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 Ravinder Singh

    Related profiles found in government register
  • Mr Ravinder Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 1
    • icon of address Unite 2 , 7-11, St. John's Hill, London, SW11 1TR, England

      IIF 2
    • icon of address 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 7 IIF 8
    • icon of address 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 9
    • icon of address 214, Western Road, Southall, UB2 5JW, England

      IIF 10
    • icon of address 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 11
  • Mr Ravinder Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mansel Close, Slough, SL2 5UG, England

      IIF 12
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 13
    • icon of address 30, The Frithe, Slough, SL2 5ST, England

      IIF 14
    • icon of address 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 15
  • Mr Ravinder Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 16
  • Mr Varinder Singh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 17
  • Mr Gajender Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Northolt, Middx, UB5 6FL, England

      IIF 18
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 19
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 20
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 21 IIF 22
    • icon of address 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 23
  • Mr Ravinder Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 24
  • Mr Ravinder Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Green Lane, Hounslow, TW4 6BW, England

      IIF 25
  • Mr Ravinder Singh
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 26
  • Mr Ravinder Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, High Street, Slough, SL1 1BD, England

      IIF 27
  • Mr Ravinder Singh
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shearer Close, Leicester, LE4 7TQ, England

      IIF 28
  • Mr Ravinder Singh
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 29
    • icon of address 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 30
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 31
  • Mrs Ravinder Kaur Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 32 IIF 33
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 34
    • icon of address 138, Whitaker Road, Derby, DE23 6AP, England

      IIF 35
    • icon of address 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 36
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 37
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 38
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 39
    • icon of address 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 40
  • Mr Ravinder Singh
    Indian born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 41
  • Mr Varinder Singh
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 42
  • Singh, Ravinder
    British businessman born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 43
  • Singh, Ravinder
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 44
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 45
    • icon of address 22, Fairmead, Surbiton, KT5 9BA, England

      IIF 46
  • Singh, Ravinder
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 47 IIF 48
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 49
    • icon of address 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 50
    • icon of address 214, Western Road, Southall, UB2 5JW, England

      IIF 51
    • icon of address 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 52
  • Singh, Ravinder
    British employed born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 53
  • Singh, Ravinder
    British self employee born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 54
  • Mr Ravinder Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 55
  • Jandu, Ravinder
    British company director born in August 1982

    Resident in England

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

      IIF 56
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 57
  • Jandu, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hollyhead Road, Handsworth, Birmingham, B21 0LS, United Kingdom

      IIF 58
    • icon of address 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 59 IIF 60
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 61
    • icon of address 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 62
  • Singh, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Chester Road North, Sutton Coldfield, West Midlands, B73 6RH, England

      IIF 63
  • Singh, Ravinder
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mansel Close, Slough, SL2 5UG, England

      IIF 64
  • Singh, Ravinder
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 65
    • icon of address 30, The Frithe, Slough, SL2 5ST, England

      IIF 66
    • icon of address 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 67
  • Singh, Ravinder Kaur
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Angelica Close, Angelica Close, Littleover, Derby, DE23 1NJ, United Kingdom

      IIF 68
    • icon of address 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 69
    • icon of address 15 Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 70
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 71
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 72
  • Singh, Ravinder Kaur
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 73 IIF 74
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 79
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ

      IIF 80
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 81
    • icon of address 15, Angelica Close, Littleover, Derbyshire, DE23 1NJ, England

      IIF 82
  • Singh, Ravinder Kaur
    British self employed born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 83
  • Singh, Ravinder
    British carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 84
  • Mr Gajender Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 85
    • icon of address Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 86
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 87
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 88 IIF 89
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 90 IIF 91
    • icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx, UB8 1JT

      IIF 92
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38d, Holyhead Road, Birmingham, B21 0LS

      IIF 93
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 94
  • Mr Ravinder Singh
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 95
  • Mr Ravinder Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 920, High Road, Romford, RM6 4HU, United Kingdom

      IIF 96
  • Mr Varinder Singh
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 97
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 98 IIF 99 IIF 100
    • icon of address 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 101
  • Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 102
  • Singh, Ravinder
    Indian business/service born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 103
  • Singh, Ravinder
    Indian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 104
  • Singh, Ravinder
    Indian builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, UB4 9DW, United Kingdom

      IIF 105 IIF 106
  • Singh, Ravinder
    Italian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 107
  • Singh, Ravinder
    Indian company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, High Street, Slough, SL1 1BD, England

