logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Amandeep

    Related profiles found in government register
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 1
  • Singh, Amandeep
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 2
  • Singh, Amandeep
    British driver born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 3
  • Singh, Amandeep
    British business executive born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 4
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 5
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 6
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 7 IIF 8
  • Singh, Amandeep
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Singh, Amandeep
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 10
  • Singh, Amandeep
    British illustrator born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Singh, Amandeep
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 12
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-14, Ribblesdale Road, Birmingham, B30 2YP

      IIF 13
  • Singh, Mandeep
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 14
  • Singh, Mandeep
    British fast food proprietor born in July 1982

    Resident in United Kingdom

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

      IIF 15
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 16
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 18
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 19
  • Singh, Mandeep
    British director born in December 1992

    Resident in United Kingdom

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

      IIF 20
  • Singh, Mandeep
    British consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 21
  • Singh, Mandeep
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 22
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

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

      IIF 23
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 24
  • Singh, Mandeep
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 25
    • icon of address 9, Otley Road, Leeds, LS63AA, England

      IIF 26
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 27
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, LS7 3LB

      IIF 28
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 29
  • Singh, Mandeep
    British cfo born in December 1982

    Resident in United Kingdom

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

      IIF 30
  • Singh, Mandeep
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hessel Road, London, W13 9ES, England

      IIF 31
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 32
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 33 IIF 34
  • Singh, Mandeep
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 35
  • Singh, Mandeep
    British property born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 36 IIF 37
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 38
  • Singh, Mandeep
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 39
  • Singh, Mandeep
    British property entrepreneur born in December 1998

    Resident in United Kingdom

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

      IIF 40
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 41
    • icon of address 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 42
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 45
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 46
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 49
  • Singh, Mandeep
    British producer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 50
  • Singh, Amandeep
    Indian van driver born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Huntingdon Road, Westbromwich, B71 2RW, United Kingdom

      IIF 51
  • Singh, Gagandeep
    British marketing & advertising born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Miles Drive, London, SE28 0NE, United Kingdom

      IIF 52
  • Singh, Gagandeep
    British marketing consultant born in December 1986

    Resident in United Kingdom

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

      IIF 53
  • Singh, Gagandeep
    British marketing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Khalsa Academy Wolverhampton, Millfields Road, Ettingshall, Wolverhampton, WV4 6JP, England

      IIF 54
  • Singh, Amandeep
    Indian manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 55
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 56
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 57
  • Singh, Amandeep
    Indian director born in December 1993

    Resident in United Kingdom

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

      IIF 58
  • Singh, Amandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, IG3 8DH, United Kingdom

      IIF 59
  • Singh, Amandeep
    Indian director born in December 1996

    Resident in United Kingdom

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

      IIF 60
  • Singh, Gagan Deep
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, ST3 5JU

      IIF 61
  • Singh, Gagan Deep
    British consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 62
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 69 IIF 70
  • Singh, Amandeep
    Belgian business person born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 71
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 72
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 73
    • icon of address 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 74
  • Singh, Amandeep
    Indian warehouse operative born in July 1976

    Resident in United Kingdom

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

      IIF 75
  • Singh, Amandeep
    Italian driver born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 76
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stanhope Park Road, Greenford, UB6 9LT, England

      IIF 77
    • icon of address 17, Stanhope Park Road, Greenford, UB6 9LT, United Kingdom

      IIF 78
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, England

      IIF 79
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 80
  • Singh, Amandeep
    Indian director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 81
    • icon of address 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 82
    • icon of address 11, Clarendon Road, Walsall, West Midlands, WS4 1AX, United Kingdom

      IIF 83
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 767, Uxbridge Road, Hayes, UB4 8HY, United Kingdom

      IIF 84
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 85
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 86
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 87 IIF 88
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 89
  • Singh, Amandeep
    Italian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 90
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 91
  • Singh, Amandeep
    Indian managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 92
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 93
    • icon of address 39, Hollywood Gardens, Hayes, UB4 0DY, England

      IIF 94
  • Singh, Amandeep
    Indian manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 95
  • Singh, Amandeep
    Italian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 96 IIF 97
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 98
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 99
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 100
  • Singh, Amandeep
    Indian gas safe and electrition born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 101
  • Singh, Mandeep
    Indian director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cherry Tree House, 6 Wood Lane, Ruislip, Middlesex, HA4 6EX, United Kingdom

      IIF 102
  • Singh, Mandeep
    English builder born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 103
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 104
  • Singh, Mandeep
    Indian building contractor born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 105
  • Singh, Mandeep
    Indian company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, England

      IIF 106
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 107
  • Singh, Gagandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 108
  • Singh, Gagandeep
    Indian window fitting & construction born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 109
  • Singh, Karandeep
    Indian businessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 110
  • Singh, Karandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 111
  • Singh, Karandeep
    Indian manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 1, Topsfield Parade, Tottenham Lane, London, N8 8PR, United Kingdom

      IIF 112
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 113
  • Singh, Mandeep
    Indian marketing consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 114
  • Singh, Mandeep
    Indian director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 115
  • Singh, Mandeep
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 116
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 117
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 118
  • Singh, Mandeep
    Indian self employed born in December 1988

    Resident in United Kingdom

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

      IIF 119
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 120
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 121
  • Singh, Sandeep
    Indian labourer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 122
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 123
  • Singh, Amandeep
    British builder born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 124
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 125 IIF 126
  • Singh, Amandeep
    British self employed born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 127
  • Singh, Amandeep
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 128
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 129
  • Singh, Amandeep
    British managing director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 130
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 131
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 132
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 133
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
    • icon of address 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 135 IIF 136
  • Singh, Amandeep
    British architect born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 137
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 138
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 140
  • Singh, Amandeep
    British consultant born in July 1980

