significant control
    2024-06-24 ~ now
    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
  • 235
    86 Buffery Road, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 349 - director → ME
    2018-06-11 ~ dissolved
    IIF 612 - secretary → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 236
    80 Pastures Hill, Derby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    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
  • 237
    1 Howard Close, Hampton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 238
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    7,549 GBP2023-08-31
    Officer
    2018-03-20 ~ now
    IIF 303 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 239
    EVERLAST ALLIED LIMITED - 2020-02-04
    9a Porters Avenue, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -274 GBP2024-01-31
    Officer
    2021-02-10 ~ now
    IIF 376 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 240
    Unit 30b Headway Business Centre, Knowles Lane, Bradford, England
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 409 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 241
    10 Underhill Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-29 ~ now
    IIF 143 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 242
    3 Hathern Close, Sunnyhill, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 115 - director → ME
    Person with significant control
    2021-10-28 ~ 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
  • 243
    18 West View, Feltham, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 497 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 244
    419a High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 371 - director → ME
    2022-06-06 ~ dissolved
    IIF 600 - secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 245
    Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Person with significant control
    2020-05-18 ~ now
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 246
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Person with significant control
    2019-01-09 ~ now
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 247
    60-61 Windmill Street, Gravesend, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 499 - director → ME
  • 248
    MANPREET SINGH LTD - 2025-01-27
    47 Faircross Avenue, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,950 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Has significant influence or controlOE
  • 249
    Mezzanine Unit 12, 142 Johnson Street, Southall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,290 GBP2023-12-31
    Officer
    2023-12-28 ~ now
    IIF 432 - director → ME
  • 250
    48 The Crossway, Braunstone, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 251
    48 The Crossway, Braunstone, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    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
  • 252
    2 Wheeleys Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 295 - director → ME
  • 253
    28 The Borough, Farnham, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 560 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 254
    Plaza Two Ironmasters Way, Town Centre, Telford, England
    Corporate (5 parents)
    Officer
    2024-06-24 ~ now
    IIF 587 - director → ME
  • 255
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,629 GBP2023-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 451 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 256
    61 Dryden Close, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 119 - director → ME
    2016-05-05 ~ dissolved
    IIF 601 - secretary → ME
  • 257
    48 The Crossway, Braunstone, Leicester, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 489 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 258
    SABEHA HOUSE OF BEAUTY LTD - 2020-07-19
    10 Perth Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,450 GBP2021-01-24
    Officer
    2021-02-24 ~ dissolved
    IIF 531 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 259
    49a East Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 431 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 260
    GCVS LTD - 2013-10-16
    UNDER BOND DRINKS LIMITED - 2013-09-10
    1 Lord Street, Gravesend, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,326 GBP2015-09-30
    Officer
    2009-11-04 ~ dissolved
    IIF 504 - director → ME
  • 261
    203a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    39,999 GBP2023-07-31
    Officer
    2023-02-06 ~ now
    IIF 373 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 262
    98-100 Hospital Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    382,569 GBP2023-04-30
    Officer
    2009-02-16 ~ now
    IIF 476 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,151 GBP2024-01-31
    Officer
    2020-09-02 ~ now
    IIF 306 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 264
    2 Wheeleys Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 290 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 265
    2 Wheeleys Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -418 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 294 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Right to appoint or remove directorsOE
  • 266
    843 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 494 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 267
