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, Ranjeet

    Related profiles found in government register
  • Singh, Ranjeet
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36b, High Road, Romford, RM6 6PR, England

      IIF 1
    • 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 2
  • Singh, Ranjeet
    Indian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bateson Drive, Leavesden, Watford, WD25 7NB, England

      IIF 3
  • Singh, Ranjit
    Indian manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 4
  • Singh, Ranjit
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carlyle Gardens, Southall, UB1 2BN, England

      IIF 5
  • Singh, Ranjit
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 52, Hillside Road, Southall, UB1 2PE, England

      IIF 6
    • 52, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 7
    • 6, Hillside Road, Southall, UB1 2PD, England

      IIF 8
    • 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 9 IIF 10
    • 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 11
  • Singh, Ranjit
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 12
    • 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 13
  • Singh, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 14
    • 5a, 5a Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 15
  • Singh, Ranjit
    Indian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Coppice Road, Solihull, West Midlands, B92 9JY, United Kingdom

      IIF 16
    • 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 17
  • Singh, Ranjit
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 18
  • Singh, Ranjit
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Spencer Avenue, Hayes, UB4 0QX, England

      IIF 19
    • 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 20
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Florence Road, Southall, UB2 5HU, England

      IIF 21
  • Singh, Ranjit
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 22
  • Singh, Ranjit
    Indian builder born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69, Florence Road, Southall, UB2 5HX, England

      IIF 23
  • Singh, Ranjit
    Indian born in October 1986

    Resident in England

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

      IIF 24
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 25
  • Singh, Ranjit
    Indian glazer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 129, Stoke Poges Lane, Slough, Berkshire, SL1 3LY, England

      IIF 26
  • Singh, Ranjit
    Indian window fitter born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 162, Western Road, Southall, Middlesex, UB2 5ED, England

      IIF 27
  • Singh, Ranjit
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 28
    • 582, Woodborough Road, Nottingham, NG3 5FH, England

      IIF 29
    • 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 30
  • Singh, Ranjit
    Indian builder born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 31
  • Singh, Ranjit
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 32 IIF 33
  • Singh, Ranjit
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 57, Maple Road, Hayes, UB4 9LR, England

      IIF 34
  • Singh, Ranjit
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 316, Western Road, Southall, UB2 5JU, England

      IIF 35
  • Singh, Charanjit
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 36 IIF 37
  • Singh, Charanjit
    Indian builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Blaise, Grove, Leicester, LE4 9UP, United Kingdom

      IIF 38
    • 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 39
  • Singh, Charanjit
    Indian demolition and construction born in February 1975

    Resident in England

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

      IIF 40
  • Singh, Charanjit
    Indian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 41
    • 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 42
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • 67, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 43
  • Singh, Ranjit
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 44
  • Singh, Ranjit
    British financial advisor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, England

      IIF 45
  • Manhas, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 46
  • Singh, Ranjit
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Singh, Ranjit
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 48
  • Singh, Ranjit, Mr.
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51 Spencer Avenue, Spencer Avenue, Hayes, UB4 0QY, England

      IIF 49
  • Singh, Ranjit
    German none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 50
  • Singh, Ranjit
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 51
  • Singh, Ranjit
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Campsie Crescent, Airdrie, Lanarkshire, ML6 0EF, Scotland

      IIF 52
  • Singh, Ranjit
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cavendish Road, Leicester, LE2 7PJ, England

      IIF 53
    • 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 54
    • 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 55 IIF 56 IIF 57
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 58
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, England

      IIF 59
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 60
  • Singh, Ranjit
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gray's Inn Square, London, WC1R 5JP

      IIF 61
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 62
  • Singh, Ranjit
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 63
  • Singh, Ranjit
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cardington Square, Hounslow, TW4 6AH, England

      IIF 64
    • 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 65
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 66
  • Singh, Ranjit
    British business man born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 67
  • Singh, Ranjit
    British businessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 68
  • Singh, Ranjit
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 69
  • Singh, Ranjit
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Castleton Road, Ilford, Essex, IG3 9QS, United Kingdom

      IIF 70
    • 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 71
  • Singh, Ranjit
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 72
  • Singh, Ranjit
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 73
  • Singh, Ranjit
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 74
  • Singh, Ranjit
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 75 IIF 76
    • 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 77
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 78
  • Singh, Ranjit
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 79
  • Singh, Ranjit
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 80
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • Studio 1. 664, Bath Road, Hounslow, TW5 9TW, England

      IIF 81
  • Singh, Ranjit
    British born in November 1984

    Resident in England

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

      IIF 82
    • 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 83
  • Singh, Ranjit
    British co director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 84 IIF 85
  • Singh, Ranjit
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 86
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 87 IIF 88
  • Singh, Ranjit
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grosvenor Court, Ingleby Barwick, Stockton On Tees, TS17 0YP, United Kingdom