    Resident in England

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

      IIF 141
  • Singh, Amandeep
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 142
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 143
  • Singh, Amandeep
    British hgv driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 144
  • Singh, Amandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 145
  • Singh, Amandeep
    British chartered certified accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 146
  • Singh, Amandeep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 147
  • Singh, Amandeep
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 148
  • Singh, Amandeep
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 149
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 150
  • Singh, Amandeep
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 151
  • Singh, Amandeep
    British engineer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 152
  • Singh, Amandeep
    British gardener born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 153
  • Singh, Amandeep
    British it professional born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
  • Singh, Amandeep, Mr.
    Indian hgv driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 155
  • Singh, Sukhjewan Kaur
    British director and company secretary born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 156
  • Singh, Sukhjewan Kaur
    British self employed born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 157
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 158
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 159
    • icon of address 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 160
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 161
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 162 IIF 163
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164 IIF 165
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 166
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 167
  • Kaur Singh, Sukhjewan
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 168
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 169
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 170
  • Mr Amandeep Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 171
  • Mr Amandeep Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 172
  • Mr Amandeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 173
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 174
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 175 IIF 176
  • Mr Amandeep Singh
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 177 IIF 178
  • Singh, Amandeep
    British business executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 179
  • Singh, Amandeep
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 180
  • Singh, Amandeep
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 185
  • Singh, Mandeep
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 186
    • icon of address 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 187 IIF 188
    • icon of address Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 189
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 190
  • Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 191
  • Cheema, Mandeep Singh
    British building surveyor born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 192
  • Mr Mandeep Singh
    British born in July 1982

    Resident in United Kingdom

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

      IIF 193
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 194
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 195
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 196
  • Mr Mandeep Singh
    British born in December 1992

    Resident in United Kingdom

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

      IIF 197
  • Singh, Aman Deep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 198
    • icon of address Abmo Consultancy, Office 1, First Floor, 5-7 Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 199
  • Singh, Karan Deep
    Indian director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 200
  • Singh, Mandeep
    British consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 201
  • Singh, Mandeep
    British taxi driver born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Quayside Road, Southampton, SO18 1AE, England

      IIF 202
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 203
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 204 IIF 205
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 206
    • icon of address Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 207
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 208 IIF 209
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 210
  • Singh, Mandeep
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 211
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 212
  • Singh, Mandeep
    British sourcing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 213
  • Singh, Mandeep
    British employee born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 214
  • Singh, Sandeep
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 215
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ash Grove, Southall, Middlesex, UB1 2UN, United Kingdom

      IIF 216
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 217
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 218
  • Mandeep Singh
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 219
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 220
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 221
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 222
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 223
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St Martins View, Leeds, LS7 3LB, England

      IIF 224
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 225
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 226 IIF 227
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 228
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 229
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS72BB, England

      IIF 230
  • Mr Mandeep Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Shepiston Lane, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 231
  • Mr Mandeep Singh
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 232
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 233
  • Mr Mandeep Singh
    British born in December 1998

    Resident in United Kingdom

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

      IIF 234
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 235 IIF 236
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 237
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian hairdresser born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 244
  • Singh, Gagandeep
    British futures trader born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 245
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 246
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 247
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 248
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 249
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 250
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 44 Union House, 23 Clayton Road, Hayes, UB3 1AA, England

      IIF 251
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 252
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 253
    • icon of address 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 254
  • Mr Gagandeep Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Miles Drive, London, SE28 0NE, United Kingdom

      IIF 255
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 256
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 257
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 258
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 259
    • icon of address 88, Sheep Walk, Shepperton, TW170AN, England

      IIF 260
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 261 IIF 262
    • icon of address 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 263
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 264
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 265
  • Singh, Amandeep
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 266
  • Singh, Amandeep
    Indian company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 267
    • icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 268
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 269
  • Mr Amandeep Singh
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Huntingdon Road, Westbromwich, B71 2RW, United Kingdom

      IIF 270
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 271 IIF 272 IIF 273
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 274
    • icon of address C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 275
    • icon of address 26, Hill Rise, Ruislip, HA4 7JL, United Kingdom

      IIF 276 IIF 277 IIF 278
  • Singh, Amandeep
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 279
  • Singh, Amandeep
    Indian builder born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 280
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 281
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 282
  • Singh, Amandeep
    Indian company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 283
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 284
    • icon of address 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 285
    • icon of address 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 286
  • Singh, Amandeep
    Indian company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Baldock Street, Ware, SG12 9DH, England

      IIF 287
  • Singh, Amandeep
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, India Road, Slough, SL1 1SF, England

      IIF 288
  • Singh, Amandeep
    Indian company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 289
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 290
  • Mr Amandeep Singh
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 291
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 292
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 293
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in United Kingdom

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

      IIF 294
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, IG3 8DH, United Kingdom

      IIF 295
  • Mr Amandeep Singh
    Indian born in December 1996

    Resident in United Kingdom

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

      IIF 296
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 297
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 298
    • icon of address 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 299 IIF 300
  • Sagoo, Mandeep
    British electrical engineer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 301
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 302
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 303
  • Singh, Amandeep
    Indian company director born in October 1976

    Resident in India

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

      IIF 304
  • Singh, Amandeep
    Canadian software programmer born in December 1978

    Resident in Canada

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

      IIF 305
  • Singh, Amandeep
    Indian driver born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Deeley Drive, Tipton, DY4 7DW, England

      IIF 306
  • Singh, Amandeep
    Indian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 307
  • Singh, Amandeep
    German director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 308
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 309
  • Singh, Amandeep
    Indian building construction sector born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 310
  • Singh, Amandeep
    Indian company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 311
  • Singh, Amandeep
    Indian manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 312
  • Singh, Amandeep
    Indian truck driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Nestles Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 313
  • Singh, Amandeep
    Indian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 314
  • Singh, Amandeep
    Indian director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 315
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 316
    • icon of address 42 Southall Court, Lady Margaret Road, Southall, UB1 2RQ, England