    128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 458 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 268
    AMAN FOOD AND WINE STORE LTD - 2024-01-02
    15 Calstock Road, Willenhall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 344 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 269
    Hilton Hall Hilton Lane, Essington, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 316 - director → ME
  • 270
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 271
    15 Calstock Road, Willenhall, West Midland, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,853 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 345 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 272
    17 George Street, Ettingshall, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 619 - secretary → ME
  • 273
    31 Fairdale Gardens, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 586 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Right to appoint or remove directorsOE
Ceased 83
  • 1
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2010-04-01
    IIF 509 - director → ME
  • 2
    56a Wendover Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    251,500 GBP2023-06-26
    Officer
    2020-02-02 ~ 2021-01-05
    IIF 536 - director → ME
    2020-02-02 ~ 2020-02-10
    IIF 605 - secretary → ME
    Person with significant control
    2020-02-02 ~ 2021-01-05
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 195 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 195 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 195 - Right to appoint or remove directors as a member of a firm OE
    IIF 195 - Has significant influence or control over the trustees of a trust OE
    IIF 195 - Has significant influence or control as a member of a firm OE
  • 3
    AKASH RADIO (UK) LIMITED - 2020-04-03
    86 Ashford Avenue, Hayes, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2006-08-17 ~ 2010-03-24
    IIF 548 - secretary → ME
  • 4
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,663 GBP2023-09-30
    Person with significant control
    2019-09-30 ~ 2019-09-30
    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
  • 5
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-16 ~ 2023-05-16
    IIF 527 - director → ME
  • 6
    Lintonholme Cottage Crag Lane, North Rigton, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343 GBP2024-03-31
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 192 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 192 - Has significant influence or control OE
  • 7
    21-27 Milk Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,865 GBP2016-06-30
    Officer
    2010-06-17 ~ 2010-09-13
    IIF 251 - director → ME
  • 8
    Flat 1 52 Scarbrough Avenue, Skegness, England
    Corporate (1 parent)
    Equity (Company account)
    -4,887 GBP2023-10-31
    Officer
    2018-10-19 ~ 2019-06-20
    IIF 452 - director → ME
    2020-01-23 ~ 2024-09-13
    IIF 453 - director → ME
    Person with significant control
    2018-10-19 ~ 2019-06-20
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    2020-01-23 ~ 2024-09-13
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 9
    21a Chapel Ash, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2025-03-05
    IIF 598 - director → ME
  • 10
    Flat Above 344 Greenford Avenue, London, England
    Corporate (2 parents)
    Officer
    2024-07-02 ~ 2025-01-09
    IIF 493 - director → ME
    Person with significant control
    2024-07-12 ~ 2025-01-09
    IIF 276 - Ownership of shares – 75% or more OE
  • 11
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2013-11-22
    IIF 516 - director → ME
  • 12
    257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-12-22 ~ 2011-01-23
    IIF 517 - director → ME
  • 13
    50 Grove Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-02-24 ~ 2023-08-15
    IIF 327 - director → ME
    2021-06-21 ~ 2022-07-08
    IIF 328 - director → ME
    2023-11-16 ~ 2024-06-18
    IIF 325 - director → ME
  • 14
    60-61 Windmill Street, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,316 GBP2023-07-29
    Officer
    2010-07-14 ~ 2013-02-01
    IIF 502 - director → ME
  • 15
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    44,210 GBP2021-09-30
    Officer
    2017-06-01 ~ 2017-06-01
    IIF 314 - director → ME
  • 16
    S4 INVESTMENTS LIMITED - 2019-07-01
    2 Westfield Gate, Horbury, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -132,988 GBP2022-06-30
    Officer
    2017-06-29 ~ 2017-11-24
    IIF 228 - director → ME
  • 17
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-01-26 ~ 2022-04-27
    IIF 310 - director → ME
  • 18
    13 Durand Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    295,900 GBP2021-12-31
    Officer
    2021-01-05 ~ 2021-02-01
    IIF 541 - director → ME
    2020-04-04 ~ 2021-01-05
    IIF 544 - director → ME
    2020-04-04 ~ 2020-04-10
    IIF 609 - secretary → ME
    Person with significant control
    2020-04-04 ~ 2021-01-05
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    2021-01-05 ~ 2021-02-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 19
    ANGAD & JOT LTD - 2022-03-04
    39 St. Albans Road, Smethwick, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,096 GBP2023-07-31
    Officer
    2020-07-03 ~ 2022-03-05
    IIF 442 - director → ME
    2020-04-08 ~ 2020-06-23
    IIF 441 - director → ME
  • 20
    352 Bearwood Road, Bearwood, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,373 GBP2022-05-31
