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, Hardeep

    Related profiles found in government register
  • Singh, Hardeep
    Indian builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Hardeep
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rosehill, Willenhall, West Midlands, WV13 2AU, United Kingdom

      IIF 4
  • Singh, Hardeep
    Italian hgv driver born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rosehill, Willenhall, WV13 2AU, England

      IIF 5
  • Singh, Hardeep
    Indian construction site operative born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Temple Road, Hounslow, TW3 1XS, England

      IIF 6
  • Singh, Hardeep
    Indian construction worker born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Knightwick Crescent, Birmingham, B23 7BZ, England

      IIF 7
  • Singh, Hardeep
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mary Road, West Bromwich, B70 6LJ, England

      IIF 8
  • Singh, Hardeep
    Indian company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Braemar Close, Leicester, LE4 7PL, England

      IIF 9
  • Singh, Hardeep
    Indian window fitter born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Braemar Close, Leicester, LE4 7PL, England

      IIF 10
  • Singh, Hardeep
    Indian windows fitters born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Braemar Close, Leicester, LE4 7PL, England

      IIF 11
  • Singh, Hardeep
    Indian director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shaftesbury Road, London, E7 8PF, England

      IIF 12
  • Singh, Hardeep
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wentworth Road, Fleckney, Leicester, LE8 8TS, United Kingdom

      IIF 13
  • Singh, Hardeep
    Indian lecturer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Ashanti Close, Shoeburyness, Southend-on-sea, SS3 9RL, England

      IIF 14
  • Singh, Hardeep
    Indian builder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frazer Avenue, Ruislip, HA4 6UY, England

      IIF 15
  • Singh, Hardeep
    Indian company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Livingstone Road, Southall, UB1 1PH, England

      IIF 16
  • Singh, Hardeep
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Tentelow Lane, Southall, UB2 4LG, England

      IIF 17
    • icon of address 10, Olive Avenue, Wolverhampton, West Midlands, WV4 6BE, England

      IIF 18
  • Singh, Hardeep
    Indian builder born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 19
    • icon of address 17, Yewtree Moor, Lawley Village, Telford, TF4 2FG, England

      IIF 20
  • Singh, Hardeep
    Indian director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Worcester Street, Wolverhampton, West Midlands, WV24LQ, England

      IIF 21
  • Singh, Hardeep
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Willow Tree Lane, Hayes, UB4 9BL, England

      IIF 22
  • Singh, Hardeep
    Indian company director born in February 1986

    Resident in England

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

      IIF 23
  • Singh, Hardeep
    Indian director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Hither Green Lane, London, SE13 6QA, England

      IIF 24
    • icon of address 55, Oatlands Drive, Slough, Berkshire, SL1 3EX, United Kingdom

      IIF 25
  • Singh, Hardeep
    Indian project manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, Valley Drive, Gravesend, DA12 5UE, England

      IIF 26
  • Singh, Hardeep
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Baker Avenue, Bilston, WV14 9BT, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 4a, Kelpatrick Road, Slough, SL1 6BW, England

      IIF 30
  • Singh, Hardeep
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Pembrey Close, Southampton, SO16 8HE, England

      IIF 31
  • Singh, Hardeep
    Indian managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Union House, Coventry, CV1 2NT, England

      IIF 32
  • Singh, Hardeep
    Indian businessman born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayden Court, Chertsey Road, Feltham, TW13 4TR, England

      IIF 33
  • Singh, Hardeep
    Indian managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15106905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Singh, Hardeep
    Indian builder born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Hardeep
    Indian business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, United Kingdom

      IIF 37
  • Singh, Hardeep
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, United Kingdom

      IIF 38
  • Singh, Hardeep
    Indian hgv driver born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Greenhill Road, Handsworth, Birmingham, B21 8EB, England

      IIF 39
  • Singh, Hardeep
    Indian company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Oldbury Road, Rowley Regis, B65 0NW, England

      IIF 40
  • Singh, Hardeep
    Indian director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lewisham Road, London, SE13 7QS, England

      IIF 41
  • Singh, Hardeep
    Indian company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridgeside Avenue, Brighton, BN1 8WD, England

      IIF 42
  • Singh, Hardeep
    Indian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 43
  • Singh, Hardeep
    Indian company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 786, Harrow Road, Wembley, HA0 3EL, United Kingdom

      IIF 44
  • Singh, Hardeep
    Indian director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Bargoed, CF81 8RA, Wales

      IIF 45
  • Singh, Hardeep
    Indian managing director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 46
  • Singh, Hardeep
    Indian company director born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 47
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 48 IIF 49
  • Singh, Hardeep
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desmond Court, Kings Road, Hitchin, Hertfordshire, SG5 1RD, England

      IIF 50
  • Singh, Hardeep
    British taxi driver born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Hale Way, Hitchin, SG5 1XH, England

      IIF 51
  • Singh, Hardeep
    British hgv driver born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Woodruff Way, Walsall, WS5 4RA, England

      IIF 52
  • Singh, Hardeep
    Indian director born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 53
  • Singh, Hardeep
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Tyburn Road, Birmingham, B24 8LS, England

      IIF 54
  • Singh, Hardeep
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Tyburn Road, Birmingham, West Midlands, B24 8LS, England

      IIF 55
    • icon of address 96, High Street, Easington Lane, Houghton Le Spring, DH5 0JP, United Kingdom

      IIF 56
    • icon of address 27, Birmingham Road, West Bromwich, B70 6RR, England

      IIF 57
  • Singh, Hardeep
    British film producer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Tyburn Road, Birmingham, B24 8LS, United Kingdom

      IIF 58
  • Singh, Hardeep
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage, Street, Oldbury, B69 4PH, United Kingdom

      IIF 59
  • Singh, Hardeep
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Street, Oldbury, B69 4PH, England

      IIF 60
  • Singh, Hardeep
    British n/a born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Street, Oldbury, West Midlands, B69 4PH, England

      IIF 61
  • Singh, Hardeep
    Afghan director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number O101, 133 Birmingham Road, West Bromwich, West Midlands, B71 4JZ, England

      IIF 62
  • Singh, Hardeep
    British general manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 63
  • Singh, Hardeep
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 64 IIF 65
  • Singh, Hardeep
    Indian director born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 66
  • Singh, Hardeep
    Indian director born in March 1984

    Resident in India

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

      IIF 67
  • Singh, Hardeep
    English consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Hyde Way, Hayes, UB3 4PA, England

      IIF 68
  • Singh, Hardeep
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 69
  • Singh, Hardeep
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Vicarage Lane, Ilford, IG1 4AN, England

      IIF 70
  • Singh, Hardeep
    British it consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Vicarage Lane, Ilford, IG1 4AN, United Kingdom

      IIF 71
  • Singh, Hardeep
    British operations manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, 34-36, Sidney Rose Of Mayfair, Maddox Street, London, W1S 1PD, United Kingdom

      IIF 72
  • Singh, Hardeep
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Arlington Close, Houghton Le Spring, Tyne And Wear, DH4 6HE, United Kingdom

      IIF 73
  • Cheema, Hardeep
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 74
  • Singh, Arshdeep
    Indian company director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Clayton Road, Hayes, UB3 1AX, England

