logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Manpreet Singh

    Related profiles found in government register
  • Mr Manpreet Singh
    Indian born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bridge Street South, Smethwick, B66 3DR, England

      IIF 1
  • Mr Manpreet Singh
    Indian born in November 1991

    Resident in England

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

      IIF 2
  • Mr Manpreet Singh
    Indian born in August 1991

    Resident in England

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

      IIF 3
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in England

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

      IIF 4 IIF 5
  • Mr Manpreet Singh
    Indian born in January 1987

    Resident in England

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

      IIF 6
  • Mr Manpreet Singh
    Indian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 291-293, High Road, Ilford, IG1 1NR, England

      IIF 7
    • icon of address 98, Hammond Road, Southall, UB2 4EQ, England

      IIF 8
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in England

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

      IIF 9
  • Mr Manpreet Singh
    Indian born in July 1998

    Resident in England

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

      IIF 10
    • icon of address 182, The Frithe, Slough, SL2 5RW, England

      IIF 11
  • Mr Manpreet Singh
    Indian born in August 1984

    Resident in England

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

      IIF 12
  • Mr Manpreet Singh
    Italian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in March 2002

    Resident in England

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

      IIF 15
    • icon of address 4, Meadow View Road, Hayes, UB4 8EZ, England

      IIF 16
    • icon of address 9, St. Albans Road, Smethwick, B67 7NH, England

      IIF 17
  • Mr Manpreet Singh
    Indian born in January 2004

    Resident in England

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

      IIF 18 IIF 19
    • icon of address 23, Wellington Avenue, Hounslow, TW3 3SY, England

      IIF 20
  • Mr Manpreet Singh
    English born in January 1978

    Resident in England

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

      IIF 21
  • Mr Manpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Alexandra Road, Halesowen, B63 4DA, England

      IIF 22
  • Mr Manpreet Singh
    British born in September 1990

    Resident in England

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

      IIF 23
  • Mr Manpreet Singh
    British born in August 1991

    Resident in England

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

      IIF 24 IIF 25
  • Mr Manpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Redwing Walk, Leicester, LE5 3FB, England

      IIF 33
    • icon of address 20 Redwing Walk, Leicester, Leicestershire, LE5 3FB, United Kingdom

      IIF 34
  • Mr Manpreet Singh
    Indian born in November 1996

    Resident in United Kingdom

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

      IIF 35
  • Singh, Manpreet
    Indian director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bridge Street South, Smethwick, B66 3DR, England

      IIF 36
  • Mr Manpreet Singh
    Indian born in September 1991

    Resident in United Kingdom

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

      IIF 37
  • Mr Manpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 38
    • icon of address 68, Oswald Road, Southall, UB1 1HP, England

      IIF 39
    • icon of address 10, Underhill Lane, Wolverhampton, WV10 8LS, United Kingdom

      IIF 40
  • Mr Manpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

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

      IIF 41
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in United Kingdom

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

      IIF 42
  • Singh, Manpreet
    Indian born in November 1991

    Resident in England

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

      IIF 43
  • Manpreet Singh
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Kensington Road, Reading, Berkshire, RG30 2SZ, United Kingdom

      IIF 44
  • Mr Manpreet Singh
    Indian born in September 1990

    Resident in United Kingdom

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

      IIF 45
    • icon of address 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 46
  • Mr Manpreet Singh
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in United Kingdom

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

      IIF 49
  • Singh, Manpreet
    Indian director born in August 1991

    Resident in England

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

      IIF 50
  • Singh, Manpreet
    Indian born in October 1999

    Resident in England

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

      IIF 51 IIF 52
  • Mr Manpreet Singh Singh
    English born in February 1988

    Resident in England

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

      IIF 53
  • Singh, Manpreet
    Indian born in January 1987

    Resident in England

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

      IIF 54
  • Singh, Manpreet
    Indian company director born in January 1987

    Resident in England

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

      IIF 55
  • Singh, Manpreet
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Albans Road, Smethwick, B67 7NH, England

