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, Satnam

    Related profiles found in government register
  • Singh, Satnam
    British business adviser born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 1
  • Singh, Satnam
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 2
  • Singh, Satnam
    British contracts manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 3
  • Singh, Satnam
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 4
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 5
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 6
    • icon of address The Old Bank, 35 Perry Street, Northflet, Kent, DA11 8RB, England

      IIF 7
    • icon of address 3-5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 8
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 9
  • Singh, Satnam
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Wrotham Road, Gravesend, DA11 0PA, England

      IIF 10
  • Singh, Satnam
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 11
  • Singh, Satnam
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT, United Kingdom

      IIF 12
  • Singh, Satnam
    British site manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 13
    • icon of address Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT

      IIF 14
  • Singh, Satnam
    British application support consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sticker Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8DL, England

      IIF 15
  • Singh, Satnam
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roding Avenue, Woodford Green, IG8 8HZ, England

      IIF 16
  • Singh, Satnam
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 17
  • Singh, Satnam
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 18
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 19
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 20
  • Singh, Satnam
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bayston Road, Birmingham, B14 5AS, England

      IIF 21
  • Singh, Satnam
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Hillwood Road, Birmingham, West Midlands, B31 1DL, England

      IIF 22
  • Singh, Satnam
    Indian director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 23
  • Singh, Satnam
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 24
  • Singh, Satnam
    British managing director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 25
  • Singh, Satnam
    British restaurant proprietor born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 26 IIF 27
    • icon of address 31, Dumbreck Road, Glasgow, G41 5LJ, United Kingdom

      IIF 28
  • Singh, Satnam
    British restauranteur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Arundel Road, Hounslow, TW4 6HR, United Kingdom

      IIF 40
  • Singh, Satnam
    Indian employee born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Somerset Waye, Hounslow, TW5 9HG, England

      IIF 41
  • Singh, Satnam
    Indian manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Langcliffe Drive, Heelands, Milton Keynes, MK13 7LA, England

      IIF 42
  • Singh, Satnam
    Indian builder born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bulstrode Avenue, Hounslow, TW3 3AA, England

      IIF 43
  • Singh, Satnam
    Indian director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bulstrode Avenue, Hounslow, TW3 3AA, England

      IIF 44
  • Singh, Satnam
    Indian director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Lancaster Street, Leicester, LE5 4GE, England

      IIF 45
  • Singh, Satnam
    Indian director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Masters Lane, Halesowen, West Midlands, B62 9HE, England

      IIF 46
  • Singh, Satnam
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Delamere Road, Hayes, UB4 0NL, England

      IIF 47
  • Singh, Satnam
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Parade, Leeds, LS7 4JA, England

      IIF 48
  • Singh, Satnam
    Indian manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Rocheford Close, Leeds, LS10 2LR, England

      IIF 49
  • Singh, Satnam
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wood Lane, Slough, SL1 9EA, England

      IIF 50
  • Singh, Satnam
    Indian business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 51 IIF 52
  • Singh, Satnam
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 53
  • Singh, Satnam
    Indian director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ninth Avenue, Hayes, UB3 2HH, England

      IIF 54
  • Singh, Satnam
    Indian company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Satnam
    Indian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Munster Avenue, Hounslow, TW4 5BJ, England

      IIF 57
  • Singh, Satnam
    Scottish company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 58
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 59 IIF 60
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 61
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Singh, Satnam
    Scottish consultant born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 65
  • Singh, Satnam
    Scottish restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7JR

      IIF 66
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 67 IIF 68 IIF 69
    • icon of address 3, Dava Street, Broomloan Road, Glasgow, G51 2JA, Scotland

      IIF 72
    • icon of address C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 73 IIF 74
    • icon of address C/o Burgoyne Carey, Pavilion2, 3 Dava Street, Glasgow, G51 2JA

      IIF 75
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 76 IIF 77
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 78
  • Singh, Satnam
    Scottish restrantaur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 2, 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 79
  • Singh, Satnam
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 80
  • Mr Satnam Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 81
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 82 IIF 83 IIF 84
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 85
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 86
    • icon of address Coney Glad, New Barn Road, Longfield, DA3 7LT, England

      IIF 87
    • icon of address Coney Glade, New Barn Road, Longfield, DA3 7LT, England

      IIF 88
    • icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 89
  • Singh, Satnam
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 61 Kingsway Road, Wolverhampton, West Midlands, WV10 0SU