      IIF 75
  • Singh, Hardeep
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Birmingham Road, Oldbury, B69 4EW, United Kingdom

      IIF 76
  • Singh, Hardeep
    British driver born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Constance Avenue, West Bromwich, West Bromwich, Birmingham, West Midlands, B70 6EF, United Kingdom

      IIF 77
  • Singh, Hardeep
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High, Street, Carlton, Goole, DN14 9LY, United Kingdom

      IIF 78
  • Singh, Hardeep
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Lane, Hayes, UB4 8AA, England

      IIF 79
  • Singh, Hardeep
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Lane, Hayes, UB4 8AA, England

      IIF 80
  • Singh, Hardeep
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, United Kingdom

      IIF 81
    • icon of address 1, Eastdale Road, Liverpool, Merseyside, L15 4HN, United Kingdom

      IIF 82
  • Singh, Hardeep
    British sub postmaster born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Silverton Way, Wednesfield, Wolverhampton, WV11 3JX, England

      IIF 83
  • Singh, Hardeep
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hartus Road, Southall, UB2 4AL, England

      IIF 84
  • Singh, Hardeep
    British retailer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 425, Chickerell Road, Weymouth, Dorest, DT3 4DG, England

      IIF 85
  • Singh, Hardeep
    British construction born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Manlove Street, Wolverhampton, West Midlands, WV3 0HG, United Kingdom

      IIF 86
  • Singh, Hardeep
    British medical account manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 87
  • Singh, Hardeep
    British sales director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 88
  • Singh, Hardeep
    British sales person born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 89
    • icon of address 31, Selwyn Avenue, London, IG3 8JP, United Kingdom

      IIF 90
  • Singh, Pardeep
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 91
  • Singh, Hardeep
    British catering assistance born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cumberland Avenue, Slough, Berkshire, SL2 1AW

      IIF 92
  • Singh, Hardeep
    British sales director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Century Road, Oldbury, B69 4AN, England

      IIF 93
  • Mr Hardeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Park Lane, Hayes, UB4 8AB, England

      IIF 94 IIF 95
    • icon of address 53 Park Lane, Park Lane, Hayes, UB4 8AB, England

      IIF 96
  • Singh, Hardeep
    Indian company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Church Hill Road, Birmingham, B20 3PY, England

      IIF 97
  • Singh, Hardeep
    Indian director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Church Hill Road, Birmingham, Westmidlands, B20 3PY, United Kingdom

      IIF 98
  • Singh, Hardeep
    Indian director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Saints Walk, Grays, RM16 4PH, England

      IIF 99
    • icon of address 41, Henderson Road, London, E7 8EF, United Kingdom

      IIF 100
  • Singh, Hardeep
    Indian director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Westborough Road, Maidenhead, SL6 4AU, United Kingdom

      IIF 101
  • Fateh, Hardeep Singh
    Indian building contractor born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Henry Hoare Drive, Glebe Farm, Milton Keynes, MK17 8BZ, United Kingdom

      IIF 102
  • Fateh, Hardeep Singh
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Henry Hoare Drive, Glebe Farm, Milton Keynes, MK17 8BZ, England

      IIF 103
  • Singh, Hardeep
    Indian it consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsclere Road, Basingstoke, RG21 5UQ, England

      IIF 104
  • Singh, Hardeep
    British director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, United Kingdom

      IIF 105
  • Singh, Hardeep
    Indian construction machine driver born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 773, Uxbridge Road, Hayes, UB4 8HY, England

      IIF 106
  • Singh, Hardeep
    Indian director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Russel Rise, Luton, LU1 5ET, United Kingdom

      IIF 107
  • Singh, Hardeep
    Indian director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bevin Avenue, Port Talbot, SA12 6JW, United Kingdom

      IIF 108
  • Mr Hardeep Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, St Raphaels House, Sherborne Road, Basingstoke, Hampshire, RG21 5TG, England

      IIF 109
  • Singh, Hardeep
    Italian director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Linthouse Lane, Wolverhampton, West Midlands, WV11 3TP, United Kingdom

      IIF 110
  • Singh, Hardeep
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mary Road West, Bromwich, B70 6LJ, England

      IIF 111
  • Singh, Hardeep
    Indian construction born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Maple Walk, Longford, Coventry, West Midlands, CV6 6AU, United Kingdom

      IIF 112
  • Singh, Hardeep
    Indian design and consultance born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brook Street, Wrexham, Clwyd, LL13 7LL, Wales

      IIF 113
  • Singh, Hardeep
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mawnan Close, Exhall, Coventry, CV7 9NR, United Kingdom

      IIF 114
  • Singh, Hardeep
    Indian lecturer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 115
  • Singh, Hardeep
    Indian teacher born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Warwick Crest, Arthur Road, Birmingham, B15 2LH, England

      IIF 116
    • icon of address 8, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 117
  • Singh, Hardeep
    Indian company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Philip Victor Road, Birmingham, B20 2QB, England

      IIF 118
    • icon of address 135, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 119
  • Singh, Hardeep
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South Road, Smethwick, Birmingham, West Midlands, B67 7BN, England

      IIF 120
  • Singh, Hardeep
    Indian business person born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Silver Street, Wellingborough, NN8 1AY, England

      IIF 121
  • Singh, Hardeep
    Indian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 122
    • icon of address 91, Anchorway Road, Coventry, CV36JH, United Kingdom

      IIF 123
    • icon of address Unit 12 A, Harper Road, Coventry, CV1 2AP, England

      IIF 124
  • Singh, Hardeep
    Indian business person born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Falcon Drive, Stanwell, TW19 7EX, United Kingdom

      IIF 125
  • Singh, Hardeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Hanover Circle, Hayes, UB3 2TL, England

      IIF 126
  • Singh, Hardeep
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 127
  • Singh, Hardeep
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bultrode Avenue, Hunslow, TW3 3AA, United Kingdom

      IIF 128
    • icon of address 117, Holly Lane, Smethwick, B67 7JZ, England

      IIF 129
  • Toor, Hardeep
    British quantity surveyor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Parade, Ickenham Road, Ruislip, HA4 7DL, England

      IIF 130
  • Mr Hardeep Singh
    Italian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rosehill, Willenhall, WV13 2AU, England

      IIF 131
    • icon of address 38, Rosehill, Willenhall, WV13 2AU, United Kingdom

      IIF 132
  • Mr Hardeep Singh
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Knightwick Crescent, Birmingham, B23 7BZ, England

      IIF 133
    • icon of address 7, Temple Road, Hounslow, TW3 1XS, England

      IIF 134
  • Mr Hardeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hardeep Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Harold Road, London, E13 0SQ, England

      IIF 137
  • Mr Hardeep Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Ashanti Close, Shoeburyness, Southend-on-sea, SS3 9RL, England

      IIF 138
  • Mr Hardeep Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frazer Avenue, Ruislip, HA4 6UY, England

      IIF 139
    • icon of address 1a, Livingstone Road, Southall, UB1 1PH, England

      IIF 140
    • icon of address The White House, Tentelow Lane, Southall, UB2 4LG, England

      IIF 141
    • icon of address 10, Olive Avenue, Wolverhampton, West Midlands, WV4 6BE, England