      IIF 89
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 90
  • Singh, Ranjit
    British property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 431, Bearwood Road, Smethwick, Birmingham, West Midlands, B66 4DF

      IIF 91
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 92
  • Mr Ranjeet Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36b, High Road, Romford, RM6 6PR, England

      IIF 93 IIF 94
    • 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 95
  • Singh, Ranjit
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 96
    • 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 97
  • Singh, Ranjit
    British builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 508, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 98
  • Singh, Ranjit
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 99 IIF 100
  • Singh, Ranjit
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 101
  • Singh, Ranjit
    Argentine born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 102
    • 35, Dover Street, Derby, DE23 6QP

      IIF 103
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 104 IIF 105
  • Singh, Ranjit
    British business person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 106
  • Singh, Ranjit
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 181, Newfoundland Road, Bristol, BS2 9NY, United Kingdom

      IIF 107
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Daventry Close, Slough, SL3 0PW, United Kingdom

      IIF 108
  • Mr Ranjit Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 109
  • Singh, Charanjit
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 110
  • Singh, Charanjit
    British builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 111
  • Singh, Ranjit
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 112
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 113
    • 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 114
    • 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 115
  • Ranjit Singh
    Indian born in October 1986

    Resident in England

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

      IIF 116
  • Singh, Ranjit
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 117
  • Singh, Ranjit
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costons Court, 4, Costons Lane, Greenford, UB6 8RW, England

      IIF 118
    • 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 119
  • Mr Ranjit Manhas
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 120
  • Mr Ranjit Singh
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 52, Hillside Road, Southall, UB1 2PE, England

      IIF 121
    • 52, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 122
    • 6, Hillside Road, Southall, UB1 2PD, England

      IIF 123
    • 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 124 IIF 125
    • 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 126
  • Mr Ranjit Singh
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 127
    • 43, Argyle Road, Walsall, WS4 2EU

      IIF 128
  • Mr Ranjit Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 129
  • Mr Ranjit Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Spencer Avenue, Hayes, UB4 0QX, England

      IIF 130
    • 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 131
  • Singh, Ranjit
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 132
  • Singh, Ranjit
    Indian director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 133
  • Singh, Ranjit
    Indian professional born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 134
  • Singh, Ranjit
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Rookery Road, Town Handswoth, Birmingham, B21 9NN, England

      IIF 135
  • Singh, Ranjit
    Indian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 136
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 137
  • Singh, Ranjit
    Indian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, High Street, Smethwick, B66 3PD, England

      IIF 138
  • Singh, Ranjit
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 139
    • 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 140
    • 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 141
    • 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 142
    • 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 143
  • Singh, Ranjit
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Buildings, Friars Road, Barry, CF62 5TJ, Wales

      IIF 144
    • 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 145
    • 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 146
  • Singh, Ranjit
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 147
    • 174, Kingstone Road, London, IG1 1PF, England

      IIF 148
  • Singh, Ranjit
    Indian director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 149
  • Mr Ranjit Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 150
  • Mr Ranjit Singh
    Indian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 151
    • 35, Dover Street, Derby, DE23 6QP

      IIF 152
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 153 IIF 154
  • Mr Ranjit Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 155
  • Mr Ranjit Singh
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69, Florence Road, Southall, UB2 5HX, England

      IIF 156
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 157
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 158
    • 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 159
    • 582, Woodborough Road, Nottingham, NG3 5FH, England

      IIF 160
  • Singh, Ranjit
    Indian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 161
    • 264, Western Road, Southall, UB2 5JT

      IIF 162
  • Singh, Ranjit
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 163
  • Singh, Ranjit
    Indian builders born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Selan Gardens, Hayes, UB4 0EA, United Kingdom

      IIF 164
  • Singh, Ranjit
    Indian plant operater born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 165
  • Singh, Ranjit
    Indian construction manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 166
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 167
    • 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 168
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 57, Maple Road, Hayes, UB4 9LR, England

      IIF 171
  • Mr Ranjit Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 316, Western Road, Southall, UB2 5JU, England

      IIF 172
  • Ranjit Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 173
  • Singh, Charanjit
    Indian builders born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Blaise Grove, Leicester, Leicester, LE4 9UP, United Kingdom

      IIF 174
  • Singh, Charanjit
    Indian self born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Baeumanor Road, Leicester, Leicester, LE4 5QB, United Kingdom

      IIF 175
  • Singh, Ranjit
    British company secretary

    Registered addresses and corresponding companies
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 176
    • 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 177
  • Mr Ranjit Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 178
  • Singh, Ranjit

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 179
    • 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 180
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 181
  • Singh, Ranjit
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 182
  • Mr Ranjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 183
  • Singh, Ranjit
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 184 IIF 185
  • Singh, Ranjit
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 189
  • Singh, Ranjit
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 190
  • Singh, Ranjit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 191
  • Singh, Ranjit
    British builder & contractor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bournemead Avenue, Northolt, Northolt, Middlesex, UB5 6PU, England