      IIF 317
  • Singh, Amandeep
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 318
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 319
  • Singh, Amandeep
    Indian businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 320
  • Singh, Amandeep
    Indian company director born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Witton Road, Birmingham, B6 6JN, England

      IIF 321
  • Singh, Amandeep
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 322
  • Singh, Amandeep
    Indian director born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 323
  • Singh, Amandeep
    Indian company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 324
  • Singh, Amandeep
    Indian director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 325
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 326
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 327 IIF 328 IIF 329
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 330
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 331
  • Singh, Amandeep
    Indian company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 332
  • Singh, Amandeep
    Indian director born in October 1985

    Resident in India

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

      IIF 333
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 334
  • Singh, Amandeep
    Indian bussiness born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 335
  • Singh, Amandeep
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 336
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 337
  • Singh, Amandeep
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 338
  • Singh, Amandeep
    Indian director born in July 1986

    Resident in England

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

      IIF 339
    • icon of address 4, Orson Street, Leicester, LE5 5EL, England

      IIF 340
  • Singh, Amandeep
    Indian ships captain born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 341
  • Singh, Amandeep
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 342
    • icon of address 257, Woolwich Road, London, SE2 0AR, England

      IIF 343
  • Singh, Amandeep
    Indian building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 344
  • Singh, Amandeep
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Station Road, Hayes, UB3 4FQ, England

      IIF 345
  • Singh, Amandeep
    Indian courier driver born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 346
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 347
  • Singh, Amandeep
    Indian company director born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 348
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 349
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 350
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 351
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 352
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 353
  • Singh, Amandeep
    Indian manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 354
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 355
  • Cheema, Mandeep
    British none born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 356
  • Gadria, Amandeep Singh
    Indian director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watt Street, Birmingham, B21 0NP, England

      IIF 357
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 358 IIF 359
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 360
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 361
    • icon of address 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 362
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in United Kingdom

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

      IIF 363
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wollaston Crescent, Wolverhampton, WV11 1NP, United Kingdom

      IIF 364
  • Mr Amandeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stanhope Park Road, Greenford, UB6 9LT, England

      IIF 365
    • icon of address 17, Stanhope Park Road, Greenford, UB6 9LT, United Kingdom

      IIF 366
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 367
  • Mr Amandeep Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 368
  • Mr Amandeep Singh
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 369
    • icon of address 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 370 IIF 371
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 372
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 373
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 374 IIF 375
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 376
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 377
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 378
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 379
  • Mr Amandeep Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St. Georges Road, Coventry, CV1 2DL, England

      IIF 380
  • Mr Amandeep Singh
    Italian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 381 IIF 382
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 383
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 384
  • Mr. Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 385
  • Singh, Aman Deep
    Indian director born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 386
  • Singh, Kamandeep
    Indian transporter born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 387
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 388
  • Singh, Mandeep
    Indian business person born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 389
  • Singh, Mandeep
    Indian company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 390
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 391
    • icon of address 80b, Queens Road, Watford, WD17 2LA, England

      IIF 392
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 393
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 394
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 395
  • Singh, Mandeep
    Indian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, United Kingdom

      IIF 396
    • icon of address Unit, Hd06 50 Cambridge Road, Houghton Coquest, Barking, IG11 8FQ, England

      IIF 397
    • icon of address 63, Essex Road, London, IG11 7QN, United Kingdom

      IIF 398
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 399
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 400
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 401
  • Amandeep Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 767, Uxbridge Road, Hayes, UB4 8HY, United Kingdom

      IIF 402
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 403
  • Amandeep Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 404
  • Mr Mandeep Singh
    English born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 405
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 406
    • icon of address 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 407
  • Mr Mandeep Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, United Kingdom

      IIF 408
    • icon of address 63 Essex Road, Essex Road, Barking, IG11 7QN, England

      IIF 409
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Dibble Road, Smethwick, B67 7PY, England

      IIF 410
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

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

      IIF 411
  • Singh, Karandeep
    Indian director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 412
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 413
  • Singh, Mandeep
    Maltese director born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 414
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 415
  • Singh, Mandeep
    Indian director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, The Drive, Hounslow, TW3 1PW, England

      IIF 416
  • Singh, Mandeep
    Indian plumber born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 417
  • Singh, Mandeep
    Indian company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 418
  • Singh, Mandeep
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317a, High Road, Ilford, IG1 1NR, England

      IIF 419
  • Singh, Mandeep
    Indian company director born in March 1986

    Resident in England

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

      IIF 420
    • icon of address 12, Sutherland Road, Wolverhampton, WV4 5AW, England

      IIF 421
  • Singh, Mandeep
    Indian builder born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 422
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 423
  • Singh, Mandeep
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 424
  • Singh, Mandeep
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 425
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 426
  • Singh, Mandeep
    Indian builder born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 427
  • Singh, Mandeep
    Canadian jeweller born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 428
  • Singh, Mandeep
    Indian haulage contractor born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 431
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 432
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 433
  • Singh, Sandeep
    Indian driver born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 434
  • Singh, Sukhwinder
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 435
  • Singh, Sukhwinder
    British manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 436
    • icon of address 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 437
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

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

      IIF 438 IIF 439
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 440
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 441
  • Mr Karandeep Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 442
    • icon of address Flat C, 1, Topsfield Parade, Tottenham Lane, London, N8 8PR, United Kingdom

      IIF 443
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 444
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Pier Road, Feltham, TW14 0TW, England

      IIF 445
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 446
    • icon of address 100, The Broadway, Southall, UB1 1QF, England

      IIF 447
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 448
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 449
  • Mr Mandeep Singh
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Worton Way, Hounslow, TW3 1PN, England

      IIF 450
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 451
  • Mr Mandeep Singh
    Indian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 452
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 453
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 454
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 455
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

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

      IIF 456
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 457
  • Singh, Gagandeep
    Indian business consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Rowton Road, London, SE18 2TE, England

      IIF 458
  • Singh, Gagandeep
    Indian businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, United Kingdom