      IIF 142
  • Mr Hardeep Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 143
    • icon of address 61, Worcester Street, Wolverhampton, West Midlands, WV24LQ, England

      IIF 144
  • Mr Hardeep Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Willow Tree Lane, Hayes, UB4 9BL, England

      IIF 145
  • Mr Hardeep Singh
    Indian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, Valley Drive, Gravesend, DA12 5UE, England

      IIF 146
    • icon of address 122 Hither Green Lane, London, SE13 6QA, England

      IIF 147
    • icon of address 55, Oatlands Drive, Slough, Berkshire, SL1 3EX, United Kingdom

      IIF 148
  • Mr Hardeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hardeep Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Union House, Coventry, CV1 2NT, England

      IIF 153
  • Mr Hardeep Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Lansbury Drive, Hayes, UB4 8RZ, England

      IIF 154 IIF 155
    • icon of address 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, England

      IIF 156
    • icon of address 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, United Kingdom

      IIF 157 IIF 158
  • Mr Hardeep Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Greenhill Road, Handsworth, Birmingham, B21 8EB, England

      IIF 159
  • Mr Hardeep Singh
    Indian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Oldbury Road, Rowley Regis, B65 0NW, England

      IIF 160
  • Mr Hardeep Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lewisham Road, London, SE13 7QS, England

      IIF 161
  • Mr Hardeep Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridgeside Avenue, Brighton, BN1 8WD, England

      IIF 162
  • Singh, Hardeep
    British shop manager born in July 1980

    Registered addresses and corresponding companies
    • icon of address Carlton Post Office, High Street, Carlton, North Yorkshire, DN14 9LY

      IIF 163
  • Singh, Hardeep
    British sole trade retailer born in July 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 149-153, Fordingham Road, Scunthorpe, North Lincolnshire, DW15 7JR

      IIF 164
  • Singh, Hardeep
    Indian company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Dagmar Road, Southall, London, UB2 5NX, England

      IIF 165
  • Singh, Hardeep, Mr.
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Adswood Lane East, Stockport, SK2 6RG, England

      IIF 166
  • Hardeep Cheema
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 167
  • Hardeep Singh
    Indian born in February 1986

    Resident in England

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

      IIF 168
  • Hardeep Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15106905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
  • Mr Hardeep Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 170
  • Mr Hardeep Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 171
    • icon of address 786, Harrow Road, Wembley, HA0 3EL, United Kingdom

      IIF 172
  • Toor, Navdeep
    British pharmacist born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 173
  • Singh, Hardeep
    British shop manager

    Registered addresses and corresponding companies
    • icon of address Carlton Post Office, High Street, Carlton, North Yorkshire, DN14 9LY

      IIF 174
  • Mr Hardeep Singh
    Indian born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 175
    • icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 176 IIF 177
  • Singh, Hardeep

    Registered addresses and corresponding companies
    • icon of address 74, Shenstone Road, Birmingham, B16 0NT, United Kingdom

      IIF 178
    • icon of address 272, Pixel Points Ltd, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 179
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180
    • icon of address 465, Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 181
    • icon of address 8, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 182
  • Mr Hardeep Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Woodruff Way, Walsall, WS5 4RA, England

      IIF 183
  • Mr Hardeep Singh
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 184
  • Mr Hardeep Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Tyburn Road, Birmingham, B24 8LS, England

      IIF 185
    • icon of address 96, High Street, Easington Lane, Houghton Le Spring, DH5 0JP, United Kingdom

      IIF 186
  • Mr Hardeep Singh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Thornton Close, Tividale, Oldbury, West Midlands, B69 3JD, United Kingdom

      IIF 187
    • icon of address Parsonage, Street, Oldbury, B69 4PH, United Kingdom

      IIF 188
    • icon of address Parsonage Street, Oldbury, West Midlands, B69 4PH, England

      IIF 189
  • Mr Hardeep Singh
    Afghan born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number O101, 133 Birmingham Road, West Bromwich, West Midlands, B71 4JZ, England

      IIF 190
  • Singh, Hardeep
    Malaysian academian born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Legalisation Limited, Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 191
  • Singh, Hardeep
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crocketts Road, Handsworth, Birmingham, B21 0HJ, United Kingdom

      IIF 192
    • icon of address Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 193
    • icon of address Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, England

      IIF 194
    • icon of address Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 195
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 196 IIF 197
    • icon of address 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 198
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 199
    • icon of address 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 200
    • icon of address 4 Oxlip Close, Tame Bridge, Walsall, WS5 4RD, United Kingdom

      IIF 201
    • icon of address Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 202
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 203
    • icon of address 43 Lower Villiers Street, Wolverhampton, WV2 4NN, England

      IIF 204
    • icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 205
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 206
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 207
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 208 IIF 209
    • icon of address Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 210
    • icon of address Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 211
  • Singh, Hardeep
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 212
    • icon of address 2, Lombard Street West, First Floor, West Bromwich, West Midlands, B70 8EH, United Kingdom

      IIF 213
    • icon of address Domain Plaza, Lombard Street West, West Bromwich, West Midlands, B70 8EF, England

      IIF 214
  • Singh, Hardeep
    British operations manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 215
  • Singh, Hardeep
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Above Shop, 35 Durham Avenue, Washington, Tyne & Wear, NE37 1RQ, United Kingdom

      IIF 216
  • Singh, Hardeep, Professor
    Malaysian chief executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

      IIF 217
  • Mr Hardeep Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 218
  • Mr Hardeep Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 219 IIF 220
  • Mr Hardeep Singh
    Indian born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 221
  • Mr Hardeep Singh
    Indian born in March 1984

    Resident in India

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

      IIF 222
  • Mr Hardeep Singh
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Hyde Way, Hayes, UB3 4PA, England

      IIF 223
  • Mr Hardeep Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Vicarage Lane, Ilford, IG1 4AN, England

      IIF 224
    • icon of address 68, Vicarage Lane, Ilford, IG1 4AN, United Kingdom

      IIF 225
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 226
  • Singh, Hardeep
    English director born in December 1980

    Resident in United Kingdom

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

      IIF 227
  • Singh, Hardeep
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Street, Carlton, Goole, DN14 9LY, England

      IIF 228
  • Singh, Hardeep
    British proposed director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Scotter Road, Scunthorpe, North Lincolnshire, DN14 8DR

      IIF 229
  • Singh, Hardeep
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wilderness Lane, Great Barr, Birmingham, B43 7RT

      IIF 230
    • icon of address 74 Shenstone Road, Edgbaston, West Midlands, B16 0NT

      IIF 231
  • Singh, Hardeep
    British gas electric engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Shenstone Road, Birmingham, B16 0NT, United Kingdom

      IIF 232
    • icon of address 74, Shenstone Road, Edgbaston, B16 0NT, United Kingdom

      IIF 233
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 234
  • Singh, Hardeep
    British builder born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Thorold Road, Ilford, Essex, IG1 4HF, United Kingdom

      IIF 235
  • Singh, Hardeep
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362 Thorold Road, Ilford, IG1 4HF, England

      IIF 236
    • icon of address 362, Thorold Road, Ilford, IG1 4HF, United Kingdom

      IIF 237
  • Singh, Hardeep
    British salesman born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Pixel Points Ltd, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 238
  • Singh, Hardeep
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Revolutiom Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 239
  • Singh, Hardeep
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 240 IIF 241
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 242
    • icon of address 33 Highgrove Road, Renfrew, Renfrewshire, PA4 8PY