      IIF 192
  • Singh, Ranjit
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cardington Square, Hounslow, TW4 6AH, United Kingdom

      IIF 193
  • Mr Ranjit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highgate, Streetly, Sutton Coldfield, West Midlands, B74 3HW, England

      IIF 194
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Campsie Crescent, Airdrie, ML6 0EF, Scotland

      IIF 195
  • Mr Ranjit Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cavendish Road, Leicester, LE2 7PJ, England

      IIF 196
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 197
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, England

      IIF 198
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 199
  • Mr Ranjit Singh
    Indian born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 200
  • Mr Ranjit Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 201
  • Mr Ranjit Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 202
    • 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 203
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS

      IIF 204
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 205
  • Singh, Ranjit
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 206
    • 230, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 207
  • Singh, Ranjit
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Avondale Crescent, Ilford, IG4 5JB, England

      IIF 208
  • Malhi, Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 209
  • Malhi, Ranjit Singh
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 119, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 210
    • 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JW, England

      IIF 211
    • 12 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 212
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 213
    • 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 214
    • 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 215
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 216
  • Malhi, Ranjit Singh
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 214, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 217
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 218
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 219
  • Mr Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 222
    • 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 223
    • 16, Speart Lane, Hounslow, TW5 9EF, United Kingdom

      IIF 224 IIF 225
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 226
  • Mr Ranjit Singh
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 227
    • 124, City Road, London, EC1V 2NX, England

      IIF 228
  • Mrs Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 229
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 230
  • Singh, Ranjit
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vickers Reynolds, The Stables, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 231
  • Singh, Ranjit
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5405mx 182-184, High Street North, Area 1/1 East Ham London, London, E6 2JA, England

      IIF 232
  • Singh, Ranjit
    British business person born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 233
  • Mr Charanjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86, Blaise Grove, Leicester, LE4 9UP, England

      IIF 234
    • 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 235
    • 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 236
    • Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 237
  • Mr Ranjit Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 238
  • Mr Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 239
  • Mr Ranjit Singh
    Argentine born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 240
  • Mr Ranjit Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 241
    • 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 242
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 243
    • 85, Ashburton Avenue, Seven Kings, Ilford, Essex, IG3 9EP, United Kingdom

      IIF 244
  • Malhi, Ranjit

    Registered addresses and corresponding companies
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 245
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 246
  • Mr Ranjit Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 247
    • 60, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 248 IIF 249
  • Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 250
  • Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 251
  • Singh, Ronny
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 214, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 252
  • Malhi, Ranjit
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 253
  • Mr Ranjit Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 254
  • Mr Ranjit Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costons Court, 4, Costons Lane, Greenford, UB6 8RW, United Kingdom

      IIF 255
    • 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 256
  • Mr Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 257
  • Mr Ranjit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 258
  • Mr Ranjit Singh
    Indian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, High Street, Smethwick, B66 3PD, England

      IIF 259
  • Mr Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 260
    • 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 261
    • 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 262
    • 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 263
    • 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 264
    • 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 265
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 266
    • 174, Kingstone Road, London, IG1 1PF, England

      IIF 267
  • Mr Ranjit Singh
    Indian born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 268
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Blaise Grove, Leicester, Leicester, LE49UP, United Kingdom

      IIF 269
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 270
  • Mr Ranjit Singh
    Indian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 271
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 272
    • 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 273
  • Mr Ranjit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 274
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 275
  • Mr Ranjit Singh
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 276
  • Mr Ranjit Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenland Drive, Leicester, LE5 1AB

      IIF 277
    • 14 Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 278 IIF 279
  • Mr Ranjit Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 280
    • 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 281
    • Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 282
  • Mr Ranjit Singh
    British born in September 1982

    Resident in United Kingdom

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

      IIF 283
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 230, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 284
    • Suite 214, 27 Colmore Row, Birmingham, B32EW, United Kingdom

      IIF 285
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 214, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 286
  • Mr Ranjit Malhi
    British born in June 1971

    Resident in United Kingdom

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

      IIF 287
  • Mr Ranjit Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 288
    • 24, Avondale Crescent, Ilford, IG4 5JB, United Kingdom

      IIF 289
  • Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Ashburton Avenue, Ilford, IG3 9EP, United Kingdom

      IIF 290
  • Mr Ranjit Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5405mx 182-184, High Street North, Area 1/1 East Ham London, London, E6 2JA, England