      IIF 459
  • Singh, Gagandeep
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, England

      IIF 460
    • icon of address 161a, Upper Wickham Lane, Welling, Kent, DA16 3AW, England

      IIF 461
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 462
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 463
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 464
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 465 IIF 466
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 467
    • icon of address 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 468
  • Mr Amandeep Singh
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 469
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 470
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 471
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 472
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 473
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 474
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 475
  • Mrs Sukhjewan Kaur Singh
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, Durham, DL1 4HQ, United Kingdom

      IIF 476
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 477
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 478
  • Amandeep Singh
    British born in May 1990

    Resident in England

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

      IIF 479
  • Karan Deep Singh
    Indian born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 480
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 481
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 482
  • Mr Amandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 483
  • Mr Amandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 484
  • Mr Amandeep Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 485 IIF 486
  • Mr Amandeep Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 487
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 488
  • Mr Amandeep Singh
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 493
  • Sagoo, Mandeep Singh
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 494
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 495
  • Sagoo, Mandeep Singh
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 496
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 497
  • Sagoo, Mandeep Singh
    British electrical engineer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 498
  • Sagoo, Mandeep Singh
    British electrician born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 499
  • Sagoo, Mandeep Singh
    British engineer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 500
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 501
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 502
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 503
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 504
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 505
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 506 IIF 507
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 508 IIF 509
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 510
  • Amandeep Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 511
  • Amandeep Singh
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 512
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 513
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 514
  • Mr Amandeep Singh
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Torrance Gait, East Kilbride, Glasgow, G75 0RR, Scotland

      IIF 515 IIF 516
    • icon of address 531, Victoria Road, Glasgow, G42 8BH, Scotland

      IIF 517
  • Mr Amandeep Singh Gadria
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watt Street, Birmingham, B21 0NP, England

      IIF 518
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 519
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 520
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 521
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48, Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 522
  • Mr Mandeep Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 523
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 524
  • Dhaliwal, Gamandeep Singh
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 525
  • Mr Aman Deep Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 526 IIF 527
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 528
  • Mr Mandeep Sagoo
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 529
  • Mr Mandeep Singh
    British born in December 1982

    Resident in England

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

      IIF 530
    • icon of address 49, Quayside Road, Southampton, SO18 1AE, England

      IIF 531
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 532
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 533
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 534 IIF 535 IIF 536
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 537
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 538
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 539 IIF 540
  • Mr Mandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 541
  • Mr Mandeep Singh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 542
  • Mr Sandeep Singh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 543
  • Singh, Aman Deep

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 544
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 545
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 546
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 547
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 548
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 549
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 550
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 551
  • Singh, Sukhwinder
    Indian building contractor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 552
  • Singh, Sukhwinder
    Indian company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 553
  • Singh, Sukhwinder
    Indian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 554
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 555
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 556
  • Mr Amandeep Singh
    Indian born in October 1976

    Resident in India

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

      IIF 557
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 558
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 559
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 560
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 561
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 562 IIF 563
    • icon of address Unit 3, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 564
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 565
    • icon of address 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 566 IIF 567 IIF 568
    • icon of address 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 569 IIF 570
  • Mr. Amandeep Singh
    Indian born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 571
  • Singh, Karandeep

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 572
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 573
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 574
  • Amandeep Singh
    Indian born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 575
  • Cheema, Mandeep Singh

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 576
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 577
  • Gadria, Amandeep Singh
    Indian director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Khaira, Gagandeep Singh
    British business executive born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, England

      IIF 580
  • Khaira, Gagandeep Singh
    British businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, United Kingdom

      IIF 581
  • Khaira, Gagandeep Singh
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, United Kingdom

      IIF 582
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 583
  • Mr Amandeep Singh
    Canadian born in December 1978

    Resident in Canada

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

      IIF 584
  • Mr Amandeep Singh
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Deeley Drive, Tipton, DY4 7DW, England

      IIF 585
  • Mr Amandeep Singh
    Indian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 586
  • Mr Amandeep Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 587
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 588
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 589
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 590
    • icon of address 3, North Road, Southall, UB1 2JQ, England

      IIF 591
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 592
  • Mr Amandeep Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 593
  • Mr Amandeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 594
    • icon of address Office 3 Albion House, 470 Church Lane, London, NW9 8UA, United Kingdom

      IIF 595
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 596 IIF 597
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, United Kingdom

      IIF 598
  • Mr Amandeep Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 599
  • Mr Amandeep Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 600
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 601
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 602 IIF 603 IIF 604
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 605
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 606
  • Mr Amandeep Singh
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 607
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 608
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 609
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 610
  • Mr Amandeep Singh
    Indian born in July 1986

    Resident in England

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

      IIF 611
    • icon of address 4, Orson Street, Leicester, LE5 5EL, England

      IIF 612
    • icon of address 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 613
  • Mr Amandeep Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 614
    • icon of address 257, Woolwich Road, London, SE2 0AR, England

      IIF 615
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Station Road, Hayes, UB3 4FQ, England

      IIF 616
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 617 IIF 618
  • Mr Amandeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 619
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 620
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, England

      IIF 621
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 622
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 623
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 624
  • Mr Amandeep Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 625
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 626
    • icon of address 13a, Baldock Street, Ware, SG12 9DH, England

      IIF 627
  • Mr Amandeep Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, India Road, Slough, SL1 1SF, England

      IIF 628
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 629
  • Amandeep Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 630
  • Mr Aman Deep Singh
    Indian born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 631
  • Mr Amandeep Singh
    German born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 632
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 633
  • Mr Sukhwinder Singh
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 636
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 637
  • Mr Gagandeep Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, England

      IIF 638
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, United Kingdom

      IIF 639
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, England

      IIF 640
  • Mr Gagandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 641
  • Mr Kamandeep Singh
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 642
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 643
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 644
  • Mr Mandeep Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 645
  • Mr Mandeep Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 646
    • icon of address 317a, High Road, Ilford, IG1 1NR, England