      IIF 243
  • Singh, Hardeep
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, North Street, Dalry, KA24 5DW, Scotland

      IIF 244
    • icon of address 33, Highgrove Road, Renfrew, PA4 8PY, United Kingdom

      IIF 245
  • Singh, Hardeep
    British shop owner born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fewster Square, Gateshead, Tyne And Wear, NE10 8XQ, England

      IIF 246
  • Singh, Hardeep
    British builder born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Marlborough Road, Dagenham, RM8 2ES, United Kingdom

      IIF 247
  • Singh, Hardeep
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Hardeep
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Ferndown Road, Solihull, B91 2AT, United Kingdom

      IIF 252
  • Singh, Hardeep
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wentworth Road, Leamington Spa, CV31 1RW, United Kingdom

      IIF 253
  • Singh, Hardeep
    British hgv driver born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wentworth Road, Leamington Spa, Warwickshire, CV31 1RW, England

      IIF 254
  • Singh, Hardeep
    British company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aware.house, 533 Mansfield Road, Nottingham, NG5 2JL, England

      IIF 255
  • Singh, Hardeep
    British company managing director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Hardeep
    British coo born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Speedypage Japan Ltd, Newstead House, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 258
  • Singh, Hardeep
    British director born in July 1991

    Resident in United Kingdom

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

      IIF 259
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 260
  • Singh, Hardeep
    British managing director born in July 1991

    Resident in United Kingdom

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

      IIF 261
  • Singh, Hardeep
    British post office born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 465, Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 262
  • Singh, Hardeep
    British n/a born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Booths Farm Road, Birmingham, B42 2NU, United Kingdom

      IIF 263
  • Singh, Hardeep
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Wallice Street, Glasgow, G5 8AU, United Kingdom

      IIF 264
  • Cheema, Hardeep Singh
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Birmingham Road, Oldbury, B69 4EE, England

      IIF 265
  • Cheema, Hardeep Singh
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Birmingham Road, Oldbury, B69 4EE, England

      IIF 266
    • icon of address 8, Caldwell Street, West Bromwich, B71 2DN, England

      IIF 267
    • icon of address 8, Caldwell Street, West Bromwich, West Midlands, B71 2DN

      IIF 268
  • Mr Arshdeep Singh
    Indian born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Clayton Road, Hayes, UB3 1AX, England

      IIF 269
  • Mr Hardeep Singh
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Constance Avenue, West Bromwich, West Bromwich, Birmingham, West Midlands, B70 6EF, United Kingdom

      IIF 270
    • icon of address 141, Birmingham Road, Oldbury, B69 4EW, United Kingdom

      IIF 271
  • Mr Hardeep Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Street, Carlton, Goole, DN14 9LY

      IIF 272
    • icon of address High, Street, Carlton, Goole, DN14 9LY, United Kingdom

      IIF 273
  • Mr Hardeep Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Walters Road, Oldbury, B68 0QA, England

      IIF 274
  • Mr Hardeep Singh
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hardeep Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, Merseyside, L15 4HN

      IIF 277
  • Mr Hardeep Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 425, Chickerell Road, Weymouth, Dorest, DT3 4DG, England

      IIF 278
  • Mr Hardeep Singh
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 279
    • icon of address 31, Selwyn Avenue, London, IG3 8JP, United Kingdom

      IIF 280
    • icon of address 11, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 281
  • Mr Hardeep Singh Fateh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Henry Hoare Drive, Glebe Farm, Milton Keynes, MK17 8BZ, England

      IIF 282
  • Mr Pardeep Singh
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 283
  • Singh, Hardeep
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 284
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 285
    • icon of address 2, Dorchester Close, Northolt, UB5 4PE, United Kingdom

      IIF 286
  • Singh, Hardeep
    British furniture business born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304a, Eastcote Lane, South Harrow, Midlsex, HA2 9AH, United Kingdom

      IIF 287
  • Singh, Hardeep
    British builder born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222a, Allenby Road, Southall, UB1 2HW, United Kingdom

      IIF 288
  • Channa, Sandeep Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hermitage Road, Birmingham, B15 3UP, England

      IIF 289
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 290
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 291
  • Mr Hardeep Cheema
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Caldwell Street, West Bromwich, B71 2DN, England

      IIF 292
  • Mr Hardeep Singh
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Century Road, Oldbury, B69 4AN, England

      IIF 293
  • Mr Navdeep Toor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 294
  • Mr. Hardeep Singh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Adswood Lane East, Stockport, SK2 6RG, England

      IIF 295
  • Thandi, Randeep Singh

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 296
  • Thandi, Randeep Singh
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beck Close, Birmingham, United Kingdom

      IIF 297
  • Thandi, Randeep Singh
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 298
  • Toor, Navdeep Singh
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 299
  • Karir, Hardeep

    Registered addresses and corresponding companies
    • icon of address 23, Stafford Street, Liverpool, Merseyside, L3 8LX, England

      IIF 300
  • Singh, Hardeep, Professor
    Malaysian exec president born in September 1963

    Registered addresses and corresponding companies
    • icon of address Unit 3a11 Block C, Phileo Damansara 1, Petaling Jaya, Sleangor 46350

      IIF 301
  • Toor, Hardeep

    Registered addresses and corresponding companies
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, England

      IIF 302
  • Mr Hardeep Singh
    Indian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Saints Walk, Grays, RM16 4PH, England

      IIF 303
    • icon of address 41, Henderson Road, London, E7 8EF, United Kingdom

      IIF 304
  • Mr Hardeep Singh
    Indian born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Westborough Road, Maidenhead, SL6 4AU, United Kingdom

      IIF 305
  • Sandhu, Hardeep Singh
    Malaysian company director born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 306
  • Singh, Arshdeep
    British businessman born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Park Lane, Hayes, UB4 8AB, United Kingdom

      IIF 307
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 308
  • Channa, Sandeep

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 309
  • Jammu, Hardeep Singh
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Gledwood Avenue, Hayes, UB4 0AN, United Kingdom

      IIF 310
  • Mr Hardeep Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 773, Uxbridge Road, Hayes, UB4 8HY, England

      IIF 311
  • Mr Hardeep Singh
    Indian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Russel Rise, Luton, LU1 5ET, United Kingdom

      IIF 312
  • Mr Hardeep Singh
    Indian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bevin Avenue, Port Talbot, SA12 6JW, United Kingdom

      IIF 313
  • Toor, Hardeep Singh, Mr.
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 314
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, England

      IIF 315 IIF 316 IIF 317
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 318 IIF 319 IIF 320
  • Toor, Hardeep Singh, Mr.
    British freelance born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 321
  • Mr Hardeep Singh
    Italian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Linthouse Lane, Wolverhampton, WV11 3TP, United Kingdom

      IIF 322
  • Mr Hardeep Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mary Road West, Bromwich, B70 6LJ, England

      IIF 323
  • Mr Hardeep Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Maple Walk, Longford, Coventry, CV6 6AU, United Kingdom