      IIF 90 IIF 91
  • Singh, Satnam
    British director

    Registered addresses and corresponding companies
    • icon of address 93 Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF

      IIF 92
  • Singh, Satnam
    British restaurant proprietor

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restauranteur

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 97
  • Mr Satnam Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, New Barn, Longfield, Kent, DA3 7LT, England

      IIF 98
  • Singh, Satnam
    British manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Chalk Hill, Watford, WD19 4DA, United Kingdom

      IIF 99
  • Singh, Satnam
    British business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, B66 2EP, United Kingdom

      IIF 100 IIF 101
  • Singh, Satnam
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Long Lane, Halesowen, Birmingham, B62 9DJ, United Kingdom

      IIF 102
    • icon of address 72, Long Lane, Halesowen, Birmingham, West Midland, B62 9DJ

      IIF 103
    • icon of address 93 Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF

      IIF 104 IIF 105 IIF 106
    • icon of address 93, Darbys Hill Road, Tividale, Oldbury, West Midlands, B69 1SF, United Kingdom

      IIF 107
  • Singh, Satnam
    British trader born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bradford Street, Digbeth, Birmingham, B5 6EH, United Kingdom

      IIF 108
    • icon of address Unit 4, 101 Lyng Lane, West Bromwich, West Midlands, B70 7RP, England

      IIF 109
  • Singh, Satnam
    Indian managing director born in September 1973

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pershore Street, Birmingham, West Midlands, B5 6UL

      IIF 110
  • Mr Satnam Singh
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roding Avenue, Woodford Green, IG8 8HZ, England

      IIF 111
  • Singh, Satnam
    British hgv driver born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spencer Street, Oadby, Leicester, Leicestershire, LE2 4DQ, United Kingdom

      IIF 112
  • Singh, Satnam
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1292, Leeds Road, Bradford, BD3 8LF, United Kingdom

      IIF 113 IIF 114
    • icon of address 5, Peterson Court, Bradford, West Yorkshire, BD6 1DZ, United Kingdom

      IIF 115
  • Mr Satnam Singh
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 116
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 117
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire, DE21 6BF

      IIF 118
  • Mr Satnam Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bayston Road, Birmingham, B14 5AS, England

      IIF 119
  • Singh, Satnam
    Indian business person born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 222, King Street, Brynmawr, Ebbw Vale, NP23 4RG, Wales

      IIF 120
  • Dhaliwal, Satnam Singh
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED, United Kingdom

      IIF 121
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 122 IIF 123
    • icon of address 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 124
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 125
  • Dhaliwal, Satnam Singh
    British engineer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 126
  • Dhaliwal, Satnam Singh
    British ertailer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 127
  • Dhaliwal, Satnam Singh
    British general manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 128
  • Dhaliwal, Satnam Singh
    British purchasing born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 129
  • Mr Satnam Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED, England

      IIF 130
  • Mr Satnam Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 131
  • Mr Satnam Singh
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 132
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 133
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 134
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 135 IIF 136 IIF 137
    • icon of address C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 138 IIF 139
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 140 IIF 141
  • Singh, Satnam

    Registered addresses and corresponding companies
  • Singh, Satnam
    Italian director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Langton Avenue, London, E6 6AN, United Kingdom

      IIF 146
  • Singh, Satnam
    Indian hgv driver born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mount Stuart Square, Cardiff, CF10 5LR, Wales

      IIF 147
  • Singh, Satnam
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Uplands Road, Willenhall, WV13 3PD, United Kingdom

      IIF 148
  • Singh, Satnam, Mr.
    Indian company director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brooklands Bungalow, Trehafod, Pontypridd, CF37 2NU, Wales

      IIF 149
  • Singh, Satnam, Mr.
    Indian hgv driver born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Dhaliwal, Satnam Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 153
  • Mr Satnam Singh
    Indian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Somerset Waye, Hounslow, TW5 9HG

      IIF 154
    • icon of address 27, Arundel Road, Hounslow, TW4 6HR

      IIF 155
  • Mr Satnam Singh
    Indian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Langcliffe Drive, Heelands, Milton Keynes, MK13 7LA, England

      IIF 156
  • Mr Satnam Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Satnam Singh
    Indian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Masters Lane, Halesowen, West Midlands, B62 9HE, England

      IIF 159
  • Singh, Satnam
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fenton House, 15, Biscoe Close, Hounslow, TW5 0UP, United Kingdom

      IIF 160
  • Singh, Satnam
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Belmont Avenue, Southall, UB2 5HT, United Kingdom