      IIF 647
  • Mr Mandeep Singh
    Indian born in March 1986

    Resident in England

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

      IIF 648
    • icon of address 12, Sutherland Road, Wolverhampton, WV4 5AW, England

      IIF 649
  • Mr Mandeep Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 650
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 651
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 652
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 653
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 654
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 655
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 656
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 657
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 658
  • Mr Mandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, London, IG11 7QN, England

      IIF 659
  • Mr Mandeep Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 660
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 661
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 662
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 663
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 664
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 665
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, United Kingdom

      IIF 666
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Stainbeck Lane, Leeds, LS73QY, United Kingdom

      IIF 667
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 668
  • Amandeep Singh
    German born in July 1980

    Resident in Germany

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

      IIF 669
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 670
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 671
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 672 IIF 673 IIF 674
    • icon of address 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 676
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 677
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 678
  • Mr Amandeep Singh Gadria
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Rookery Road, Handsworth, Birmingham, B21 9PT, England

      IIF 679
    • icon of address 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 680
  • Mr Karandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 681
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 682
  • Mr Mandeep Singh
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 683
  • Mr Mandeep Singh Sagoo
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 684
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 685 IIF 686
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 687
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address #305 Sultan Building, Bur Dubai, Dubai, United Arab Emirates

      IIF 688 IIF 689
    • icon of address Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 690
    • icon of address Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 691
    • icon of address Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 692
    • icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 693
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 694 IIF 695
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 696
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW, England