      IIF 324
  • Mr Hardeep Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Philip Victor Road, Birmingham, B20 2QB, England

      IIF 325
    • icon of address 135, Leslie Road, Wolverhampton, WV10 0BT, United Kingdom

      IIF 326
  • Mr Hardeep Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South Road, Smethwick, Birmingham, West Midlands, B67 7BN, England

      IIF 327
  • Mr Hardeep Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 328
    • icon of address 91, Anchorway Road, Coventry, CV36JH, United Kingdom

      IIF 329
    • icon of address Unit 12 A, Harper Road, Coventry, CV1 2AP, England

      IIF 330
    • icon of address 23, Silver Street, Wellingborough, NN8 1AY, England

      IIF 331
  • Mr Hardeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Hanover Circle, Hayes, UB3 2TL, England

      IIF 332
    • icon of address 69, Falcon Drive, Stanwell, TW19 7EX, United Kingdom

      IIF 333
  • Mr Hardeep Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bultrode Avenue, Hunslow, TW3 3AA, United Kingdom

      IIF 334
    • icon of address 117, Holly Lane, Smethwick, B67 7JZ, England

      IIF 335
  • Mr Hardeep Singh Toor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, England

      IIF 336
  • Mr. Hardeep Singh Toor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Parade, Ickenham Road, Ruislip, HA4 7DL, England

      IIF 337
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, England

      IIF 338
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 339
  • Singh, Arshdeep
    British director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 340
    • icon of address 149 Spon Lane, West Bromwich, B70 6AS, England

      IIF 341
    • icon of address 28 Mount Road, Lanesfield, Wolverhampton, WV4 6NE, England

      IIF 342 IIF 343
  • Singh, Arshdeep
    British student born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Mount Road, Lanesfield, Wolverhampton, WV4 6NE, England

      IIF 344 IIF 345
  • Takhar, Gagandeep Singh
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood, 29a Staines Road, Staines-upon-thames, TW18 2TA, England

      IIF 346
  • Takhar, Gagandeep Singh
    British propery manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood, 29a Staines Road, Staines-upon-thames, Laleham, TW18 2TA, United Kingdom

      IIF 347
  • Dr Hardeep Singh
    Malaysian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB, United Kingdom

      IIF 348
  • Mr Hardeep Singh
    Indian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wisetax Accountants, 7 Mackenzie Street, 1 Floor, Slough, Berkshire, SL1 1XQ, United Kingdom

      IIF 349
  • Hardeep Sandhu
    Malaysian born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB, United Kingdom

      IIF 350
  • Mr Hardeep Singh Cheema
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Birmingham Road, Oldbury, B69 4EE, England

      IIF 351
    • icon of address 8, Caldwell Street, West Bromwich, B71 2DN, England

      IIF 352
  • Mr Navdeep Singh Toor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 353
  • Channa, Sandip Singh
    United Kingdom company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Channa, Sandip Singh
    United Kingdom it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 357
  • Singh, Hardeep, Professor Dr
    Malaysian academian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 3 Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 358
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 359
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 360
  • Channa, Sandip Singh
    British ict manager born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 361
  • Fateh, Hardeep Singh
    British business person born in July 1988

    Resident in United Kingdom

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

      IIF 362
  • Mr Hardeep Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desmond Court, Kings Road, Hitchin, Hertfordshire, SG5 1RD, England

      IIF 363
  • Mr Randeep Singh Thandi
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 364
  • Mr Sandeep Singh Channa
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Birmingham, B15 3UP, United Kingdom

      IIF 365
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 366
  • Hardeep Singh
    Italian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Coldharbour Lane, Hayes, UB3 3ER, United Kingdom

      IIF 367
  • Karir, Hardeep Singh
    British owner born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stafford Street, Liverpool, L3 8LX, United Kingdom

      IIF 368
  • Karir, Hardeep Singh
    British sales director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 369
  • Mr Gagandeep Singh Takhar
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood, 29a Staines Road, Staines-upon-thames, TW18 2TA, United Kingdom

      IIF 370
  • Mr Hardeep Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 371
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 372
    • icon of address Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 373
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 374
    • icon of address 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 375
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 376
    • icon of address Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 377
    • icon of address 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 378
    • icon of address 43 - 68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 379
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 380
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 381
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 382
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 383
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 384
    • icon of address Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 385
  • Mr Hardeep Singh
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Fewster Square, Fewster Square, Gateshead, Tyne And Wear, NE10 8XQ, United Kingdom

      IIF 386
  • Mr Hardeep Singh
    English born in December 1980

    Resident in United Kingdom

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

      IIF 387
  • Mr Hardeep Singh
    British born in August 1980

    Resident in United Kingdom

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

      IIF 388 IIF 389
  • Mr Hardeep Singh
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Pixel Points Ltd, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 390
    • icon of address 362, Thorold Road, Ilford, IG1 4HF, United Kingdom

      IIF 391
  • Mr Hardeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 392 IIF 393
    • icon of address C/o Revolutiom Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 394
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 395
    • icon of address 23, Stafford Street, Liverpool, L3 8LX, United Kingdom

      IIF 396
  • Mr Hardeep Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Silverton Way, Wolverhampton, WV11 3JX, United Kingdom

      IIF 397
  • Mr Hardeep Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hardeep Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wentworth Road, Leamington Spa, CV31 1RW, United Kingdom

      IIF 402
    • icon of address 7, Wentworth Road, Leamington Spa, Warwickshire, CV31 1RW, England

      IIF 403
  • Mr Hardeep Singh
    British born in July 1991

    Resident in United Kingdom

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

      IIF 404
    • icon of address 465, Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 405
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 406
    • icon of address Speedypage Japan Ltd, Newstead House, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 407
  • Mr Hardeep Singh
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Wallice Street, Glasgow, G5 8AU, United Kingdom

      IIF 408
  • Mr Hardeep Singh Jammu
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Gledwood Avenue, Hayes, UB4 0AN, United Kingdom

      IIF 409
  • Channa, Sandeep Singh
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 410
  • Hardeep Singh
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Marlborough Road, Dagenham, RM8 2ES, United Kingdom

      IIF 411
  • Hardeep Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Ferndown Road, Solihull, B91 2AT, United Kingdom

      IIF 412
  • Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 3 Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 413
    • icon of address Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 414
  • Mr Hardeep Singh
    British born in October 1982

    Resident in United Kingdom

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

      IIF 415
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 416
    • icon of address 304a, Eastcote Lane, South Harrow, Midlsex, HA2 9AH, United Kingdom

      IIF 417
  • Thandi, Randeep Singh
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 418
  • Hardeep, Singh
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Harkness Street, Manchester, M12 6BT, United Kingdom

      IIF 419
  • Hardeep Singh
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dorchester Close, Northolt, UB5 4PE, United Kingdom

      IIF 420
  • Mr Sandip Singh Channa
    United Kingdom born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 421
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandhu, Hardeep Singh, Professor
    Malaysian company director born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 424
    • icon of address 3 Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 425
  • Sandhu, Hardeep Singh, Professor
    Malaysian president born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Suite 180, P2-k01, The Gardens, Mid Valley City, Kuala Lumpur, 59200, Malaysia

      IIF 426
    • icon of address Connaught House, Benarth Road, Ll32 8ub, Conwy, LL32 8UB, Wales