      IIF 291
  • Mr Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 292
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 293
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 294
child relation
Offspring entities and appointments 162
  • 1
    14 GIS LIMITED
    08010618
    14 Gray's Inn Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906 GBP2024-03-31
    Officer
    2024-10-15 ~ now
    IIF 61 - Director → ME
  • 2
    5 STARS TRANSPORT LTD
    13423697
    149 Spon Lane, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,528 GBP2024-05-31
    Officer
    2021-05-27 ~ 2022-07-19
    IIF 138 - Director → ME
    Person with significant control
    2021-05-27 ~ 2022-07-19
    IIF 259 - Ownership of shares – 75% or more OE
  • 3
    ABBEY FISH BAR LTD
    11002023
    Abbey Fish Bar, Main Road, Neath Abbey, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AI-TUR LTD
    12602083
    Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,211 GBP2024-05-31
    Officer
    2022-05-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BADESHABUILDER LTD
    13255946
    41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 30 - Director → ME
  • 6
    BARLEY WINES SUPERMARKET LIMITED
    05354023
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    178,019 GBP2025-02-28
    Officer
    2005-02-05 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLAKEDOWN MARKETING LTD
    06835590
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    2014-03-12 ~ 2016-04-07
    IIF 231 - Director → ME
    2009-05-07 ~ 2010-09-01
    IIF 284 - Director → ME
    2010-09-02 ~ 2011-04-30
    IIF 206 - Director → ME
    2012-04-25 ~ 2012-04-26
    IIF 286 - Director → ME
    2010-09-02 ~ 2010-09-02
    IIF 207 - Director → ME
    2016-07-01 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 238 - Ownership of shares – 75% or more OE
  • 8
    BMS CONCRETE DRIVEWAYS LTD
    15855552
    27 Braithwaite Court Malzeard Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 9
    BOOS CONSTRUCTION LIMITED
    11213620
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 269 - Ownership of shares – 75% or more OE
  • 10
    BR DEVELOPERS LTD
    10685306
    79 Spencer Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,147 GBP2024-09-30
    Officer
    2022-07-22 ~ now
    IIF 49 - Director → ME
  • 11
    BROTHER SCAFFOLDING LIMITED
    09398645
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,595 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 76 - Director → ME
  • 12
    CHATHA PROPERTIES LIMITED
    - now 03319315
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (7 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 87 - Director → ME
    2005-09-01 ~ 2006-01-01
    IIF 176 - Secretary → ME
  • 13
    CLICKY HUT LTD
    12303278
    58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,091 GBP2023-11-30
    Officer
    2020-05-05 ~ now
    IIF 83 - Director → ME
  • 14
    COMFY HOMES LIMITED
    03256675
    Cleveland House, Queens Square, Middlesbrough
    Active Corporate (9 parents)
    Officer
    2006-02-28 ~ 2008-05-05
    IIF 84 - Director → ME
  • 15
    COPPICE ENTERPRISES LTD
    08720512
    27 Coppice Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    167,126 GBP2025-01-31
    Officer
    2013-10-07 ~ 2015-05-29
    IIF 16 - Director → ME
  • 16
    DESI TENT HIRE LIMITED
    07057582
    14 Greenland Drive, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    15,630 GBP2024-10-31
    Officer
    2009-10-27 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 17
    DESIGN 4U LIMITED
    04140502
    314 Uppingham Road, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2001-01-12 ~ 2004-08-02
    IIF 56 - Director → ME
  • 18
    DISCOUNT PRODUCTS LIMITED
    05371079
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 215 - Director → ME
    2005-03-22 ~ 2008-11-30
    IIF 212 - Director → ME
    2009-10-26 ~ dissolved
    IIF 214 - Director → ME
  • 19
    DIYA 12 LIMITED
    10352531 13920413
    181 Newfoundland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 107 - Director → ME
  • 20
    DIYA12 LIMITED
    13920413 10352531
    Flat 3 479 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,445 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 21
    DOMESTIC GADGETS REPAIRS LIMITED
    14882836
    42 Stevenson Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-05-20 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 22
    E R P SANDHU LTD
    12913175
    6 Ffordd Y Mileniwm, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    117,540 GBP2024-08-31
    Officer
    2020-09-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EAGLE ROOFING LONDON LTD
    13201812
    4 Costons Court, Costons Lane, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 255 - Ownership of shares – 75% or more OE
  • 24
    EAST MIDLAND DEMOLITION LTD
    13158444
    8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 270 - Ownership of shares – 75% or more OE
  • 25
    FINANCIAL GUIDE LIMITED
    09498320
    12 Hares Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 45 - Director → ME
  • 26
    G.SS PROPERTIES LEICESTER LIMITED
    15418047
    14 Greenland Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,053 GBP2024-10-31
    Officer
    2024-01-16 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 279 - Right to appoint or remove directors OE
  • 27
    GAAC 147 LIMITED
    06036108 06128585, 06081277, 05989880... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (96 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-08-11 ~ 2008-11-28
    IIF 55 - Director → ME
  • 28
    GAAC 418 LIMITED
    06441940 06128585, 06081277, 05989880... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (82 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-01-15 ~ 2008-07-25
    IIF 57 - Director → ME
  • 29
    GENIUS DEVELOPMENTS LIMITED
    13137176
    335 Ruislip Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 30