      IIF 56 IIF 57
  • Singh, Manpreet
    Indian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 291-293, High Road, Ilford, IG1 1NR, England

      IIF 58
  • Singh, Manpreet
    Indian operations manager born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Hammond Road, Southall, UB2 4EQ, England

      IIF 59
  • Singh, Manpreet
    Indian born in June 1993

    Resident in England

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

      IIF 60
  • Singh, Manpreet
    Indian born in July 1998

    Resident in England

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

      IIF 61
  • Singh, Manpreet
    Indian builder born in July 1998

    Resident in England

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

      IIF 62
  • Singh, Manpreet Singh
    English born in February 1988

    Resident in England

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

      IIF 63
  • Singh, Manpreet
    Indian director born in August 1984

    Resident in England

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

      IIF 64
  • Manpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

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

      IIF 65
  • Mr Manpreet Singh
    French born in November 1996

    Resident in United Kingdom

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

      IIF 66
    • icon of address 185, Bedonwell Road, Bexleyheath, DA7 5PY, United Kingdom

      IIF 67
  • Singh, Manpreet
    Italian born in October 1999

    Resident in England

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

      IIF 68
  • Singh, Manpreet
    Italian director born in October 1999

    Resident in England

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

      IIF 69
  • Singh, Manpreet
    Indian born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Meadow View Road, Hayes, UB4 8EZ, England

      IIF 70
  • Singh, Manpreet
    Indian company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Albans Road, Smethwick, B67 7NH, England

      IIF 71
  • Singh, Manpreet
    Indian managing director born in March 2002

    Resident in England

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

      IIF 72
  • Singh, Manpreet
    Indian builder born in January 2004

    Resident in England

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

      IIF 73
  • Singh, Manpreet
    Indian company director born in January 2004

    Resident in England

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

      IIF 74
  • Singh, Manpreet
    Indian director born in January 2004

    Resident in England

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

      IIF 75
  • Mr Manpreet Singh
    Italian born in August 1984

    Resident in United Kingdom

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

      IIF 76
  • Mr Manpreet Singh
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    British born in September 1990

    Resident in United Kingdom

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

      IIF 80
    • icon of address 46, Common Rise, Hitchin, Hertfordshire, SG4 0HN, United Kingdom

      IIF 81
  • Singh, Manpreet
    English bussinesman born in January 1978

    Resident in England

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

      IIF 82
  • Singh, Manpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Alexandra Road, Halesowen, B63 4DA, England

      IIF 83
  • Singh, Manpreet
    British director born in January 1988

    Resident in England

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

      IIF 84
  • Singh, Manpreet
    British company director born in September 1990

    Resident in England

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

      IIF 85
  • Singh, Manpreet
    British construction born in September 1990

    Resident in England

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

      IIF 86
  • Singh, Manpreet
    British company director born in August 1991

    Resident in England

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

      IIF 87
  • Singh, Manpreet
    British born in February 1988

    Resident in England

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

      IIF 88
    • icon of address 8, Howard Road, Southall, UB1 3LJ, England

      IIF 89
    • icon of address 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 90 IIF 91 IIF 92
  • Singh, Manpreet
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 93
    • icon of address 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 94
  • Singh, Manpreet
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Godalming, Surrey, GU7 1AZ, United Kingdom

      IIF 95
  • Singh, Manpreet
    British sales person born in February 1988

    Resident in England

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

      IIF 96
    • icon of address 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 97
  • Manpreet Singh
    British born in January 1987

    Resident in United Kingdom

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

      IIF 98
  • Singh, Manpreet
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Redwing Walk, Leicester, LE5 3FB, England

      IIF 99 IIF 100
    • icon of address 20 Redwing Walk, Leicester, Leicestershire, LE5 3FB, United Kingdom

      IIF 101
    • icon of address 73, Kensington Road, Reading, Berkshire, RG30 2SZ, United Kingdom