      IIF 427
  • Mr Arshdeep Singh
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Park Lane, Hayes, UB4 8AB, United Kingdom

      IIF 428
    • icon of address 56, Park Lane, Hayes, UB48AB, England

      IIF 429
  • Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, Benarth Road, Ll32 8ub, Conwy, LL32 8UB, Wales

      IIF 430
  • Professor Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 55-59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 431
    • icon of address Suite 180, P2-k01, The Gardens, Mid Valley City, Kuala Lumpur, 59200, Malaysia

      IIF 432
  • Mr Arshdeep Singh
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 433
    • icon of address 149 Spon Lane, West Bromwich, B70 6AS, England

      IIF 434
    • icon of address 28, Mount Road, Lanesfield, Wolverhampton, WV4 6NE, England

      IIF 435 IIF 436
  • Mr Hardeep Singh Fateh
    British born in July 1988

    Resident in United Kingdom

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

      IIF 437
  • Mr Hardeep Singh Karir
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 438
    • icon of address 23, Stafford Street, Liverpool, L3 8LX, United Kingdom

      IIF 439
  • Sandhu, Hardeep Singh, Professor
    Malaysian president born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Connaught House, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 440
  • Sandhu, Hardeep Singh, Professor Dr.
    Malaysian chief executive born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB, United Kingdom

      IIF 441 IIF 442
  • Mr Randeep Singh Thandi
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Smethwick, B66 4AR, England