      IIF 697
    • icon of address New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 698
  • Mr Sukhwinder Singh
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 699
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 700
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 701
child relation
Offspring entities and appointments
Active 317
  • 1
    icon of address 4385, 15688625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1032 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Oatlands Close, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,706 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Dunkeld Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 379 - Has significant influence or control over the trustees of a trustOE
    IIF 379 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 379 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 379 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 379 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 92 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 506 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,800 GBP2023-06-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,423 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 495 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 542 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 494 - Director → ME
  • 11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,321 GBP2025-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 621 - Right to appoint or remove directors as a member of a firmOE
    IIF 621 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Glenmore Way, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362 GBP2021-08-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2016-02-29
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 331 - Director → ME
  • 15
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 120 West End Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,903 GBP2024-05-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,402 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
  • 19
    AVO VEG HEALTH GLOBAL LTD - 2020-08-05
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 680 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,406 GBP2016-12-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 26 Oakfield Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,239 GBP2024-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address 74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 292 - Has significant influence or control as a member of a firmOE
    IIF 292 - Has significant influence or control over the trustees of a trustOE
    IIF 292 - Has significant influence or controlOE
    IIF 292 - Right to appoint or remove directors as a member of a firmOE
    IIF 292 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 183 - Director → ME
  • 27
    icon of address 25 Cowley Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,523 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 146 Nestles Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 313 - Director → ME
  • 29
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,863 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,035 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 315 - Director → ME
  • 32
    icon of address 202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 334 - Director → ME
  • 33
    icon of address 5 Goathland Road, Stenson Fields, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,166 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 34
    A.S.R TRANSPORT LTD - 2019-04-04
    icon of address 3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,904 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,833 GBP2024-05-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 531 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    84,592 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 517 - Has significant influence or controlOE
  • 37
    icon of address 264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 281 - Director → ME
  • 38
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 545 - Secretary → ME
  • 39
    icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 4 Orson Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,498 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
  • 42
    icon of address 23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,847 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 45
    MKMS HOLDINGS LIMITED - 2023-04-17
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,413 GBP2021-05-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 100 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 27 West Central Apartments, Stoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 380 - Has significant influence or control as a member of a firmOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 380 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 380 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Ownership of shares – 75% or more as a member of a firmOE
  • 51
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 550 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 120 Hopefield Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,084 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 161 - Director → ME
  • 54
    icon of address 1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 163 - Director → ME
  • 55
    icon of address 16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,682 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 610 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 159 - Director → ME
  • 57
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 162 - Director → ME
  • 58
    icon of address 1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 167 - Director → ME
  • 59
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 428 - Director → ME
  • 60
    icon of address Unit20a46 Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 61
    icon of address 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
  • 62
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 63
    icon of address 160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -647 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 278 - Has significant influence or controlOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – More than 50% but less than 75%OE
    IIF 278 - Ownership of voting rights - More than 50% but less than 75%OE
  • 65
    icon of address 327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 126 - Director → ME
  • 66
    icon of address 11 High House Drive, Lickey, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,319 GBP2024-06-22
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Right to appoint or remove directorsOE
  • 67
    icon of address 49 Shepiston Lane Shepiston Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,520 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 231 - Right to appoint or remove directors as a member of a firmOE
    IIF 231 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 231 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 69
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-05-12 ~ now
    IIF 510 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,695 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 250 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 388 - Secretary → ME
  • 75
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 77
    icon of address C/o Frontier Fiscal Services Ltd Mermaid House, 2 Puddle Dock, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,452 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 62 - Director → ME
  • 78
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 100 - Director → ME
  • 80
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 81
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 83
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 262 - Director → ME
  • 84
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 272 - Has significant influence or controlOE
  • 85
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit P, Cross Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,773 GBP2023-10-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -224,376 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 21 Mitchell Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 588 - Has significant influence or controlOE
  • 89
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 536 - Has significant influence or control as a member of a firmOE
    IIF 536 - Right to appoint or remove directors as a member of a firmOE
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    CKD HOMES LIMITED - 2016-04-30
    icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,517 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,945 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,568 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 93
    CUBIX TILES LTD - 2021-03-04
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 95
    METROTAN LIMITED - 1990-07-10
    icon of address 19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,683 GBP2024-05-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    icon of address 21 Mitchell Close, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -119,943 GBP2023-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 17 Stanhope Park Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    332 GBP2018-10-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361 GBP2018-03-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 557 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 257 Woolwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,709 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -463,516 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 109
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 248 - Director → ME
  • 111
    icon of address 2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 522 - Has significant influence or controlOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,938 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 671 - Has significant influence or controlOE
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - More than 25%OE
    IIF 671 - Ownership of shares - More than 25%OE
  • 114
    icon of address 26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,113 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 670 - Ownership of shares - More than 25%OE
    IIF 670 - Ownership of voting rights - More than 25%OE
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Has significant influence or controlOE
  • 117
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 636 - Secretary → ME
  • 118
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 560 - Has significant influence or controlOE
  • 119
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,500,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 74 - Director → ME
  • 121
    icon of address 17 The Cloisters Lawley Village, Telford, Telford And Wrekin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,662,145 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    137,961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 126
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    icon of address 63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 546 - Secretary → ME
  • 128
    icon of address 47 Miles Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 255 - Has significant influence or control over the trustees of a trustOE
    IIF 255 - Right to appoint or remove directors as a member of a firmOE
    IIF 255 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 255 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 255 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 1 Ashcroft Close, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 464 - Director → ME
  • 131
    icon of address 335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 688 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 305 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,094 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 189 - Director → ME
  • 136
    icon of address 26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,666 GBP2025-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 608 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 28 Hartland Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 199 - Director → ME
  • 140
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 693 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    icon of address 412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 537 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    icon of address 160 Park Street South, Wolverhampton, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,515 GBP2024-09-30
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 13 Avocet Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2024-01-24
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    icon of address 24 Openshaw Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -602 GBP2024-05-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 616 - Ownership of shares – 75% or moreOE
  • 149
    AMBER ACCOMODATIONS LTD - 2025-01-27
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 58 Berkshire Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 496 - Director → ME
  • 153
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,183 GBP2024-05-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 154
    HOLY K&B LTD - 2022-02-11
    icon of address 767 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 7 Windhover Way, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,710 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,429 GBP2025-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 44, Mount Pleasant Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,364 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 19 - Director → ME
  • 163
    icon of address 19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -818 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,809 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 93a Cotterills Road, Tipton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 598 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 598 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 501 - Secretary → ME