    GENIUS PLUS RIZH LTD
    10232447
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    GENIUS TRAVEL NETWORK LIMITED
    07294130
    335 Rusilip Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    108,461 GBP2023-12-31
    Officer
    2010-06-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 32
    GLOBAL DESTINATIONS UK LIMITED
    07596695
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 67 - Director → ME
  • 33
    GOLDCOAST INVESTMENTS LIMITED
    09162009
    Suite 214 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 285 - Director → ME
  • 34
    GOODNAME ESTATE CO LIMITED
    02907206
    Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (11 parents)
    Officer
    2003-08-18 ~ 2006-03-15
    IIF 85 - Director → ME
    2006-07-18 ~ now
    IIF 92 - Director → ME
  • 35
    GREAT WESTERN PUBS PVT LTD
    14325491
    6a Hillside Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,990 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    GURUJI BLESSINGS LIMITED
    16467492
    Larkmead Larkmead, Abridge Road, Epping, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-05-22 ~ 2025-05-23
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 37
    HARVIN CONSTRUCTION LTD
    10097131
    33 Bournemead Avenue Northolt, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 192 - Director → ME
  • 38
    HERITAGE EXECUTIVE TRAVEL LTD
    16814582
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 39
    HIGHLAKE ENTERPRISES LTD
    07865550
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 252 - Director → ME
  • 40
    HILL ROCK CONSTRUCTIONS LTD
    16546478
    46 Greenacres Avenue, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 41
    HJ ASSETS LTD
    16766892
    38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    HK BUILDERS LONDON LTD
    12930261
    33 Leamington Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    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
  • 43
    J1HOME DESIGNS LIMITED
    16264227
    33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 44
    J4HOME DESIGN LIMITED
    09529528 SC687471
    Studio 1 664 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 81 - Director → ME
  • 45
    J4HOMEDESIGN LTD
    SC687471 09529528
    3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 46
    JA WINDOWS & DOUBLE GLAZING LTD
    15866918
    61 Campden Crescent, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    JGA TRANSPORT LIMITED
    07636327 09163377, 06763712
    43 Argyle Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 48
    JGA TRANSPORT LIMITED
    09163377 06763712, 07636327
    43 Argyle Road, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2024-07-31
    Officer
    2014-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Has significant influence or control OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 49
    JJCS CONSTRUCTION LIMITED
    10663988
    9 Stoughton Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 236 - Ownership of shares – 75% or more OE
  • 50
    JK SINGH BUILD LTD
    13291021
    73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-03-25 ~ 2023-02-06
    IIF 106 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    JKSB MAINTENANCE LTD
    13495271
    34 Botwell Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 241 - Ownership of shares – More than 50% but less than 75% OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - More than 50% but less than 75% OE
  • 52
    JS BUILDERS & CONTRACTORS LTD
    11429824
    87 Ashburton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 53
    KAHNA SERVICES LTD
    - now 09481742
    LONDON ROOFING CONTRACTORS LTD - 2016-03-01
    11 Spikes Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,544 GBP2024-09-30
    Officer
    2020-07-30 ~ 2021-05-20
    IIF 5 - Director → ME
  • 54
    KHINDA CONSTRUCTION LIMITED
    06740795
    12 Birchwood Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 50 - Director → ME
  • 55
    KJ GANESHA CONSULTANCY LTD.
    10616292
    50 Bateson Drive, Leavesden, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    371 GBP2018-02-28
    Officer
    2017-04-10 ~ dissolved
    IIF 3 - Director → ME
  • 56
    LEICESTER DEMOLITION AND CONSTRUCTION LTD
    15032677 16442061
    4385, 15032677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-07-31
    Officer
    2023-07-27 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 57
    LEICESTER DEMOLITION AND CONSTRUCTION LTD
    16442061 15032677
    Unit C, 122 Bridge Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-05-10 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 58
    LESTA EVENTS LTD
    13424283
    14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 187 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 278 - Right to appoint or remove directors OE
  • 59
    LIFTING SINGH LIMITED
    16014714
    36b High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    LIVING CHOICE HOMES LTD
    12788496
    Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-08-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    LLANRUMNEY TAKEAWAY LTD
    14736420
    187 Burnham Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,785 GBP2024-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 262 - Ownership of shares – 75% or more OE
  • 62
    MALCO CONTRACTORS LTD
    11186137
    Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 293 - Ownership of shares – More than 50% but less than 75% OE
  • 63
    MANATT CONSTRUCTION LTD
    16868374
    27 Spencer Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 64
    MANHAR PROPERTIES LTD
    13944210
    7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    2022-02-28 ~ 2023-05-13
    IIF 72 - Director → ME
    2024-04-12 ~ now
    IIF 179 - Secretary → ME
    2022-02-28 ~ 2023-05-13
    IIF 180 - Secretary → ME
    Person with significant control
    2022-02-28 ~ 2023-05-13
