logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

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

      IIF 1
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 2
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 3
    • 39, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 4
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Kalra, Amandeep Singh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Sutton Farm Shopping Center, Tilstock Crescent, Shrewsbury, SY2 6HW, United Kingdom

      IIF 9
    • Flat 98 Hampton View, Woden Road, Wolverhampton, WV10 0PF, England

      IIF 10
  • Mr Amandeep Singh Kalra
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Sutton Farm Shopping Center, Tilstock Crescent, Shrewsbury, SY2 6HW, United Kingdom

      IIF 11
    • Flat 98 Hampton View, Woden Road, Wolverhampton, WV10 0PF, England

      IIF 12
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 13
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 14
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dale Road, Luton, LU1 1LJ, England

      IIF 15
    • 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 16
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 17
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 18
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 19
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 20
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Harrow Way, Andover, SP10 3DY, England

      IIF 21
  • Mr Amandeep Singh
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dormers Wells Lane, Southall, UB1 3HX, United Kingdom

      IIF 22
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 24 IIF 25
    • 55, Chertsey Road, Feltham, Greater London, TW13 4RJ, England

      IIF 26
    • 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 27
    • 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 28
    • 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 29
  • Singh, Amandeep
    British born in January 2001

    Resident in England

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

      IIF 30
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 31
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 32
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 33
    • 84, Golborne Road, North Kensington, London, W10 5PS

      IIF 34
    • 39, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 35 IIF 36
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Mandeep Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 41
    • 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 42 IIF 43 IIF 44
    • 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 45
  • Mr Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, Temple Street, Bilston, WV14 0NU, England

      IIF 46
    • 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT

      IIF 47
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 48
  • Mr. Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 49
  • Mr Sandeep Singh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 50
    • 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 51 IIF 52
  • Mr Amandeep Singh
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Walton Road, West Molesey, KT8 2HT, United Kingdom

      IIF 53
  • Mr Amandeep Singh
    Indian born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 54
  • Singh, Mandeep
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, England

      IIF 55
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Western Road, Southall, UB2 5HQ, England

      IIF 56
  • Mr Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 57
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 58
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 59
  • Mr Amandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 60
  • Mr Amandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 61
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 62
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, First Avenue, Hayes, UB3 2EQ, United Kingdom

      IIF 63
  • Singh, Amandeep
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 64
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 65
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, England

      IIF 66
  • Singh, Amandeep
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 67
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 68
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 69
  • Singh, Amandeep
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dale Road, Luton, LU1 1LJ, England

      IIF 70
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 71
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 72
  • Singh, Amandeep
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 73
  • Singh, Sandeep
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 74 IIF 75
    • 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 76
  • Singh, Sandeep
    Indian builder born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 77
  • Singh, Sandeep
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 79
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 80
  • Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 81
  • Singh, Amandeep
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 82
  • Singh, Amandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Harrow Way, Andover, SP10 3DY, England

      IIF 83
  • Singh, Amandeep
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dormers Wells Lane, Southall, Middlesex, UB1 3HX, United Kingdom

      IIF 84
  • Mr Mandeep Singh
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3a, 1 Willenhall Road, Wolverhampton, WV1 2HG, United Kingdom

      IIF 85
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 86
  • Singh, Mandeep
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 87 IIF 88 IIF 89
    • 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 90
  • Singh, Mandeep
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 91
  • Singh, Mandeep
    Italian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 92
  • Singh, Sandeep
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, Temple Street, Bilston, WV14 0NU, England

      IIF 93
  • Singh, Sandeep
    Indian transportation born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT, United Kingdom

      IIF 94
  • Singh, Sandeep
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 95
  • Singh, Sandeep, Mr.
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 96
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 97
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Pleck Road, Walsall, WS2 9HD, United Kingdom

      IIF 98
  • Singh, Sandeep
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 99
    • 63, Wensleydale Avenue, Ilford, IG5 0NB, United Kingdom