    Officer
    2013-05-29 ~ 2017-08-01
    IIF 514 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 21
    257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-03-01 ~ 2007-11-01
    IIF 241 - director → ME
  • 22
    J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,616 GBP2023-08-31
    Officer
    2022-08-30 ~ 2022-11-13
    IIF 247 - director → ME
    Person with significant control
    2022-08-30 ~ 2022-11-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    C/o E&a Accountancy Services Ltd 21 Babors Field, Bilston, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,097 GBP2024-06-30
    Officer
    2022-12-12 ~ 2023-08-21
    IIF 440 - director → ME
  • 24
    Juno Health Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    837,938 GBP2017-03-31
    Officer
    2005-10-24 ~ 2018-05-10
    IIF 256 - director → ME
    Person with significant control
    2016-10-24 ~ 2017-01-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    135 Minstead Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ 2010-11-16
    IIF 249 - director → ME
  • 26
    9a Porters Avenue, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2021-03-31
    Person with significant control
    2021-05-04 ~ 2021-05-04
    IIF 238 - Ownership of shares – 75% or more OE
  • 27
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 170 - director → ME
  • 28
    EUROPEAN EDUCATION LTD. - 2024-01-25
    352 Bearwood Rd Bearwood, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-14 ~ 2024-06-06
    IIF 511 - director → ME
    Person with significant control
    2017-07-14 ~ 2024-02-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 29
    420 Birmingham Road, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    43,820 GBP2023-06-30
    Officer
    2016-07-11 ~ 2018-02-01
    IIF 315 - director → ME
    2013-06-10 ~ 2014-08-01
    IIF 319 - director → ME
  • 30
    56 Wendover Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    271,200 GBP2023-01-31
    Officer
    2020-06-02 ~ 2021-04-10
    IIF 538 - director → ME
    2020-06-02 ~ 2020-06-29
    IIF 610 - secretary → ME
    Person with significant control
    2020-06-02 ~ 2021-03-10
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 31
    FUBON SKYC LIMITED - 2023-03-02
    FUBON TECHNOLOGIES LIMITED - 2023-02-27
    9a Porters Avenue, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,924 GBP2023-11-30
    Officer
    2021-03-29 ~ 2021-05-13
    IIF 591 - director → ME
    2021-03-29 ~ 2021-03-29
    IIF 597 - director → ME
    2019-11-26 ~ 2021-02-09
    IIF 595 - director → ME
    2021-05-13 ~ 2023-01-10
    IIF 427 - director → ME
    Person with significant control
    2019-11-26 ~ 2021-05-13
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Right to appoint or remove directors OE
    2021-05-13 ~ 2023-03-27
    IIF 214 - Ownership of shares – 75% or more OE
  • 32
    143 Loughborough Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-09-19 ~ 2011-08-01
    IIF 352 - director → ME
  • 33
    3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,654 GBP2019-03-31
    Officer
    2018-03-13 ~ 2020-06-17
    IIF 456 - director → ME
  • 34
    17 Pendell Avenue, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,033 GBP2022-01-31
    Officer
    2018-01-11 ~ 2020-06-07
    IIF 171 - director → ME
  • 35
    69 Halley Road, Forest Gate, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-25 ~ 2022-06-16
    IIF 137 - director → ME
  • 36
    56 Wendover Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    309,450 GBP2020-10-31
    Officer
    2020-01-25 ~ 2020-02-28
    IIF 606 - secretary → ME
  • 37
    GP PROPERTIES MIDLANDS LTD - 2020-01-06
    149 Spon Lane, West Bromwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,932 GBP2024-01-31
    Officer
    2020-01-03 ~ 2020-06-02
    IIF 412 - director → ME
    Person with significant control
    2020-01-03 ~ 2020-06-02
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 38
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,019 GBP2022-02-28
    Officer
    2013-02-07 ~ 2013-02-07
    IIF 242 - director → ME
  • 39
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-09-30
    Officer
    2015-06-01 ~ 2020-07-01
    IIF 239 - director → ME
    Person with significant control
    2017-06-21 ~ 2020-07-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 40
    10 Perth Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    281,600 GBP2020-12-31
    Officer
    2020-02-20 ~ 2021-01-05
    IIF 537 - director → ME
    2020-02-20 ~ 2020-02-25
    IIF 604 - secretary → ME
    Person with significant control
    2020-02-20 ~ 2021-01-05
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 197 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 197 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 197 - Right to appoint or remove directors as a member of a firm OE
    IIF 197 - Has significant influence or control over the trustees of a trust OE
    IIF 197 - Has significant influence or control as a member of a firm OE
  • 41
    SKYM TRADING LIMITED - 2024-03-04
    TPC SOLUTIONS LIMITED - 2023-02-16
    TECHPRIME TECHONOLOGIES LIMITED - 2019-03-20
    GLOBEL TECHNOLOGIES LTD - 2018-07-27
    SECURIZO LIMITED - 2017-12-06
    Regus Admirals Way Victory Way, Crossways Business Park, Dartford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,564 GBP2024-02-29
    Officer