      IIF 161
  • Singh, Satnam
    Indian director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 162
  • Dhaliwal, Satnam
    British managing director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, DA12 1BB, England

      IIF 163
  • Mr Satnam Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Delamere Road, Hayes, UB4 0NL, England

      IIF 164
  • Mr Satnam Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Parade, Leeds, LS7 4JA, England

      IIF 165
    • icon of address 46, Rocheford Close, Leeds, LS10 2LR, England

      IIF 166
  • Mr Satnam Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wood Lane, Slough, SL1 9EA, England

      IIF 167
  • Mr Satnam Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 168 IIF 169
  • Mr Satnam Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 170
  • Mr Satnam Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ninth Avenue, Hayes, UB3 2HH, England

      IIF 171
  • Mr Satnam Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fenton Road, Harrow, HA2 6DX, England

      IIF 172 IIF 173
    • icon of address 142, Munster Avenue, Hounslow, TW4 5BJ, England

      IIF 174
  • Mr Satnam Singh Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED

      IIF 175
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED

      IIF 176
    • icon of address 96, Park Crescent, Erith, DA8 3DZ, England

      IIF 177
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 178
  • Mr Satnam Singh
    Scottish born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 179
  • Mr Satnam Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 180
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 181
  • Satnam Singh
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Peterson Court, Bradford, West Yorkshire, BD6 1DZ, United Kingdom

      IIF 182
  • Mr Satnam Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bradford Street, Birmingham, B5 6EH, England

      IIF 183
    • icon of address 72, Long Lane, Birmingham, B62 9DJ, United Kingdom

      IIF 184
    • icon of address 72, Long Lane, Halesowen, Birmingham, West Midland, B62 9DJ

      IIF 185
    • icon of address Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, B66 2EP, United Kingdom

      IIF 186
    • icon of address Unit 39, Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, B66 2EP, United Kingdom

      IIF 187
    • icon of address 93, Darbys Hill Road, Oldbury, B69 1SF, United Kingdom

      IIF 188
  • Mr Satpal Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Chalk Hill, Watford, WD19 4DA, United Kingdom

      IIF 189
  • Mr Satnam Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Satnam Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spencer Street, Oadby, Leicester, Leicestershire, LE2 4DQ, United Kingdom

      IIF 194
  • Mr Satnam Singh
    Indian born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 222, King Street, Brynmawr, Ebbw Vale, NP23 4RG, Wales

      IIF 195
  • Mr Satnam Singh
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1292, Leeds Road, Bradford, BD3 8LF, United Kingdom

      IIF 196
  • Mr. Satnam Singh
    Indian born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Satnam Singh
    Italian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Langton Avenue, London, E6 6AN, United Kingdom

      IIF 201
  • Mr Satnam Singh
    Indian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Uplands Road, Willenhall, WV13 3PD, United Kingdom

      IIF 202
  • Mr Satnam Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Lancaster Street, Leicester, LE5 4GE, England

      IIF 203
  • Mr Satnam Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fenton House, 15, Biscoe Close, Hounslow, TW5 0UP, United Kingdom

      IIF 204
  • Mr Satnam Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Belmont Avenue, Southall, UB2 5HT, United Kingdom