      IIF 100
  • Singh, Sandeep
    British clothing born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Khartoum Road, Plaistow, London, E13 8RF, United Kingdom

      IIF 101
  • Singh, Sandeep
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 102
  • Singh, Sandeep
    British indirect tax specialist born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 103
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 104
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 105
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 106
  • Singh, Amandeep
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Walton Road, West Molesey, Surrey, KT8 2HT, United Kingdom

      IIF 107
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 108
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 109
  • Singh, Amandeep
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 110
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 111
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • 39, Dormers Wells Lane, Southall, Middlesex, UB1 3HX, United Kingdom

      IIF 112
  • Singh, Mandeep
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3a, 1 Willenhall Road, Wolverhampton, West Midlands, WV1 2HG, United Kingdom

      IIF 113
  • Singh, Sandeep
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 114
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, First Avenue, Hayes, Middlesex, UB3 2EQ, United Kingdom

      IIF 115
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 116
child relation
Offspring entities and appointments 59
  • 1
    A&H JV LTD
    13991016
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,650 GBP2023-03-31
    Officer
    2026-01-15 ~ now
    IIF 30 - Director → ME
  • 2
    A1 HOME CONSTRUCTION LTD
    16204667
    3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ADS RETAIL LIMITED
    16978492
    39 Dormers Wells Lane, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 84 - Director → ME
    2026-01-21 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    AMANDEEP CONSTRUCTION LTD
    11833783
    20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 5
    AMANDEEP SINGH CONSTRCTION LTD
    11390371
    45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    AMANDEEP SINGH CONSTRUCTION LTD
    12263418
    4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    AMANDEEP SINGH LTD
    11356467 14880583
    77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    2020-07-01 ~ dissolved
    IIF 66 - Director → ME
    2018-05-11 ~ 2020-07-01
    IIF 69 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    AMANDEEP SINGH LTD
    14880583 11356467
    148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    AMANDEEP SINGH1 LTD
    13580485
    182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-23 ~ 2023-06-09
    IIF 106 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    AMANDEEP SINGH2 LTD
    14315000
    45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ 2023-06-15
    IIF 105 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    AMANDEEP SINGH3 LTD
    15009879
    55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 12
    AMANDEEP SINGH4 LTD
    15395429
    31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,225 GBP2025-01-31
    Officer
    2024-01-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    AS GREWAL LTD
    15885483
    28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    BINNY PRODUCTION LTD
    14298871
    44 Wilberforce Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    BLUE REEF PROPERTY LIMITED
    13245314
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,884 GBP2024-03-31
    Officer
    2024-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    BUILD UP BUILDER LIMITED
    12698596
    25 Granville Avenue, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    2023-04-01 ~ now
    IIF 75 - Director → ME
    2020-06-25 ~ 2022-12-09
    IIF 77 - Director → ME
    Person with significant control
    2020-06-25 ~ 2022-12-09
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2023-04-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    COLHAM PROPERTY LTD
    15733110
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DESI THALI LONDON LTD
    14827833
    35 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2023-04-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    DHOT MOTORS LONDON LIMITED
    16558384
    25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    DREAM HOUSE BUILDING CONSTRUCTION LTD
    14072172
    5 First Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 21
    EAGLE HUB LIMITED
    11704463
    363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 98 - Director → ME
  • 22
    EMPIRE CONTRACTORS CO. LIMITED
    11028816
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    2023-11-03 ~ now
    IIF 88 - Director → ME
    2018-05-18 ~ 2023-11-03
    IIF 56 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    FALCON LETS LIMITED
    13004633
    63 Wensleydale Avenue Clayhall, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 102 - Director → ME
    2020-11-09 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 24
    FALCON PROPERTIES AND INVESTMENTS LIMITED
    12375100
    42-44 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,720 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 100 - Director → ME
  • 25
    FASTTRACK24 LIMITED
    15226106