      IIF 443
  • Professor Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

      IIF 444
child relation
Offspring entities and appointments
Active 206
  • 1
    icon of address 122 Hither Green Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 61 Worcester Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,523 GBP2024-06-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    79,609 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Hyde Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 223 - Has significant influence or controlOE
  • 5
    icon of address 31 Selwyn Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 272, Pixel Points Ltd Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Station Parade, Ruislip, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 318 - Director → ME
  • 10
    icon of address 1a Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,869 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,717 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 315 - Director → ME
    icon of calendar 2020-08-21 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 11 Leighton Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 87 - Director → ME
  • 14
    icon of address 24 Knightwick Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,900 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 15
    icon of address 11 Leighton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 16
    icon of address 68 Vicarage Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 17
    icon of address Aware.house, 533 Mansfield Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 255 - Director → ME
  • 18
    icon of address 4 Station Parade, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4 Station Parade, Ruislip, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    142,850 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 319 - Director → ME
  • 20
    icon of address 8 Brook Street, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 113 - Director → ME
  • 21
    icon of address 3 Philip Victor Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,266 GBP2024-09-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 291 - Director → ME
  • 23
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196 GBP2024-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Eastdale Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 82 - Director → ME
  • 26
    icon of address 92 Ashanti Close, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -869 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 Brindley Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 22 Embassy Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -694 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address High Street, Carlton, Goole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    347,116 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 30
    icon of address High Street, Carlton, Goole
    Active Corporate (1 parent)
    Equity (Company account)
    58,726 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Baker Avenue, Bilston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 4a Kelpatrick Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,402 GBP2021-08-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 205 - Director → ME
  • 34
    icon of address 27 Braemar Close, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 35
    icon of address 62 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 213 - Director → ME
  • 36
    icon of address 23 Stafford Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-26
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 19 Hermitage Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 290 - Director → ME
    icon of calendar 2019-07-23 ~ now
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Wentworth Road, Fleckney, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 39
    icon of address 1076 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,454 GBP2024-03-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 416 - Has significant influence or control as a member of a firmOE
    IIF 416 - Right to appoint or remove directors as a member of a firmOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 137 Leslie Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 8 Walters Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,399 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 232 - Director → ME
    icon of calendar 2017-05-03 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 29 Warwick Crest, Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 182 - Secretary → ME
  • 43
    TECH SOLUTIONS PVT LIMITED - 2024-12-09
    icon of address 23 Silver Street, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 3 Baker Avenue, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,930 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15106905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 46
    icon of address 23 Wilderness Lane, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 230 - Director → ME
  • 47
    icon of address The White House, Tentelow Lane, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 1a Livingstone Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    567 GBP2025-03-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1a Livingstone Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2021-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Sam Accountants Ltd 55 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,260 GBP2024-10-02
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 68 Vicarage Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 96 Highfield Road Great Barr 96 Highfield Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 362 Thorold Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 55
    icon of address The Maltings, 2 Anderson Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,784 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 418 - Director → ME
    icon of calendar 2022-03-30 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 97 Booths Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 263 - Director → ME
  • 57
    icon of address 28 Mount Road, Lanesfield, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 19 Hermitage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,679 GBP2024-07-31
    Officer
    icon of calendar 2006-11-18 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 6 Brindley Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 6 Brindley Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 6 Brindley Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 64 Camp Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 117 - Director → ME
  • 63
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 13 Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 378 - Right to appoint or remove directors as a member of a firmOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Has significant influence or control as a member of a firmOE
    IIF 378 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 378 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 378 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 378 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 66
    icon of address 32 Ferndown Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Parsonage, Street, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 38 Torbay Crescent, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 262 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 34 Birmingham Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 53 Park Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    ARJUN GILL LIMITED - 2019-10-18
    icon of address Parsonage Street, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,452 GBP2025-03-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 27 Braemar Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 74
    icon of address 7 Temple Road, Hounslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    412 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 8 Caldwell Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,310 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 222a Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 288 - Director → ME
  • 77
    icon of address 240 Tyburn Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,518 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 57 Princes Park Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49 GBP2019-07-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Flat 16 Kingsman House, Flat 16 Kingsman House 94 Farnham Road Slough, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 25 Gledwood Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 41 Henderson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 304 - Has significant influence or control over the trustees of a trustOE
    IIF 304 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 304 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 304 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 304 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 10 Mary Road West, Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    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
  • 84
    icon of address 55 Bultrode Avenue, Hunslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 15 Lewisham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 86
    icon of address Development House, 12 Lombard Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,881 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 182 Oldbury Road, Rowley Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 88
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,370 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 89
    EASTWOOD SERVICES WORKSHOP LTD - 2024-12-13
    icon of address 12 Harper Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 127 Front Road, Ford Estate, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 216 - Director → ME
  • 91
    icon of address 425 Chickerell Road, Weymouth, Dorest, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,048 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Hardeep Singh, 29 Durham Avenue, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 246 - Director → ME
  • 93
    HARRY'S CONSTRUCTION LONDON LTD - 2022-12-19
    HARRY'S KITCHENS & BEDROOMS LTD - 2024-12-30
    icon of address C/o Wisetax Accountants, 7 Mackenzie Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,539 GBP2025-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 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
  • 94
    icon of address 38 Rosehill, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 38 Rosehill, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,963 GBP2022-05-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 4 Station Parade, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,531 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 317 - Director → ME
  • 97
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 243 - Director → ME
  • 98
    icon of address Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 10 Olive Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    14,188 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 1, Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,647 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 194 The Broadway, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,290 GBP2020-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 102
    icon of address C/o Wisetax Accountants 7 Mackenzie Street, 1 Floor, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,339 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 96 High Street, Easington Lane, Houghton Le Spring, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 362 Thorold Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 235 - Director → ME
  • 105
    icon of address Unit 37 Greets Green Road, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,051 GBP2024-11-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 106
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    icon of address 45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 200 - Director → ME
  • 107
    icon of address 55-59 Adelaide Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 27 Birmingham Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,461 GBP2024-06-29
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 57 - Director → ME
  • 109
    icon of address 33 Pembrey Close, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,026 GBP2024-06-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 31 - Director → ME
  • 110
    icon of address 24 Manlove Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 86 - Director → ME
  • 111
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    KAPRA LTD - 2018-09-10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 234 - Director → ME
    icon of calendar 2018-08-22 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 388 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address Javid House 115, Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 99 Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 256 - Director → ME
  • 115
    icon of address 291 Lansbury Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,287 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 240 Tyburn Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 58 - Director → ME
  • 117
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 362 Thorold Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 236 - Director → ME
  • 119
    icon of address 2 Dorchester Close, Northolt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 7 Wentworth Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 39 Manorhouse Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 63 - Director → ME
  • 122
    icon of address 193 Linthouse Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 123
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 6 Union Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 141 Birmingham Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,431 GBP2024-08-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 30 Constance Avenue West Bromwich, West Bromwich, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,336 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 513 London Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 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
  • 130
    icon of address 167-169, 5th Floor Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ dissolved
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 2a Franklin Road, Whitnash, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 20 - Director → ME
  • 132
    icon of address 69 Falcon Drive, Stanwell, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 56 Park Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 197 - Director → ME
  • 135
    icon of address 1076 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 33 Stuart Crescent, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 321 - Director → ME
  • 137
    icon of address 4 Station Parade, Ickenham Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,386 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 35 Lady Hay Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,186 GBP2023-03-31
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 294 - Has significant influence or controlOE
  • 139
    icon of address 29 Warwick Crest, Aurthur Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 116 - Director → ME
  • 140
    ONE CALLL SOLUTIONS LIMITED - 2020-01-22
    icon of address 427 Valley Drive, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,425 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 141
    icon of address Unit 12 A Harper Road, Coventry, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 142
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    2,581 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    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
  • 143
    icon of address C/o Revolutiom Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,138 GBP2022-04-30
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 394 - Has significant influence or control as a member of a firmOE
    IIF 394 - Has significant influence or controlOE
  • 144
    icon of address 55 Oatlands Drive, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 20b High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address 53 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,717 GBP2024-02-29
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 53 Park Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,534 GBP2024-02-29
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 11 Braddock Close, Binley, Coventry, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    255,621 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Uk Legalisation Limited, 3 Connaught House, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 440 - Director → ME
  • 150
    icon of address Whitmore Reans Post Office, 3 Bargate Drive, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    8,123 GBP2024-07-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 19 Saints Walk, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,731 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 69 Falcon Drive, Stanwell, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,446 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 17 Arlington Close, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,096 GBP2024-03-31
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 73 - Director → ME
  • 154
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 7 Wentworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,302 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 10 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 157