      IIF 102
  • Singh, Manpreet
    Indian director born in November 1996

    Resident in United Kingdom

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

      IIF 103
  • Singh, Manpreet
    Indian director born in September 1991

    Resident in United Kingdom

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

      IIF 104
  • Singh, Manpreet
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 105
  • Singh, Manpreet
    Indian director born in January 1993

    Resident in United Kingdom

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

      IIF 106
    • icon of address 68, Oswald Road, Southall, UB1 1HP, England

      IIF 107
  • Singh, Manpreet
    Indian born in December 1998

    Resident in United Kingdom

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

      IIF 108
  • Singh, Manpreet
    Indian born in October 1999

    Resident in United Kingdom

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

      IIF 109
  • Singh, Manpreet
    Indian born in January 1988

    Resident in United Kingdom

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

      IIF 110
  • Singh, Manpreet
    Indian director born in September 1990

    Resident in United Kingdom

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

      IIF 111
    • icon of address 23, Herbert Road, Handsworth, B21 9AE, England

      IIF 112
    • icon of address 23, Herbert Road, Handsworth, B21 9AE, United Kingdom

      IIF 113
    • icon of address 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 114
  • Singh, Manpreet
    Indian driver born in September 1990

    Resident in United Kingdom

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

      IIF 115
  • Singh, Manpreet
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in June 1993

    Resident in United Kingdom

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

      IIF 118
  • Singh, Manpreet
    Indian business man born in August 1984

    Resident in United Kingdom

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

      IIF 119
  • Singh, Manpreet
    Afghan director born in February 1988

    Resident in United Kingdom

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

      IIF 120
  • Singh, Manpreet
    French born in November 1996

    Resident in United Kingdom

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

      IIF 121
  • Singh, Manpreet
    French builder born in November 1996

    Resident in United Kingdom

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

      IIF 122
  • Singh, Manpreet
    Italian director born in August 1984

    Resident in United Kingdom

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

      IIF 123
  • Singh, Manpreet
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 124
  • Singh, Manpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Common Rise, Hitchin, Hertfordshire, SG4 0HN, United Kingdom

      IIF 125
  • Singh, Manpreet
    British senior operations manager born in September 1990

    Resident in United Kingdom

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

      IIF 126
  • Singh, Manpreet
    British driver born in November 1991

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 129
  • Singh, Manpreet
    British self employed born in September 1991

    Resident in United Kingdom

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

      IIF 130
  • Singh, Manpreet

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

      IIF 131 IIF 132 IIF 133
    • icon of address 78, Peel Way, Tividale, Oldbury, West Midlands, B69 3JY, United Kingdom

      IIF 134
    • icon of address 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 135
    • icon of address 8, Thurlestone Court, Howard Road, Southall, UB13LJ, United Kingdom