    27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,023 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 95 - Director → ME
    2023-10-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 26
    GGS IT INC LIMITED
    09692605
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 97 - Director → ME
  • 27
    GOLDEN BRICKS INVESTMENTS LTD
    12171309
    27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,182 GBP2024-08-31
    Officer
    2024-03-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 2 - Right to appoint or remove directors OE
  • 28
    GOLDEN HORSES CONTRACTORS LTD
    15538497
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 29
    GOOD DAY PROPERTY LIMITED
    15581561
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    GREYMAX HOLDINGS LIMITED
    16060634
    1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HARGOON TRANSPORT LTD
    11350769
    25 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,914 GBP2024-03-31
    Officer
    2018-05-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 32
    HIGHWAY SHOPFITTER LTD
    - now 16093481
    HIGHWAY SHOPFITTER LTD
    - 2025-12-09 16093481
    Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 33
    JAMIE TRANSPORT LTD
    14633186
    23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 34
    KOONER BROTHERS TRANSPORT LIMITED
    16503247
    79 Harrow Way, Andover, England
    Active Corporate (1 parent)
    Officer
    2025-06-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-06-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    LONDON SUPERSTORES LTD
    15815205
    286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 36
    MULTANI TRANSPORT LTD
    11226115
    27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,765 GBP2024-02-29
    Officer
    2018-02-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 37
    NEW DIAMOND TRANSPORT LTD
    12019014
    38 Temple Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,938 GBP2024-03-30
    Officer
    2019-05-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 38
    PH HOME DESIGNS AND BUILD LTD
    15828699
    4 Primrose Court, Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 39
    REET FLOORING LTD
    12877584
    38 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,413 GBP2024-09-30
    Officer
    2020-09-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 40
    RING PROPERTY LTD
    15312619
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,871 GBP2024-11-30
    Officer
    2025-04-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 41
    RUNECROFT LIMITED
    16992357
    39 Dormers Wells Lane, Southall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 42
    S SINGH PROPERTY LIMITED
    12317619
    42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 51 - Has significant influence or control OE
  • 43
    S SKY LOGISTICS LTD
    10068425
    72 Westacre Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-03-30
    Officer
    2016-03-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 44
    SA CONSTRUCTION SERVICES LTD
    11054012
    47a Planks Lane, Wombourne, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 45
    SANCTUM PARTNERS LIMITED
    16993379
    39 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 36 - Director → ME
  • 46
    SANDEEP SOLUTIONS LTD
    15270484
    4385, 15270484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 47
    SERENE WAVES SPA LTD
    16233294
    28-29 Tenby Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2026-01-19 ~ 2026-02-06
    IIF 55 - Director → ME
  • 48
    SETATREND LIMITED
    08907299
    3 Khartoum Road, Plaistow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 101 - Director → ME
  • 49
    SHIMON EUROPE LIMITED
    08212280
    Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 65 - Director → ME
  • 50
    SINGH INVESTMENTS UK LIMITED
    07175474
    84 Golborne Road, North Kensington, London
    Active Corporate (3 parents)
    Equity (Company account)
    315,887 GBP2024-03-31
    Officer
    2025-05-09 ~ 2025-08-06
    IIF 34 - Director → ME
  • 51
    SJA SERVICES LTD
    10912927
    16 Advice Avenue, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,564 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 52
    SSSAHDRA LIMITED
    09356792
    17 Windsor Close, Rowley Regis, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,138 GBP2018-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 53
    SX11NGH PROPERTY LIMITED
    12319074
    42-44 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 54
    THE EMPIRE BUILDING MERCHANTS LTD
    16668602
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 55
    THE EMPIRE GLOBAL LONDON LTD
    14720476
    75 Western Road Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ 2023-11-03
    IIF 91 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-11-03
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    US2 GROUP LTD
    16740171
    46 Rowan Tree Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 57
    US3 GROUP LTD
    14858152
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,492 GBP2024-04-30
    Officer
    2023-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 58
    WHALE PROPERTY LTD
    15655344
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    ZEROLINE ENTERPRISES LTD
    16214911
    35c Coneygree Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more 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.