    IIF 220 - Ownership of shares – 75% or more OE
  • 65
    MANHAS LIMITED
    07019729
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -852 GBP2015-09-30
    Officer
    2009-09-15 ~ 2015-12-28
    IIF 14 - Director → ME
  • 66
    MASTER FRYER (BARRY) LTD
    11969774
    Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 280 - Ownership of shares – 75% or more OE
  • 67
    MEHER MANN & PROPERTIES LIMITED
    14687461
    35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-03-11
    IIF 105 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 68
    MGR HOMES LIMITED
    13406337
    25 Ennerdale Close, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2021-06-07
    IIF 146 - Director → ME
    Person with significant control
    2021-05-18 ~ 2021-06-07
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    MS MOT CENTRE LTD
    12884160
    Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,566 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 276 - Right to appoint or remove directors OE
  • 70
    NAGRA DEVELOPMENTS LTD
    08069634
    258 Beaumanor Road, Leicester, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 175 - Director → ME
  • 71
    PIMLICO INVESTMENTS LIMITED
    07911878
    2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 89 - Director → ME
  • 72
    PINNACLE ABODE LTD
    16865720
    142 Cavendish Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2025-11-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    PIZZA 33 LTD
    16484770 13729100, SC449586, 16248938... (more)
    33 Snow Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 74
    PLASMA PROPERTIES LIMITED
    - now 04488681
    PLASMA ELECTRONS LIMITED - 2004-02-25
    Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-19 ~ 2015-03-01
    IIF 90 - Director → ME
  • 75
    POLICIES FOR LIFE LIMITED
    11798320
    12 Hares Terrace, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 76
    PROMKMSHOPFITTERS LTD
    14892520
    35 Dover Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 77
    PUNJAB TENT HIRE LIMITED
    07686341
    14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 188 - Director → ME
  • 78
    PUNJAB WEDDING SERVICES LIMITED
    07686300
    14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 186 - Director → ME
  • 79
    QUEENS FISH BAR LTD
    11710960
    355 Grand Avenue, South Glamorgan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    64,558 GBP2024-08-31
    Officer
    2018-12-04 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 281 - Ownership of shares – 75% or more OE
  • 80
    QUEENSGATE MARKETING LIMITED
    04726441
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 100 - Director → ME
  • 81
    R & P BUILDING CONTRACTORS LTD
    11437566
    61 Glencoe Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 159 - Has significant influence or control OE
  • 82
    R P ENTERPRISES LTD
    12158676
    259a Penn Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,261 GBP2024-08-31
    Officer
    2019-08-15 ~ 2024-12-03
    IIF 73 - Director → ME
    Person with significant control
    2019-08-15 ~ 2024-12-03
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    R S (DINAS) LTD
    11089130
    5 The Parade, Castle Drive, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,508 GBP2024-08-31
    Officer
    2017-11-30 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 261 - Ownership of shares – 75% or more OE
  • 84
    R S BUILDERS ( MIDLANDS) LIMITED
    12360815
    61 Sorrell Road, Nuneaton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,181 GBP2024-12-31
    Officer
    2019-12-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 257 - Ownership of shares – 75% or more OE
  • 85
    RAN SPEED LIMITED
    09372927
    15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    2015-01-05 ~ 2015-01-21
    IIF 15 - Director → ME
    2015-04-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 86
    RANAS GLAZING LIMITED
    07708091
    162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ 2012-07-31
    IIF 26 - Director → ME
    2013-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 87
    RANCO ESTATES LIMITED
    10192171
    First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    2016-05-20 ~ 2024-09-18
    IIF 216 - Director → ME
    2024-10-07 ~ now
    IIF 209 - Director → ME
    2024-09-18 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 275 - Ownership of shares – More than 50% but less than 75% OE
  • 88
    RANCO LETTINGS LTD
    12866398
    Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-08 ~ 2022-06-03
    IIF 213 - Director → ME
    2020-09-08 ~ 2022-06-03
    IIF 245 - Secretary → ME
    Person with significant control
    2020-09-08 ~ 2022-06-03
    IIF 294 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    RANGLA PUNJAB LONDON LIMITED
    12494554
    104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,851 GBP2023-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 90
    RANGLA PUNJAB UK LIMITED
    12105355
    104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 91
    RANJEET & SUKH CONSTRUCTION LTD
    14000872
    183 Stoke Poges Lane, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,432 GBP2024-03-31
    Officer
    2025-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 92
    2 Daventry Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,624 GBP2020-01-31
    Officer
    2020-02-11 ~ dissolved
    IIF 108 - Director → ME
  • 93
    2 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2023-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 94
    RANJIT CONSTRUCTION LTD
    08202703 11287697
    22 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 134 - Director → ME
  • 95
    RANJIT CONSTRUCTION LTD
    11287697 08202703
    40 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 250 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 250 - Has significant influence or control over the trustees of a trust OE