      IIF 136
    • icon of address 17, George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 137
child relation
Offspring entities and appointments
Active 62
  • 1
    PHONE ACC HOUSE LTD - 2013-06-14
    icon of address Flat 1 Durning Hall, Earlham Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 130 - Director → ME
  • 2
    icon of address 28 The Borough, Farnham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 178 The Avenue Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Falmouth Drive, Wigston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 51a Oxford Road, Smethwick, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,563 GBP2024-07-31
    Officer
    icon of calendar 2022-07-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-07-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat A, 8 Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,848 GBP2023-02-26
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    BEREZKA ACCOUNTANTS LTD - 2019-09-27
    icon of address Flat A, 8 Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,075 GBP2022-03-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 High Street, Godalming
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2012-01-26 ~ dissolved
    IIF 136 - Secretary → ME
  • 9
    icon of address 8 Thurlestone Court, Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 St. Albans Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 73 Kensington Road, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 6 Hammersley Road, Broadhead Strand, Colindale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 119 - Director → ME
  • 13
    icon of address 92 Berryfield Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 42 Hotoft Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 73 Alexandra Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    M FIRST CONSTRUCTION LTD - 2018-02-26
    icon of address 42 West Street, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2018-01-08 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Redwing Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 86 Buffery Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2018-03-07 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    icon of address 17 George Street, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    icon of address 129 Leslie Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 32 North Hyde Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Barton Close, Wigston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 4 Meadow View Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 185 Bedonwell Road, Bexleyheath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,770 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 3 West End Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 150 Northfield Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,967 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 47 Coleman Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,320 GBP2018-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 40 Dagenham Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,755 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 10 Leith Towers Grange Vale, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 18 West View, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 31
    icon of address 35 Bowden Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 6 Eden House, 814d Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 5 291-293 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    icon of address 20 Redwing Walk, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 35
    icon of address 12 Freadrick Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 182 The Frithe, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 37
    icon of address 47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,256 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 21 Fairholme Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,225 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 9 Hanbury Close, Burnham, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 15 Bridge Street South, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 46 Common Rise, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 8 Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 43
    icon of address 8 Howard Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 135 - Secretary → ME
  • 44
    MANPREET SINGH1 LTD - 2024-06-06
    icon of address 200 Park Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    -117 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 45
    icon of address 50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 86 - Director → ME
  • 47
    icon of address 21 Oldroyd Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2023-06-08 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 48
    PRAKASH MAAN TRANSPORT LTD - 2022-03-25
    icon of address 4 Barton Close, Wigston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    757 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 17 George Street Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 23 Wellington Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 8 Thurlestone Court, Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 52
    icon of address 8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2024-12-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    IIF 53 - Has significant influence or controlOE
  • 53
    icon of address 26 The Borough, Farnham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 55
    icon of address 8 Willow Tree Close, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,800 GBP2024-08-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 89 - Director → ME
  • 56
    icon of address 86 Buffery Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2018-06-11 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 57
    icon of address 42 Hotoft Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 10 Underhill Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 18 West View, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 60
    MANPREET SINGH LTD - 2025-01-27
    icon of address 47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,950 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 61
    icon of address 8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 62
    icon of address 17 George Street, Ettingshall, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 137 - Secretary → ME
Ceased 13
  • 1
    ATLAS CONSTRUCTION GROUP LTD - 2025-10-08
    icon of address Flat Above 344 Greenford Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2024-07-31
    Officer
    icon of calendar 2024-07-02 ~ 2025-01-09
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ 2025-01-09
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    ANGAD & JOT LTD - 2022-03-04
    icon of address 39 St. Albans Road, Smethwick, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,096 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2022-03-05
    IIF 57 - Director → ME
    icon of calendar 2020-04-08 ~ 2020-06-23
    IIF 56 - Director → ME
  • 3
    icon of address C/o E&a Accountancy Services Ltd 21 Babors Field, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,097 GBP2024-06-30
    Officer
    icon of calendar 2022-12-12 ~ 2023-08-21
    IIF 55 - Director → ME
  • 4
    icon of address 20 Redwing Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-13
    IIF 99 - Director → ME
  • 5
    icon of address 5 High Street, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2014-09-05
    IIF 95 - Director → ME
  • 6
    icon of address 47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,256 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2021-06-09
    IIF 123 - Director → ME
  • 7
    icon of address 21 Fairholme Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,225 GBP2022-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-04-27
    IIF 106 - Director → ME
  • 8
    icon of address 23 Herbert Road, Handsworth, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-10 ~ 2015-11-05
    IIF 111 - Director → ME
    icon of calendar 2015-09-03 ~ 2015-09-28
    IIF 112 - Director → ME
  • 9
    icon of address 5 Maxwell Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-09-21
    IIF 113 - Director → ME
  • 10
    icon of address 1 Barnard Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2018-09-06 ~ 2020-11-10
    IIF 84 - Director → ME
  • 11
    icon of address 8 Willow Tree Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,808 GBP2024-06-30
    Officer
    icon of calendar 2022-04-28 ~ 2024-11-14
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2024-11-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    MANPREET SINGH LTD - 2025-01-27
    icon of address 47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,950 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2022-08-17
    IIF 64 - Director → ME
  • 13
    icon of address 98 Hammond Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-04-27
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.