      IIF 205
  • Mr Satnam Singh
    Indian born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 206
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite A, 7 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 124 - Director → ME
  • 3
    A.D.O. PROPERTIES LIMITED - 1999-10-15
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1999-10-11 ~ dissolved
    IIF 97 - Secretary → ME
  • 4
    icon of address 5 Peterson Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Newton Parade, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 6
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 123 - Director → ME
    icon of calendar 2005-03-23 ~ now
    IIF 153 - Secretary → ME
  • 8
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,443 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Has significant influence or control as a member of a firmOE
  • 9
    CLIIKK LOGISTICS LTD - 2023-06-12
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,703 GBP2024-02-29
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 149 Elderslie Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -72,084 GBP2024-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 66 - Director → ME
  • 11
    icon of address 72 Long Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -118,719 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 12
    icon of address 72 Long Lane, Halesowen, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,831 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 86 - Has significant influence or controlOE
  • 14
    icon of address Unit 2 South Block Warehouse, Wholesale Market Pershore Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 110 - Director → ME
  • 15
    icon of address 93 Darbys Hill Road, Tividale, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 104 - Director → ME
  • 16
    icon of address 5 Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 147 - Director → ME
  • 17
    icon of address Unit 39 Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 18
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    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
    IIF 199 - Right to appoint or remove directorsOE
  • 19
    icon of address 54 Barbara Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,665 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 20
    GURU NANAK KABADDI CLUB GRAVESEND LTD - 2018-11-29
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,290 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address 222 King Street, Brynmawr, Ebbw Vale, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Fenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -792 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 23
    icon of address 3 - 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,037 GBP2021-11-30
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 24
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -37,060 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 39 Middlemore Industrial Estate, Middlemore Road, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,222 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 26
    MSN NETWORKING CONSULTANTS LTD - 2013-12-02
    icon of address Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -18,379 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 25 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,686,722 GBP2024-04-29
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Fenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,292 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 29
    MSN PROMOTIONS LIMITED - 2010-11-03
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -106,029 GBP2024-05-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BURGOCAR LIMITED - 2018-11-13
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,681 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 149 Elderslie Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 75 - Director → ME
  • 35
    icon of address 72 Long Lane, Halesowen, Birmingham, West Midland
    Active Corporate (1 parent)
    Equity (Company account)
    5,127,785 GBP2025-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 142 Munster Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 37
    JIJASA LIMITED - 2011-09-08
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,274,292 GBP2017-03-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,318 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -674 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 41
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 42
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,573 GBP2023-09-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 9 Roding Avenue, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 44
    icon of address 3 Bulstrode Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 45
    icon of address 2 Ninth Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 46
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,416 GBP2023-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 47
    icon of address 12 Somerset Waye, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194 GBP2016-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 48
    MOAIZ KHAN TRADER LTD - 2020-07-29
    MANJOT CONSTRUCTION LIMITED - 2020-06-05
    icon of address 163 Lancaster Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 24 Shelley Crescent, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 50
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 51
    icon of address 361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 52
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 83 - Has significant influence or controlOE
  • 53
    icon of address 45 Spencer Street, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,025 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 54
    icon of address 8 8 Wrotham Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,741 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 88 - Has significant influence or controlOE
  • 55
    icon of address 21 Gordon Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 3 Bulstrode Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 157 - Has significant influence or controlOE
    IIF 157 - Has significant influence or control over the trustees of a trustOE
    IIF 157 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address 21 Delamere Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    912 GBP2018-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Has significant influence or controlOE
    IIF 164 - Has significant influence or control over the trustees of a trustOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 58
    icon of address 9 Langton Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 201 - Ownership of shares – More than 50% but less than 75%OE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 201 - Has significant influence or control over the trustees of a trustOE
  • 59
    icon of address 316 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 60
    icon of address 19 Masters Lane, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 61
    icon of address 55 Rectory Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,681 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 62 Uplands Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 63
    icon of address 20 Wood Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 64
    icon of address 27 Arundel Road, Hounslow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,129 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 65
    icon of address 3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 66
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,185 GBP2023-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 121 - Director → ME
  • 67
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 68
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 69
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 69 - Director → ME
  • 70
    icon of address 46 Rocheford Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 71
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 72
    icon of address 30 The Linx, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 73
    icon of address 25 Bradford Street, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 105 - Director → ME
  • 74
    icon of address Brooklands Bungalow, Trehafod, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 75
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,588 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 76