    2023-02-28 ~ 2023-03-02
    IIF 590 - director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-02
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    First Floor 27 Edison Road, St. Ives, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,160 GBP2023-10-31
    Person with significant control
    2019-10-17 ~ 2025-01-29
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    85 Great Mistley, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    -7,503 GBP2023-06-30
    Officer
    2020-06-19 ~ 2021-04-27
    IIF 589 - director → ME
    Person with significant control
    2020-06-19 ~ 2021-04-27
    IIF 421 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 421 - Right to appoint or remove directors OE
  • 44
    21-27 Milk Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ 2013-01-04
    IIF 250 - director → ME
  • 45
    5 High Street, Godalming, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-10-28 ~ 2014-09-05
    IIF 566 - director → ME
  • 46
    AMAN CARPETS AND FLOORS LTD - 2022-10-05
    27 Regents Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    422 GBP2023-07-31
    Officer
    2022-07-26 ~ 2023-12-09
    IIF 135 - director → ME
    Person with significant control
    2022-07-26 ~ 2023-12-09
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 47
    56b Wendover Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    139,600 GBP2021-04-30
    Officer
    2020-02-05 ~ 2021-01-02
    IIF 540 - director → ME
    2020-02-05 ~ 2020-09-23
    IIF 542 - director → ME
    Person with significant control
    2020-09-23 ~ 2021-01-02
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 198 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 198 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 198 - Right to appoint or remove directors as a member of a firm OE
    IIF 198 - Has significant influence or control over the trustees of a trust OE
    IIF 198 - Has significant influence or control as a member of a firm OE
  • 48
    106 Valley Drive, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -260 GBP2023-08-31
    Officer
    2022-08-30 ~ 2024-05-01
    IIF 519 - director → ME
    Person with significant control
    2022-08-30 ~ 2024-05-01
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 49
    53 Cranleigh Gardens, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,525 GBP2023-07-31
    Officer
    2020-07-27 ~ 2024-07-26
    IIF 467 - director → ME
    Person with significant control
    2020-07-27 ~ 2024-07-26
    IIF 131 - Has significant influence or control OE
  • 50
    Oakspring, Beacon Road, Walsall, Birmingham, England
    Corporate (3 parents)
    Officer
    2023-11-16 ~ 2025-02-14
    IIF 406 - director → ME
  • 51
    35a 35a Stansgate Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    6,215 GBP2023-09-30
    Officer
    2019-09-04 ~ 2024-04-11
    IIF 130 - director → ME
    Person with significant control
    2019-09-04 ~ 2024-04-11
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 52
    23a Chapel Ash, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -16,371 GBP2023-10-31
    Officer
    2024-06-25 ~ 2024-07-01
    IIF 547 - director → ME
  • 53
    47 Faircross Avenue, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,256 GBP2023-07-31
    Officer
    2020-07-24 ~ 2021-06-09
    IIF 233 - director → ME
  • 54
    21 Fairholme Crescent, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,225 GBP2022-02-28
    Officer
    2021-02-15 ~ 2022-04-27
    IIF 144 - director → ME
  • 55
    THREE ACES TRADING LIMITED - 2023-10-27
    Unit 12 142 Johnson Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-02-28
    Officer
    2023-02-11 ~ 2025-02-20
    IIF 433 - director → ME
  • 56
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    G B HOUSE LIMITED - 2017-11-23
    DIPPIN'S UK LIMITED - 2015-11-30
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-11-27 ~ 2017-11-20
    IIF 243 - director → ME
  • 57
    23 Herbert Road, Handsworth, England
    Dissolved corporate
    Officer
    2015-10-10 ~ 2015-11-05
    IIF 138 - director → ME
    2015-09-03 ~ 2015-09-28
    IIF 139 - director → ME
  • 58
    5 Maxwell Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-09-21
    IIF 140 - director → ME
  • 59
    Unit A13-15 Charles House, Bridge Road, Southall, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    35,646 GBP2023-05-31
    Officer
    2019-12-01 ~ 2023-02-28
    IIF 430 - director → ME
    Person with significant control
    2019-08-01 ~ 2023-02-28
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    New Bloomfield Store, 37 Bloomfield Road, Tipton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    417 GBP2021-03-31
    Officer
    2019-01-04 ~ 2019-05-01
    IIF 367 - director → ME
  • 61
    55 Waterloo Road, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2019-04-12 ~ 2019-08-12
    IIF 368 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-06-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 62
    Unit 1 315 Summer Lane, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ 2011-04-05
    IIF 252 - director → ME
  • 63
    BYPRE LTD - 2021-02-11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ 2020-09-17
    IIF 329 - director → ME
    Person with significant control
    2020-09-02 ~ 2020-09-17
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    NETTON LIMITED - 2013-04-23
    Cbs House, Brandon Way, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,349 GBP2017-12-31
