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

Mr Gurjit Singh

    Related profiles found in government register
  • Mr Gurjit Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24 - 26 Regents Place, City Centre, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 1
    • icon of address 87, Wolverhampton Road, Oldbury, B68 0NF, England

      IIF 2
    • icon of address Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 3 IIF 4
  • Mr Gurjit Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bedfont Road, Feltham, TW13 4LT, England

      IIF 5
  • Mr Gurjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Nelson Gardens, Whitton, Hounslow, TW3 3UJ, United Kingdom

      IIF 6
    • icon of address 21, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 7
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 8
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 9
    • icon of address 367, Convent Way, Southall, UB2 5UN, England

      IIF 10
    • icon of address 43 South Road, Southall, Middlesex, UB1 1SW, England

      IIF 11
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 12 IIF 13
  • Gurjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 14 IIF 15
    • icon of address H9, Bridge Road, Southall, UB2 4BD, England

      IIF 16
  • Singh, Gurjit
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands, B21 0UB

      IIF 17
    • icon of address 87, Wolverhampton Road, Oldbury, B68 0NF, England

      IIF 18
  • Singh, Gurjit
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 19
    • icon of address 87, Wolverhampton Road, Oldbury, West Midlands, B68 0NF, England

      IIF 20
  • Singh, Gurjit
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24 - 26 Regents Place, City Centre, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 21
  • Singh, Gurjit
    British renewable energy born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 22
  • Singh, Gurjit
    British salesman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands, B21 0UB, United Kingdom

      IIF 23
  • Singh, Gurjit
    British technical director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 24
  • Singh, Gurjit
    British technical sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 25
  • Mr Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, Middlesex, UB2 5TS, United Kingdom

      IIF 26
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 27 IIF 28 IIF 29
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 30
  • Singh, Gurjit
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wentworth Road, Southall, UB2 5TS, England

      IIF 31
  • Singh, Gurjit
    British hgv driver born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elthorne Court, Boundaries Road, Feltham, TW13 5DX, United Kingdom

      IIF 32
  • Singh, Gurjit
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 33
  • Singh, Gurjit
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Broadway, Crawley, West Sussex, RH10 1DS, England

      IIF 34
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 35 IIF 36
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 37
    • icon of address 367, Convent Way, Southall, UB2 5UN, England

      IIF 38
    • icon of address H9, Bridge Road, Southall, UB2 4BD, England

      IIF 39
  • Singh, Gurjit
    British dirctoer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rectorey Court, Rectorey Road, Hounslow, London, TW4 7QF, England

      IIF 40
  • Singh, Gurjit
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Nelson Gardens, Whitton, Hounslow, TW3 3UJ, United Kingdom

      IIF 41
    • icon of address 97, Mornington Crescent, Hounslow, TW5 9SU, United Kingdom

      IIF 42
    • icon of address 21, Bridge Road, Southall Enterprise Centre, Southall, UB2 4AE, United Kingdom

      IIF 43
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, England

      IIF 44
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 45
    • icon of address 43 South Road, Southall, Middlesex, UB1 1SW, England

      IIF 46
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 47 IIF 48
  • Singh, Gurjit
    British retailer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 49
  • Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, England

      IIF 50
  • Singh, Gurjit
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Wolverhampton Road, Oldbury, Birmingham, B680NF, United Kingdom

      IIF 51
  • Singh, Gurjit
    British

    Registered addresses and corresponding companies
    • icon of address 367 Convent Way, Southall, Middlesex, UB2 5UN

      IIF 52
  • Singh, Gurjit
    British business born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 53 IIF 54
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 55
  • Singh, Gurjit
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 56
    • icon of address Laghmani Limited, Unit 3b2, 372 Ealing Road, Wembley, Middlesex, HA0 1BH

      IIF 57
  • Singh, Gurjit
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 58
    • icon of address 28, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 59 IIF 60
    • icon of address H9 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 61 IIF 62
  • Singh, Gurjit
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-26, Clifton Street, Cardiff, CF24 1LQ, United Kingdom

      IIF 63
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 64 IIF 65
    • icon of address Unit H1b, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 66
  • Singh, Gurjit
    British self employee born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 67
  • Singh, Gurjit

    Registered addresses and corresponding companies
    • icon of address 97, Mornington Crescent, Hounslow, TW5 9SU, United Kingdom

      IIF 68
    • icon of address H1b, Bridge Road, Southall, UB2 4BD, England

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 28 Bedfont Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 21 Bridge Road, Southall Enterprise Centre, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,312 GBP2016-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    55,484 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,472 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address 79 Nelson Gardens, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,281 GBP2023-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,992 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 21, Southall Enterprise Centre, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,544 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,680 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    RENEWABLE ENERGY CONSULTANTS LTD - 2022-03-22
    icon of address Pure Offices, Broadwell Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,435 GBP2023-08-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 1, Izabella House 24 - 26 Regents Place, City Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address 24 Heyford Road, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address 21 Southall Enterprise Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 87 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 15 Elthorne Court, Boundaries Road, Feltham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 39 Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address H9 Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,245 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 7 St Johns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit H1b Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 66 - Director → ME
  • 26
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address 367 Convent Way, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    Company number 05317406
    Non-active corporate
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 52 - Secretary → ME
Ceased 13
  • 1
    icon of address Ground Floor Shop, 175 Norwood Road, Southall, England
    Active Corporate
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2019-07-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2019-07-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 368 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-11-28 ~ 2019-06-27
    IIF 69 - Secretary → ME
  • 3
    icon of address G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,312 GBP2016-11-30
    Officer
    icon of calendar 2012-11-14 ~ 2017-08-29
    IIF 23 - Director → ME
  • 4
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    55,484 GBP2024-07-31
    Officer
    icon of calendar 2010-06-30 ~ 2014-08-01
    IIF 49 - Director → ME
  • 5
    RENEWABLE ENERGY CONSULTANTS LTD - 2022-03-22
    icon of address Pure Offices, Broadwell Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,435 GBP2023-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2023-09-11
    IIF 22 - Director → ME
    icon of calendar 2023-09-11 ~ 2024-03-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-02-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address K6 Kaz House, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,177 GBP2017-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2014-02-02
    IIF 42 - Director → ME
    icon of calendar 2012-08-02 ~ 2014-07-01
    IIF 68 - Secretary → ME
  • 7
    icon of address 87 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,187 GBP2015-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-30
    IIF 57 - Director → ME
    icon of calendar 2010-08-24 ~ 2011-05-14
    IIF 40 - Director → ME
  • 8
    icon of address 130 Imex Business Park, Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2016-06-29
    IIF 51 - Director → ME
  • 9
    icon of address 25-26 Clifton Street, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,087 GBP2017-10-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-07-31
    IIF 61 - Director → ME
    icon of calendar 2014-09-15 ~ 2016-07-08
    IIF 63 - Director → ME
  • 10
    icon of address C/o Vandys Accounting Ltd H9 Charles House, Bridge Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,644 GBP2023-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-01
    IIF 62 - Director → ME
    icon of calendar 2014-08-19 ~ 2016-07-05
    IIF 60 - Director → ME
  • 11
    icon of address Unit H9, Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300,217 GBP2023-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2021-07-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 87 Wolverhampton Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-02-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-02-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    icon of address No 4 The Broadway, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -151,720 GBP2016-07-31
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-08
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

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