  • 168
    icon of address 54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,400 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 547 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 405 - Has significant influence or controlOE
  • 170
    icon of address Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 172
    JSS AESTHETICS LIMITED - 2017-11-08
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 643 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 280 - Director → ME
  • 174
    icon of address 9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,531 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 179
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,057 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address 63 Essex Road, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,067 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 29 Britannia Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 182
    BENNING TRADE LTD - 2016-04-29
    icon of address Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,979 GBP2023-05-31
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 192 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 576 - Secretary → ME
  • 186
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,512 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 356 - Director → ME
    icon of calendar 2022-06-22 ~ now
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 268 - Director → ME
  • 190
    icon of address 6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-03-05 ~ dissolved
    IIF 548 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,849 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 121 - Director → ME
  • 195
    icon of address 13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 678 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,742 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 13a Baldock Street, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2025-05-04 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
  • 203
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 74 Blythswood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 452 - Has significant influence or control over the trustees of a trustOE
    IIF 452 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 452 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 452 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 452 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 42 Somerset Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 317a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 647 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 647 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 647 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 43a Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,812 GBP2025-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,581 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 211
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 216 - Director → ME
  • 213
    icon of address 26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 504 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 33 - Director → ME
  • 215
    icon of address 49 Quayside Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    DAIS GLOBAL ASSOCIATES LTD - 2018-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 333 - Director → ME
  • 217
    icon of address 20 Ventnor Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 20 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,620 GBP2019-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 586 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,844 GBP2023-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 26 Turnpike Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 549 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 26 Balaclava Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 22 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 211 - Director → ME
    icon of calendar 2013-11-07 ~ now
    IIF 551 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    icon of address 7 Deeley Drive, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 225
    icon of address 17 St. Johns Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
  • 226
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,701 GBP2023-10-31
    Officer
    icon of calendar 2022-06-11 ~ dissolved
    IIF 325 - Director → ME
  • 227
    icon of address 12 Sutherland Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 228
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 691 - Has significant influence or controlOE
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 30 Astons Road, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 698 - Has significant influence or controlOE
  • 230
    icon of address Flat 3 1 Balgrave Place Clifton Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 121 Huntingdon Road, Westbromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 232
    icon of address Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 697 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 10 India Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 399 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    385 GBP2024-04-30
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
  • 235
    SLOUGH SIKH EDUCATION TRUST LTD - 2015-03-17
    THE KHALSA ACADEMIES TRUST LIMITED - 2024-11-12
    icon of address The Khalsa Academy Wolverhampton Millfields Road, Ettingshall, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 54 - Director → ME
  • 236
    icon of address 6 Torridon House, Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 221 - Right to appoint or remove directors as a member of a firmOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 59 Claremont Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,960 GBP2024-08-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 641 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 641 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 641 - Right to appoint or remove directors as a member of a firmOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 239
    icon of address 4385, 12577107: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 274 - Ownership of shares – More than 50% but less than 75%OE
  • 240
    icon of address 39 Hollywood Gardens, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,018 GBP2021-10-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 94 - Director → ME
  • 241
    icon of address 50 West Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 16 Thomasson Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-05-16 ~ now
    IIF 674 - Has significant influence or controlOE
    IIF 674 - Ownership of voting rights - More than 25%OE
    IIF 674 - Ownership of shares - More than 25%OE
    IIF 674 - Right to appoint or remove directorsOE
  • 244
    YAARI BEERS LTD - 2018-06-15
    icon of address Debaga, 8b Stainbeck Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,217 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 17 Athlone Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 71 Northumberland Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 160 - Director → ME
  • 249
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 675 - Ownership of shares - More than 25%OE
    IIF 675 - Ownership of voting rights - More than 25%OE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Has significant influence or controlOE
  • 250
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 251
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-20 ~ now
    IIF 695 - Has significant influence or controlOE
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 252
    icon of address Unit 1 Bloomfield Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,857 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,402 GBP2025-06-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 254
    icon of address 3 The Parade, Kinghurst, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 246 - Director → ME
  • 255
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Unit-3 Moore Street South, Blakenhall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 386 - Director → ME
    icon of calendar 2019-07-16 ~ dissolved
    IIF 544 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 65 Park Lane, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,922 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 71 Mayfield Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,803 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 261
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,560 GBP2017-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 133 Stoke Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,791 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 26 Hateley Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 96 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 508 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 30 Glenmore Way, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 140 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 74 Nicholls Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 10 Station Parade, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 270
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 686 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 686 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 686 - Right to appoint or remove directorsOE
  • 271
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 499 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 687 - Ownership of shares – More than 50% but less than 75%OE
    IIF 687 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 687 - Right to appoint or remove directorsOE
  • 272
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,997 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address 125 Fraser Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 274
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 110 - Director → ME
    icon of calendar 2023-10-24 ~ now
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 275
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-26 ~ now
    IIF 676 - Ownership of voting rights - More than 25%OE
    IIF 676 - Ownership of shares - More than 25%OE
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Has significant influence or controlOE
  • 276
    icon of address 27 Rowton Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2015-06-30
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 458 - Director → ME
  • 277
    icon of address 2 Third Avenue, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 80b Queens Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 392 - Director → ME
  • 279
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    icon of address 30 Barnfield Drive, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 186 - Director → ME
  • 281
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-07-03 ~ now
    IIF 672 - Ownership of shares - More than 25%OE
    IIF 672 - Ownership of voting rights - More than 25%OE
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Has significant influence or controlOE
  • 283
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,772 GBP2024-09-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    AVLUTION SMART HOMES LIMITED - 2013-04-24
    icon of address 208 Trowel Road, Wollaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,753 GBP2024-04-30
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address 63 Essex Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24 GBP2024-06-30
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,909 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Has significant influence or controlOE
    IIF 673 - Ownership of voting rights - More than 25%OE
    IIF 673 - Ownership of shares - More than 25%OE
  • 289
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 685 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,901 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 291
    SINGHSBURY FOODS WHOLESALE LTD - 2023-08-13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,275 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 8b Stainbeck Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,879 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 293
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-04-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 2-14 Ribblesdale Road, Stirchley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 390 - Director → ME
  • 295
    icon of address 15 Wooster Close, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    2S HOLDINGS LTD - 2022-03-02
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 273 - Ownership of shares – More than 50% but less than 75%OE
  • 297
    icon of address 28 Hartland Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95 GBP2023-10-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 299
    LILY APARTMENTS LTD - 2022-04-26
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,327 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 300
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 633 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 507 - Secretary → ME
  • 302
    icon of address 88 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-01-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 120 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 3 Triandra Way, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 305
    VSANCTURY LIMITED - 2010-11-08
    icon of address 5 Saunton Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 269 - Director → ME
  • 306
    icon of address The Workspace, All Saints Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,940 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 194 - Right to appoint or remove directors as a member of a firmOE
    IIF 194 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 194 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 194 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