    IIF 250 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 250 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 96
    RANJIT INVESTMENTS LIMITED
    - now 09441172
    RANJIT INVESTMENT LIMITED
    - 2017-05-12 09441172
    RANJIT DEVELOPMENT LIMITED
    - 2017-05-08 09441172
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,908 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Right to appoint or remove directors OE
  • 97
    RANJIT ROOFING COMPANY LIMITED
    06589030
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    226,466 GBP2024-04-30
    Officer
    2008-05-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 98
    RANJIT SINGH CONSTRUCTION 1 LTD
    11664324
    174 Kingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 267 - Ownership of shares – 75% or more OE
  • 99
    RANJIT SINGH CONSTRUCTION LONDON LTD
    11350460
    264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    2023-04-07 ~ dissolved
    IIF 162 - Director → ME
    2018-05-08 ~ 2020-06-17
    IIF 161 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 100
    RANJIT SINGH CONSTRUCTION LTD
    11243505
    60 Barth Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Officer
    2018-03-08 ~ 2021-01-01
    IIF 119 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 256 - Ownership of shares – 75% or more OE
  • 101
    RANJIT SINGH CONTRACTOR LTD
    11386845
    121 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-29 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 247 - Ownership of shares – 75% or more OE
  • 102
    RANJIT SINGH LTD
    09684833 13427114, 11059162
    31 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 113 - Director → ME
  • 103
    RANJIT SINGH LTD
    11059162 13427114, 09684833
    13 Selan Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 164 - Director → ME
  • 104
    RANJIT SINGH LTD
    13427114 09684833, 11059162
    76 Queens Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 258 - Ownership of shares – 75% or more OE
  • 105
    RANJIT SINGH1 LTD
    11496184 15066673
    35 Dover Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 266 - Ownership of shares – 75% or more OE
  • 106
    RANJIT SINGH1 LTD
    15066673 11496184
    18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Officer
    2023-08-12 ~ 2024-06-09
    IIF 117 - Director → ME
    Person with significant control
    2023-08-12 ~ now
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 107
    RANJIT SINGH2 LTD
    15188554 16565844
    113 Inwwod Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 108
    RANJIT SINGH2 LTD
    16565844 15188554
    316 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 109
    RANJIT SINGH3 LTD
    15383992
    27 Spencer Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 110
    RANJITSINGHLTD LIMITED
    11491303
    06 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
  • 111
    REGALCELL LIMITED
    03256653
    Cleveland House, Queens Square, Middlesbrough
    Live but Receiver Manager on at least one charge Corporate (7 parents)
    Officer
    2002-11-25 ~ 2015-07-01
    IIF 88 - Director → ME
  • 112
    RJ PARADIGM LTD
    16028299
    73 Danemead Grove Danemead Grove, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 113
    RJ@HEATING LTD
    16440985
    33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 114
    RR BUILDS LTD
    12710264
    45 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 115
    RRRS LIMITED
    10743874
    13 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 116
    RS HOTEL MANAGEMENT LTD
    07743956
    999 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 135 - Director → ME
  • 117
    RSB LONDON COSNTRUCTION LTD
    14270516
    57 Maple Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,270 GBP2023-08-31
    Officer
    2022-08-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 118
    RSJ MAINTENANCE LTD
    14526902 16627304
    60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -595 GBP2023-12-31
    Officer
    2022-12-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 119
    RSJ MAINTENANCE LTD
    16627304 14526902
    60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 120
    RUBERY DENTAL SURGERY LIMITED
    06279994
    119 New Road, Rednal, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -38,798 GBP2025-03-31
    Officer
    2019-04-17 ~ 2019-04-18
    IIF 211 - Director → ME
  • 121
    RV TECHNOLOGIES SOFTWARES PRIVATE LIMITED
    12417106
    87 Milton Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,304 GBP2025-01-31
    Officer
    2020-06-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    S V FISH BAR LTD
    10181447
    2 Esplande Building, Friars Road, Barry Island, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
  • 123
    S. S. C. BRICK WORK LTD
    13561350
    83 Follyhouse Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 292 - Ownership of shares – 75% or more OE
  • 124
    SAHOTA JATT LTD
    - now 12755837
    SAHOTA & MANN LTD
    - 2022-09-01 12755837
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-10-11 ~ 2022-08-30
    IIF 102 - Director → ME
    Person with significant control
    2020-07-20 ~ 2021-10-11
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-12 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 125
    SANDHU & RANDHAWA LTD
    16590025
    353 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2025-07-17 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    SARPANCH BUILDER LONDON LTD
    - now 13678233
    SARPANNCH BUILDER LIMITED
    - 2021-10-27 13678233
    69 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 156 - Right to appoint or remove directors OE
    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
  • 127
    SEAVIEW BAR LTD
    13487120
    67 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,275 GBP2024-08-31
    Officer
    2022-03-16 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 128
    SEAVIEW BARRY LTD