    icon of address 57 Windmill Street, Gravesend, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    881,678 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 77
    icon of address Highgrove, New Barn Road, Longfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,447 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 8 - Director → ME
  • 78
    icon of address 41 Bayston Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -921 GBP2024-02-28
    Officer
    icon of calendar 2023-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 119 - Has significant influence or controlOE
    IIF 119 - Has significant influence or control over the trustees of a trustOE
    IIF 119 - Has significant influence or control as a member of a firmOE
  • 79
    icon of address 23 Skye Place Skye Place, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 80
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 81
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,352 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-26
    IIF 12 - Director → ME
  • 2
    icon of address 25 Turnpike Close, Birkenshaw, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,346 GBP2022-05-31
    Officer
    icon of calendar 2017-02-16 ~ 2018-02-01
    IIF 15 - Director → ME
  • 3
    AMBER CAR SERVICES LIMITED - 2023-06-02
    SOLARPOINT LIMITED - 1999-11-30
    icon of address C/o 107 Hindes Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,137 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ 2023-05-31
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-05-31
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 High Street, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    63,920 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2015-07-17
    IIF 122 - Director → ME
  • 5
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    61,913 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ 2016-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-31
    IIF 85 - Has significant influence or control OE
  • 6
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2023-05-26
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLIIKK LOGISTICS LTD - 2023-06-12
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,703 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ 2023-02-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2023-02-23
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address The Olympia 2nd Floor, 2-16 Orr Street, Glasgow
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2013-03-27
    IIF 25 - Director → ME
  • 9
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    icon of calendar 2018-07-20 ~ 2019-12-11
    IIF 2 - Director → ME
    icon of calendar 2012-01-31 ~ 2014-10-02
    IIF 1 - Director → ME
  • 10
    icon of address 759 Argyle Street, Glasgow, Scotland
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2009-11-30
    IIF 34 - Director → ME
  • 11
    icon of address 1292 Leeds Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2018-08-01
    IIF 113 - Director → ME
  • 12
    COASTBANNER LIMITED - 2007-08-31
    icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,628 GBP2017-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-01-18
    IIF 72 - Director → ME
  • 13
    icon of address 73-75 Aston Road North, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    539,866 GBP2022-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-01-21
    IIF 109 - Director → ME
  • 14
    CLIIKK LOGISTICS LTD - 2025-04-02
    CLIIKK LTD - 2025-01-28
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -354 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-05-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2024-05-09
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 15
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -37,060 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2013-09-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Pavilion 2 Dava Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 67 - Director → ME
    icon of calendar 2000-07-06 ~ 2013-09-02
    IIF 32 - Director → ME
    icon of calendar 2000-07-06 ~ 2013-09-02
    IIF 96 - Secretary → ME
  • 17
    icon of address 3/5 St. Pauls Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2010-12-16
    IIF 106 - Director → ME
    icon of calendar 2007-10-23 ~ 2010-12-16
    IIF 92 - Secretary → ME
  • 18
    MSN PROMOTIONS LIMITED - 2010-11-03
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -106,029 GBP2024-05-31
    Officer
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 26 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 144 - Secretary → ME
  • 19
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-08-07
    IIF 79 - Director → ME
  • 20
    icon of address C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2012-08-30
    IIF 37 - Director → ME
    icon of calendar 2005-04-27 ~ 2012-08-30
    IIF 142 - Secretary → ME
  • 21
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 68 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 27 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 93 - Secretary → ME
  • 22
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-21 ~ 2013-09-02
    IIF 31 - Director → ME
  • 23
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 70 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 28 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 94 - Secretary → ME
  • 24
    MR SINGH'S INDIA RESTAURANT LTD. - 2005-04-22
    icon of address 3 Pavilion 2, 3 Dava Street, Glasgow, Scotland
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 71 - Director → ME
    icon of calendar 1996-08-15 ~ 2013-09-02
    IIF 36 - Director → ME
    icon of calendar 1996-08-15 ~ 2013-09-02
    IIF 145 - Secretary → ME
  • 25
    JIJASA LIMITED - 2011-09-08
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2013-09-02
    IIF 39 - Director → ME
    icon of calendar 2005-04-22 ~ 2013-09-02
    IIF 143 - Secretary → ME
  • 26
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,927 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2023-08-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2023-08-31
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    RANGERS (PRIZE COMPETITIONS) LIMITED - 2002-10-29
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 33 - Director → ME
  • 28
    RANGERS F.C. DEVELOPMENT FUND LIMITED - 2015-07-09
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 35 - Director → ME
  • 29
    RANGERS POOLS LIMITED - 2002-10-08
    icon of address Broomloan House Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 29 - Director → ME
  • 30
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,709 GBP2024-03-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-11-25
    IIF 127 - Director → ME
  • 31
    icon of address 361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2021-08-06
    IIF 7 - Director → ME
  • 32
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-12-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-20 ~ 2013-09-02
    IIF 30 - Director → ME
    icon of calendar 2004-05-20 ~ 2013-09-02
    IIF 95 - Secretary → ME
  • 34
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-09-30
    IIF 61 - Director → ME
  • 35
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,260 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 36
    icon of address 76 Plumstead High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,169 GBP2019-08-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-08-31
    IIF 128 - Director → ME
  • 37
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,588 GBP2023-12-31
    Officer
    icon of calendar 2003-10-14 ~ 2013-10-14
    IIF 129 - Director → ME
  • 38
    icon of address Suite 8 Second Floor St James House, Pendleton Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,164 GBP2023-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2022-03-11
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2021-11-09
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 39
    WOMBOURNE TAXIS & MINIBUSES LIMITED - 2008-11-25
    icon of address C/o Kingsland Business Recovery York House, 149 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-27 ~ 2008-09-20
    IIF 91 - Secretary → ME
  • 40
    icon of address 36 Birchill Avenue, Wombourne, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,741 GBP2024-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2010-08-01
    IIF 90 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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