  • 307
    icon of address 46 St Martins View, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,169 GBP2019-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 7 Merrals Wood Court, Wells Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,657 GBP2023-03-31
    Officer
    icon of calendar 2021-06-20 ~ dissolved
    IIF 437 - Director → ME
  • 309
    icon of address 28 Drayton Gardens, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,985 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 312
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
  • 313
    BHAMRA BUILDERS LTD - 2024-02-05
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 1 Usworth Close, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 393 - Director → ME
  • 316
    Company number 06425563
    Non-active corporate
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 28 - Director → ME
  • 317
    Company number 07001993
    Non-active corporate
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 29 - Director → ME
Ceased 65
  • 1
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    icon of address 67 Witton Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -573 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-04-27
    IIF 321 - Director → ME
  • 2
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-06-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2023-05-31
    IIF 295 - Ownership of shares – 75% or more OE
  • 3
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-06-17
    IIF 284 - Director → ME
    icon of calendar 2020-11-03 ~ 2021-05-24
    IIF 285 - Director → ME
    icon of calendar 2012-08-08 ~ 2015-04-30
    IIF 286 - Director → ME
    icon of calendar 2015-04-30 ~ 2020-06-17
    IIF 505 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-30
    IIF 606 - Ownership of shares – 75% or more OE
  • 4
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    icon of calendar 2014-08-20 ~ 2016-12-19
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-12-19
    IIF 679 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Elmdale Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 618 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,863 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Right to appoint or remove directors OE
  • 8
    icon of address 21 Hayling Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    937,003 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2021-04-01
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-04-01
    IIF 519 - Has significant influence or control OE
  • 10
    icon of address 3 Downland Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 412 - Director → ME
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 572 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 681 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 681 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 681 - Ownership of voting rights - 75% or more OE
    IIF 681 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 681 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 681 - Has significant influence or control as a member of a firm OE
    IIF 681 - Right to appoint or remove directors as a member of a firm OE
    IIF 681 - Right to appoint or remove directors OE
    IIF 681 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 681 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,401 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 33a Elmshott Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,250 GBP2021-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2020-05-12
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 640 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-01
    IIF 309 - Director → ME
  • 14
    icon of address C/o Frontier Fiscal Services Ltd Mermaid House, 2 Puddle Dock, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,452 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2025-03-17
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 15
    PRICEMARK UK LTD - 2013-10-15
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    icon of calendar 2006-04-30 ~ 2006-12-12
    IIF 247 - Director → ME
  • 16
    icon of address Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,948 GBP2021-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 12 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 503 - Secretary → ME
  • 17
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2025-01-05 ~ 2025-01-05
    IIF 261 - Director → ME
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
    IIF 592 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Cds Ltd Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    402,907 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-07-30
    IIF 61 - Director → ME
  • 19
    icon of address Unit 6 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,871 GBP2024-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2014-03-09
    IIF 102 - Director → ME
  • 20
    icon of address 109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-30
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-01-18
    IIF 440 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 562 - Right to appoint or remove directors OE
    IIF 562 - Ownership of voting rights - 75% or more OE
    IIF 562 - Ownership of shares – 75% or more OE
  • 22
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-17
    IIF 35 - Director → ME
  • 23
    icon of address 255 Claypit Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 605 - Right to appoint or remove directors OE
    IIF 605 - Ownership of voting rights - 75% or more OE
    IIF 605 - Ownership of shares – 75% or more OE
  • 24
    icon of address 20 Lanadron Close, Isleworth, London, England
    Active Corporate
    Equity (Company account)
    -2,509 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-07-15
    IIF 31 - Director → ME
  • 25
    icon of address 284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2010-04-12
    IIF 206 - Director → ME
  • 26
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Ownership of shares – 75% or more OE
  • 27
    icon of address 9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,923 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EMRYS HAULAGE AND COURIER SERVICE LTD - 2019-08-07
    icon of address 3 School End Crescent, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,330 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-09-06
    IIF 582 - Director → ME
    icon of calendar 2020-11-06 ~ 2025-03-01
    IIF 581 - Director → ME
  • 29
    icon of address 14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2024-02-15
    IIF 348 - Director → ME
  • 30
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2020-12-16 ~ 2022-03-17
    IIF 400 - Director → ME
    icon of calendar 2019-08-05 ~ 2020-12-16
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-03-17
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 453 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,799 GBP2019-05-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 662 - Ownership of shares – 75% or more OE
  • 32
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-01
    IIF 344 - Director → ME
  • 33
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-01
    IIF 249 - Director → ME
  • 34
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 375 - Right to appoint or remove directors OE
  • 35
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-09-23
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-09-23
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 36
    icon of address 18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    IIF 34 - Director → ME
  • 37
    ASG COURIERS LTD - 2023-04-27
    icon of address 104 Pield Heath Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    661,809 GBP2023-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF 518 - Ownership of shares – 75% or more OE
  • 38
    icon of address 21 Southlands Road, Denham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-05-05
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-05-05
    IIF 365 - Has significant influence or control OE
  • 39
    MANI UK CONSTRUCTION LTD - 2022-01-11
    icon of address 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 40
    A M GROUP (LONDON) LTD - 2022-01-20
    icon of address 25 Hiliary Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -975 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-17
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-03-17
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MJN GROUP LIMITED - 2022-09-26
    icon of address 412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 2 St. Michaels Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 410 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    AJAYPAL SINGH LTD - 2019-12-10
    MTL CONSTRUCTION LTD LIMITED - 2020-01-14
    icon of address Unit 1 Market Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2020-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-10-01
    IIF 106 - Director → ME
    icon of calendar 2021-03-01 ~ 2024-05-20
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-12-04
    IIF 409 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 692 - Has significant influence or control OE
    IIF 692 - Right to appoint or remove directors OE
    IIF 692 - Ownership of voting rights - 75% or more OE
    IIF 692 - Ownership of shares – 75% or more OE
  • 45
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2006-04-22
    IIF 463 - Director → ME
  • 46
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-04-22
    IIF 462 - Director → ME
  • 47
    icon of address 3m Accountants Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 600 - Right to appoint or remove directors OE
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Ownership of shares – 75% or more OE
  • 48
    icon of address 59 Claremont Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,960 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-12-19
    IIF 108 - Director → ME
    icon of calendar 2024-04-25 ~ 2024-12-05
    IIF 156 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-05-28
    IIF 289 - Director → ME
    icon of calendar 2023-12-19 ~ 2024-02-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-05-28
    IIF 626 - Right to appoint or remove directors OE
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-28 ~ 2024-12-05
    IIF 476 - Has significant influence or control as a member of a firm OE
    IIF 476 - Has significant influence or control over the trustees of a trust OE
    IIF 476 - Has significant influence or control OE
  • 49
    icon of address 329 Penn Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2021-01-31
    Officer
    icon of calendar 2016-04-11 ~ 2018-01-31
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-31
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 50
    icon of address 92 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 565 - Right to appoint or remove directors OE
    IIF 565 - Ownership of voting rights - 75% or more OE
    IIF 565 - Ownership of shares – 75% or more OE
  • 51
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-01-24
    IIF 32 - Director → ME
    icon of calendar 2010-06-04 ~ 2011-07-01
    IIF 207 - Director → ME
  • 52
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2023-02-27
    IIF 430 - Director → ME
  • 53
    icon of address 14 Shirley Road, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 54
    icon of address Unit 9 Jubilee Building, 99 Holloway Bank, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,141 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 601 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    icon of address 128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168,447 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2018-03-31
    IIF 98 - Director → ME
  • 56
    icon of address 11 Bollington Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-09-13
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 491 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address 36 Norman Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,272 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 97 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 509 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of shares – 75% or more OE
  • 58
    BS LONDON BUILDERS LTD - 2018-11-06
    icon of address Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,861 GBP2024-07-31
    Officer
    icon of calendar 2020-02-03 ~ 2023-04-19
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-04-19
    IIF 651 - Ownership of shares – 75% or more OE
  • 59
    icon of address 27 Rowton Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2014-02-12
    IIF 461 - Director → ME
  • 60
    icon of address 19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,024 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 372 - Has significant influence or control OE
  • 61
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,772 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Ownership of shares – 75% or more OE
  • 62
    SINGHSBURY FOODS WHOLESALE LTD - 2023-08-13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,275 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2024-04-11
    IIF 420 - Director → ME
  • 63
    icon of address 3 North Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2020-10-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-31
    IIF 264 - Director → ME
    icon of calendar 2021-10-08 ~ 2022-08-12
    IIF 263 - Director → ME
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-08-31
    IIF 591 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 64
    VKF LTD
    - now
    GK FOODS (INVERNESS) LTD - 2025-07-28
    icon of address 21 Audlem Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,912 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 220 - Ownership of shares – More than 50% but less than 75% OE
    IIF 220 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 220 - Right to appoint or remove directors OE
  • 65
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-03-15
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.