    13311762
    2 Esplande Buildings, Friars Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,865 GBP2022-04-30
    Officer
    2022-03-16 ~ dissolved
    IIF 144 - Director → ME
  • 129
    SIMCO DEMOLITIONS LTD
    13176946
    25 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 130
    SIMCO DESIGN AND BUILD LTD
    09594271
    13 Rydal Street, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -787 GBP2019-08-31
    Officer
    2020-08-01 ~ 2021-03-25
    IIF 36 - Director → ME
    2016-10-17 ~ 2020-02-20
    IIF 37 - Director → ME
    Person with significant control
    2018-05-16 ~ 2020-02-20
    IIF 234 - Has significant influence or control OE
  • 131
    SIMCO DESIGN AND CONSTRUCTION LTD
    12026844
    8 Blaise Grove, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
  • 132
    SITA PROPERTY GROUP LTD
    16781140
    Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 60 - Director → ME
    2025-10-13 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 133
    SK BUSINESS SCHOOL LIMITED
    16538393
    14 Harrow Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 134
    SKYWAYUK SHOPFRONTS LIMITED
    08607569
    35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    2024-03-09 ~ now
    IIF 103 - Director → ME
    2013-07-12 ~ 2024-03-09
    IIF 136 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 152 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 135
    SMILE BRITE LIMITED
    11691737
    119 New Road, Rednal, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    122,889 GBP2025-03-31
    Officer
    2019-05-20 ~ 2022-07-08
    IIF 210 - Director → ME
  • 136
    STEVE'S FISH BAR MEASHAM LTD
    13230952
    6 St. Christopher Close, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,459 GBP2025-02-28
    Officer
    2021-02-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
  • 137
    SUKSINGH LTD
    16579622
    Office 13351 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 173 - Ownership of shares – 75% or more OE
  • 138
    SUNNY BUILDERS LIMITED
    07975025
    96 Castleton Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    15,272 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 221 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    SUPREME CORPORATION LIMITED
    03995465
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-05-14 ~ dissolved
    IIF 99 - Director → ME
    2000-05-23 ~ 2002-05-14
    IIF 177 - Secretary → ME
  • 140
    TEACHIFIQ LTD
    12701577
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 141
    THE CROWN PUNJABI PUB LTD
    15502398
    151 Lockhurst Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 142
    THE GARDENERS ARMS PUB LIMITED
    16985942
    52 Hillside Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 143
    THE PLOUGH PUB SOUTHALL LTD
    15110818
    Prince Of Wales, 202 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,469 GBP2024-09-30
    Officer
    2023-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-02 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 144
    THE PUB GUYS LTD
    16766696
    6a Hillside Road, Southall, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 145
    THE SWAN PUB IVER LTD
    15773316
    6a Hillside Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
  • 146
    TOP NOTCH FOOD SERVICES LTD
    17006060
    582 Woodborough Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 147
    TOP NOTCH SHOPFRONT SHUTTERS LTD
    12976377
    3 Reculver Close, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,958 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 148
    TREMORFA CHIPPY LTD
    16272514
    41 Tweedsmuir Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 149
    TRIDENT CLOTHING LTD
    10164925
    Suite 214 51 Pinfold Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ 2016-11-28
    IIF 217 - Director → ME
  • 150
    UBER RESIDENTIAL LTD
    13209786
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,193 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 151
    UK DEVELOPMENT LTD
    09606468
    8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 38 - Director → ME
  • 152
    VADESHA INVESTMENTS LIMITED
    07242547
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 54 - Director → ME
  • 153
    VICTORIA FILMS AND PRODUCTION LIMITED
    12486933
    67 Adria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 43 - Director → ME
  • 154
    VIR PLUMBING & ELECTRICALS LTD.
    - now 10754511
    VIR PLUMBING & HEATING LTD.
    - 2018-06-20 10754511
    18 Cardington Square, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    2017-05-04 ~ now
    IIF 193 - Director → ME
  • 155
    VIR TRADERS LTD
    - now 16180238
    VIR ESTATE LTD
    - 2025-06-03 16180238
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    WARIS INVESTMENT LTD
    14988561
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,278 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 157
    WEDNESBURY ENTERPRISES LIMITED
    07311571
    Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Officer
    2010-07-12 ~ 2016-11-15
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    WENTWORTH INVESTMENTS LTD
    09103097
    431 Bearwood Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ 2015-03-01
    IIF 91 - Director → ME
  • 159
    WESTLAKE MARKETING LIMITED
    08202369
    Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 101 - Director → ME
  • 160
    WIDE BUILDING CONSTRUCTION LTD
    12905690
    Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,810 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 96 - Director → ME
  • 161
    WIDE BUILDING CONTRACTORS LTD
    11075610
    508 Penn Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 98 - Director → ME
  • 162
    ZENITH VAPES LTD
    15197319
    15 Dudley Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -421 GBP2024-09-30
    Officer
    2023-10-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.