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 100 Willow Tree Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 27 Braemar Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 283a High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,481 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 4 Station Parade, Ickenham Road, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -43,412 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 314 - Director → ME
  • 162
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,858 GBP2022-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 204 - Director → ME
  • 163
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 19 Maple Walk, Longford, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 165
    icon of address 107 Walsgrave Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,573 GBP2021-05-30
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 23 Stafford Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 300 - Secretary → ME
  • 167
    icon of address Speedypage Japan Ltd, Newstead House, Pelham Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    WHITTON CONSULTANCY LTD - 2021-06-21
    icon of address Newstead House, Pelham Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,468 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 406 - Has significant influence or control as a member of a firmOE
    IIF 406 - Has significant influence or control over the trustees of a trustOE
    IIF 406 - Right to appoint or remove directors as a member of a firmOE
    IIF 406 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 29 Shaftesbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,848 GBP2020-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 17 Kingsclere Road, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,113 GBP2024-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address Unit 24 Harkness Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 419 - Director → ME
  • 172
    icon of address 99 Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 257 - Director → ME
  • 173
    icon of address Springwood, 29a Staines Road, Staines-upon-thames, Laleham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    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
  • 174
    icon of address 61 Woodruff Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 148 Greenhill Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Centennial Court, Centennial Park, Elstree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 410 - Director → ME
  • 177
    icon of address C/o, 34-36, Sidney Rose Of Mayfair, Maddox Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 72 - Director → ME
  • 178
    icon of address 19 Hermitage Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 289 - Director → ME
  • 179
    THE CAMBRIDGE ACADEMY OF MANAGEMENT LIMITED - 2015-07-08
    icon of address Uk Legalisation Limited Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 191 - Director → ME
  • 180
    icon of address Uk Legalisation Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 348 - Has significant influence or controlOE
  • 181
    THE OXBRIDGE PROFESSIONAL COLLEGE OF EDUCATION LIMITED - 2015-12-24
    THE OXIBRIDGE PROFESSIONAL COLLEGES OF EDUCATION LIMITED - 2015-04-24
    icon of address Uk Legalisation Limited, 3 Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 358 - Director → ME
  • 182
    OXBRIDGE COLLEGE LONDON LTD - 2008-08-11
    LONDON EXECUTIVE SCHOOLS (INTERNATIONAL) LIMITED - 2006-03-22
    icon of address 13 Hastings Street Royal Arsenal, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ dissolved
    IIF 301 - Director → ME
  • 183
    icon of address Uk Legalisation Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 350 - Has significant influence or controlOE
  • 184
    icon of address 4 Stour Way, Christchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,790 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 373 - Has significant influence or controlOE
  • 186
    H & G GROUP LTD - 2018-04-04
    icon of address Desmond Court, Kings Road, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,348 GBP2023-11-30
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 240 Tyburn Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 55 - Director → ME
  • 188
    icon of address 6 Beck Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 297 - Director → ME
  • 189
    icon of address 18 Mawnan Close, Exhall, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 114 - Director → ME
  • 190
    POWER SIDE LIMITED - 2021-03-03
    icon of address Units 10 & 11 The George Shopping Centre, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 346 - Director → ME
  • 191
    icon of address Connaught House, Benarth Road, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 3 Connaught House Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 193
    UK DRIVEWAYS AND PATIOS LIMITED - 2022-07-25
    icon of address 268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,222 GBP2024-09-30
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 72 Adswood Lane East, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 119 Church Hill Road, Birmingham, Westmidlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 98 - Director → ME
  • 197
    icon of address 119 Church Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 97 - Director → ME
  • 198
    icon of address Uk Legalisation Limited, Connaught House, Benarth Road, Ll32 8ub, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 430 - Has significant influence or control as a member of a firmOE
    IIF 430 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 430 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 430 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 430 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 3 Connaught House, Benarth Road, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 28 Mount Road Lanesfield, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 436 - Has significant influence or controlOE
  • 201
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    770 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 1 Eastdale Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 277 - Has significant influence or controlOE
  • 204
    icon of address 2 Henry Hoare Drive, Glebe Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    753 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 35 Lady Hay Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 52 Marlborough Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,057 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    icon of address 61 Worcester Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,523 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2025-02-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2025-02-18
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 2
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2024-11-01
    IIF 341 - Director → ME
  • 3
    LMS 416 LTD - 2017-10-17
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2017-10-16
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-10-16
    IIF 222 - Ownership of shares – 75% or more OE
  • 4
    SCUNTHORPE LICENSED WHOLESALE LIMITED - 2008-05-23
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-31 ~ 2005-01-20
    IIF 163 - Director → ME
    icon of calendar 2005-01-20 ~ 2014-03-03
    IIF 174 - Secretary → ME
  • 5
    icon of address 130 Birmingham Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2008-04-05
    IIF 231 - Director → ME
  • 6
    icon of address 28 Mount Road Lanesfield, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,915 GBP2024-02-28
    Officer
    icon of calendar 2022-10-01 ~ 2025-07-14
    IIF 343 - Director → ME
    icon of calendar 2019-10-13 ~ 2020-09-22
    IIF 344 - Director → ME
  • 7
    icon of address 14 Conway Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,313 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2025-04-11
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2025-04-11
    IIF 437 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -200,584 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-04
    IIF 423 - Director → ME
  • 9
    icon of address Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -188,610 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-04
    IIF 422 - Director → ME
  • 10
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    icon of calendar 2019-07-29 ~ 2023-06-30
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-02-14
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-29 ~ 2023-06-15
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 149-153 Frodingham Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    129,648 GBP2024-08-31
    Officer
    icon of calendar 2010-05-10 ~ 2013-05-24
    IIF 164 - Director → ME
  • 12
    icon of address 18 Crocketts Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2014-12-22
    IIF 192 - Director → ME
  • 13
    icon of address 23 Stafford Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-26
    Person with significant control
    icon of calendar 2018-04-16 ~ 2020-01-11
    IIF 439 - Right to appoint or remove directors as a member of a firm OE
    IIF 439 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 439 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 439 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 439 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 36 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-09-01
    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
  • 15
    TYROLESE (689) LIMITED - 2012-11-09
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-08-01
    IIF 359 - Director → ME
  • 16
    MEREBRONZE LIMITED - 1983-11-01
    DCS EINTEGRATION LIMITED - 2003-07-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2025-03-28
    IIF 355 - Director → ME
  • 17
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-12 ~ 2025-03-28
    IIF 354 - Director → ME
  • 18
    icon of address 12 Roberts Court, Beldam Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,688 GBP2024-09-30
    Officer
    icon of calendar 2019-10-08 ~ 2023-03-06
    IIF 210 - Director → ME
  • 19
    COMPUTER VALETING LIMITED - 1997-08-14
    NOVELMOVE LIMITED - 1989-04-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-25 ~ 2018-05-22
    IIF 356 - Director → ME
  • 20
    icon of address Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2024-08-21
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2024-08-21
    IIF 376 - Has significant influence or control OE
  • 21
    icon of address Unit 2-3, Queens Court Trading Estate,greet Green, Greets Green Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2025-04-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-04-10
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 65 The Parade, High Street, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2013-05-02
    IIF 92 - Director → ME
  • 23
    icon of address 111 New Union Street, Union House, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,833 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-04-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-04-10
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 153 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 153 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 153 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    icon of address 13 Fewster Square, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,825 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-03-01
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 386 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address 10 Mary Road West, Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ 2020-04-21
    IIF 111 - Director → ME
  • 26
    icon of address 4 A Parry Road, Port Talbot, West Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -878 GBP2024-07-31
    Officer
    icon of calendar 2022-03-18 ~ 2023-10-18
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2023-10-18
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
  • 27
    icon of address Hope House, 141 Pleck Road, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,189 GBP2023-06-30
    Officer
    icon of calendar 2017-09-06 ~ 2024-06-13
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2024-06-13
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    HARDEEP SINGH LTD - 2016-03-08
    icon of address 106 Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ 2016-03-08
    IIF 127 - Director → ME
  • 29
    icon of address 1007 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2014-09-15
    IIF 245 - Director → ME
  • 30
    icon of address 4 Station Parade, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,531 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-21 ~ 2024-05-13
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 336 - Right to appoint or remove directors OE
  • 31
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    532 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-10-28
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    DIAMOND SWEETS & RESTAURANT LTD - 2025-01-15
    icon of address 34 Birmingham Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,896 GBP2024-11-30
    Officer
    icon of calendar 2024-04-09 ~ 2024-08-01
    IIF 266 - Director → ME
  • 33
    icon of address 12 Scotter Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,543 GBP2024-07-31
    Officer
    icon of calendar 2012-02-24 ~ 2013-02-04
    IIF 229 - Director → ME
  • 34
    icon of address 34 Orchard Gate, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-04-12 ~ 2024-03-23
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2024-03-23
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,721 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-03-01
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2018-03-01
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of shares – 75% or more OE
  • 36
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Officer
    icon of calendar 2018-04-18 ~ 2024-04-02
    IIF 196 - Director → ME
  • 37
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-11-04
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 1 Ridgeside Avenue, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-08-10 ~ 2025-07-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2025-07-27
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 39
    ANKEET ENTERPRISES LIMITED - 2006-04-07
    ASHTONBURY COMMUNICATIONS LIMITED - 2000-07-11
    icon of address 125 Cheapside, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,556 GBP2024-05-31
    Officer
    icon of calendar 2018-07-02 ~ 2022-04-12
    IIF 33 - Director → ME
  • 40
    icon of address 14 High Street, Bargoed, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-05-12
    IIF 45 - Director → ME
  • 41
    icon of address 56 Park Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-06-19
    IIF 307 - Director → ME
  • 42
    BM 2000 LIMITED - 2001-03-06
    icon of address Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2018-05-22
    IIF 360 - Director → ME
  • 43
    icon of address C/o Revolutiom Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,138 GBP2022-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-03-30
    IIF 244 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-05-30
    IIF 105 - Director → ME
  • 44
    icon of address 16 Lansbury Avenue, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ 2013-06-13
    IIF 84 - Director → ME
  • 45
    icon of address C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-02-08
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-09-13
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Parsonage Street, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,775 GBP2021-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    RACE EQUALITY SANDWELL - 2011-04-14
    icon of address Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2019-11-28
    IIF 214 - Director → ME
  • 48
    SAVOYS PROPERTY DEVELOPMENTS LTD - 2021-11-25
    REGIONS ESTATES DEVELOPMENT LTD - 2020-02-10
    icon of address 4 Station Parade, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -159,185 GBP2024-07-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-05-08
    IIF 316 - Director → ME
  • 49
    WHITTON CONSULTANCY LTD - 2021-06-21
    icon of address Newstead House, Pelham Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,468 GBP2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ 2021-12-20
    IIF 259 - Director → ME
  • 50
    icon of address 40 Robin Grove, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2024-01-17 ~ 2024-03-08
    IIF 91 - Director → ME
    icon of calendar 2019-09-25 ~ 2024-01-17
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2024-01-17
    IIF 374 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-01-17 ~ 2024-03-08
    IIF 283 - Ownership of shares – 75% or more OE
  • 51
    icon of address Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2018-05-22
    IIF 357 - Director → ME
  • 52
    H & G GROUP LTD - 2018-04-04
    icon of address Desmond Court, Kings Road, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,348 GBP2023-11-30
    Officer
    icon of calendar 2017-06-21 ~ 2017-08-10
    IIF 51 - Director → ME
  • 53
    icon of address 41 Anne Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    769 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-03-01
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-03-01
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 54
    icon of address 28 Hartland Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2022-02-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2022-02-14
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 55
    icon of address 1 Eastdale Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2017-10-17
    IIF 81 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.