    Officer
    2013-03-01 ~ 2022-03-03
    IIF 505 - secretary → ME
  • 65
    Pargat House, 40 Birmingham Road, West Bromwich
    Corporate (4 parents)
    Officer
    1998-09-30 ~ 2008-04-30
    IIF 218 - director → ME
  • 66
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2006-10-30 ~ 2007-11-01
    IIF 472 - director → ME
  • 67
    Hilton Hall, Hilton Lane, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-06 ~ 2012-09-26
    IIF 317 - director → ME
  • 68
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 549 - llp-designated-member → ME
  • 69
    1 Barnard Gardens, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2018-09-06 ~ 2020-11-10
    IIF 559 - director → ME
  • 70
    28,first Floor The Borough, Farnham, England
    Corporate (1 parent)
    Equity (Company account)
    22,808 GBP2024-06-30
    Officer
    2022-04-28 ~ 2024-11-14
    IIF 567 - director → ME
    Person with significant control
    2022-04-28 ~ 2024-11-14
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
  • 71
    6 Dorothy Grove, Edwalton, Nottingham, England
    Corporate (2 parents)
    Total liabilities (Company account)
    51,894 GBP2023-10-31
    Officer
    2021-10-22 ~ 2023-01-09
    IIF 223 - director → ME
  • 72
    EVERLAST ALLIED LIMITED - 2020-02-04
    9a Porters Avenue, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -274 GBP2024-01-31
    Officer
    2020-01-02 ~ 2021-04-26
    IIF 592 - director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-04
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 73
    13 Durand Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    250,400 GBP2021-11-30
    Officer
    2021-01-05 ~ 2021-02-01
    IIF 534 - director → ME
    2020-02-06 ~ 2021-01-05
    IIF 532 - director → ME
    2020-02-06 ~ 2021-01-05
    IIF 607 - secretary → ME
    Person with significant control
    2020-02-06 ~ 2021-01-05
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 202 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 202 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 202 - Right to appoint or remove directors as a member of a firm OE
    IIF 202 - Has significant influence or control over the trustees of a trust OE
    IIF 202 - Has significant influence or control as a member of a firm OE
    2021-01-05 ~ 2021-02-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 74
    117a Walton Road, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ 2015-03-07
    IIF 132 - director → ME
  • 75
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Officer
    2019-01-09 ~ 2019-07-10
    IIF 293 - director → ME
  • 76
    MANPREET SINGH LTD - 2025-01-27
    47 Faircross Avenue, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,950 GBP2023-09-30
    Officer
    2015-09-14 ~ 2022-08-17
    IIF 437 - director → ME
  • 77
    Olympic House 28-42 Clements Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,675 GBP2023-06-30
    Officer
    2019-05-09 ~ 2019-12-01
    IIF 414 - director → ME
    2015-11-24 ~ 2019-04-12
    IIF 415 - director → ME
    2014-07-10 ~ 2014-10-24
    IIF 117 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-08-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 78
    SABEHA HOUSE OF BEAUTY LTD - 2020-07-19
    10 Perth Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,450 GBP2021-01-24
    Officer
    2020-02-18 ~ 2021-01-05
    IIF 543 - director → ME
    2020-02-18 ~ 2020-02-24
    IIF 608 - secretary → ME
    Person with significant control
    2020-02-18 ~ 2021-01-05
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Has significant influence or control as a member of a firm OE
  • 79
    10 Perth Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ 2020-07-02
    IIF 533 - director → ME
    2020-02-10 ~ 2021-01-05
    IIF 535 - director → ME
    2020-02-10 ~ 2020-07-02
    IIF 530 - director → ME
    2020-07-02 ~ 2020-07-02
    IIF 603 - secretary → ME
    2020-02-10 ~ 2020-02-25
    IIF 602 - secretary → ME
    Person with significant control
    2020-07-02 ~ 2021-01-05
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 196 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 196 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 196 - Right to appoint or remove directors as a member of a firm OE
    IIF 196 - Has significant influence or control over the trustees of a trust OE
    IIF 196 - Has significant influence or control as a member of a firm OE
  • 80
    203a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    39,999 GBP2023-07-31
    Officer
    2021-07-26 ~ 2022-03-26
    IIF 372 - director → ME
    Person with significant control
    2021-07-26 ~ 2022-03-26
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 81
    8 Union Street, Plymouth, England
    Corporate (1 parent)
    Officer
    2023-03-09 ~ 2023-04-11
    IIF 231 - director → ME
    Person with significant control
    2023-03-09 ~ 2023-04-11
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 82
    5 Fuller Road, Dagenham, England
    Corporate (2 parents)
    Officer
    2023-11-28 ~ 2024-11-14
    IIF 588 - director → ME
    2024-11-14 ~ 2025-01-15
    IIF 444 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-11-14
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 83
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-08-31
    Officer
    2011-08-15 ~ 2016-08-05
    IIF 320 - 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.