      IIF 108
  • Mr Ravinder Singh
    United Kingdom born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, London, CR4 3EU, United Kingdom

      IIF 109
  • Singh, Ravinder
    Indian company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Shearer Close, Leicester, LE4 7TQ, United Kingdom

      IIF 110
  • Singh, Ravinder
    Indian director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 111
    • icon of address 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 112
  • Singh, Ravinder
    Portuguese director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, West End Road, Southall, UB1 1JH, England

      IIF 113
  • Singh, Ravinder
    Italian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 114
  • Singh, Ravinder
    Italian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 115
  • Singh, Ravinder
    Italian general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 116
  • Singh, Ravinder
    Italian sales director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1205, High Road, Romford, RM6 6AX, England

      IIF 117
  • Mrs Jyoti Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 118
  • Mrs Jyoti Singh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 119
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, United Kingdom

      IIF 120
  • Singh, Varinder
    Indian businessman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528-530 Victoria Road, South Ruislip, HA4 0HD, England

      IIF 121
  • Singh, Varinder
    Indian electrician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 122
  • Jandu, Ravinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38d, Holyhead Road, Birmingham, B21 0LS, England

      IIF 123
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 124
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 125
  • Singh, Ravinder
    British engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Stanmore Road, Stanmore Road, Belvedere, Kent, DA17 6EB, United Kingdom

      IIF 126
  • Singh, Ravinder
    British project manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 127
  • Singh, Ravinder
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453, Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 128
  • Singh, Gajender
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gajender
    British business/service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 139
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 140
  • Singh, Gajender
    British company director born in January 1973

    Resident in United Kingdom

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

      IIF 141
  • Singh, Gajender
    British service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 142
  • Singh, Ravinder
    Indian business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 143
  • Singh, Ravinder
    Indian business born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 144
  • Singh, Ravinder
    Indian self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 145
  • Singh, Ravinder
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 920, High Road, Romford, Essex, RM6 4HU, United Kingdom

      IIF 146
  • Singh, Jyoti
    British business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 147
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 148
  • Singh, Jyoti
    British service born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 149
  • Singh, Varinder
    English businessman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, Middlesex, HA4 0HD, United Kingdom

      IIF 150
    • icon of address 229 Western Road, Southall, UB25HS, England

      IIF 151
    • icon of address 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 152
  • Singh, Varinder
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Western Road, Southall, Middlesex, UB2 5HS, England

      IIF 153
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 154 IIF 155 IIF 156
    • icon of address 229 Western Road, Southall, UB25HS, England

      IIF 157
  • Singh, Varinder
    English manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 158
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 159
  • Singh, Varinder
    Indian contractor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Western Road, Southall, Middlesex, UB2 5HS, United Kingdom

      IIF 160
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 161
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 162
  • Singh, Varinder

    Registered addresses and corresponding companies
  • Singh, Jyoti

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 169 IIF 170
  • Singh, Ravinder
    United Kingdom self emplyee born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, London, CR4 3EU, United Kingdom

      IIF 171
  • Singh, Gajender

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 172
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 20 Royal Scot Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 147 - Director → ME
    icon of calendar 2011-06-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HEATHROW CONNECT LIMITED - 2018-09-26
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,318 GBP2018-01-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2017-01-06 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 7
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Teme Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,347 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Fairclough Close, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 172 - Secretary → ME
  • 10
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 138 - Director → ME
  • 11
    icon of address 38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,777 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 229 Western Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 160 - Director → ME
  • 14
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 134 - Director → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 135 - Director → ME
  • 17
    icon of address 2 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit H5 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 30 Stanmore Road Stanmore Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 126 - Director → ME
  • 22
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 15 Angelica Close Littleover, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 15 Angelica Close Littleover, Derbyshire, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2018-12-11 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 29
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 168 - Secretary → ME
  • 30
    icon of address 175 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 111 - Director → ME
  • 31
    icon of address 24 Heyford Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 30 The Frithe, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,104 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 33
    icon of address 24 Heyford Road, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,590 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 35
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2016-08-25 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 36
    icon of address 214 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,434 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 38
    icon of address 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 105 - Director → ME
  • 39
    icon of address 2 St. Andrews Grove, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 301 High Street, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 41
    R K SOCIAL ENTERPRISE LIMITED - 2015-06-05
    R R SOCIAL ENTERPRISE LIMITED - 2022-03-04
    icon of address 1st Floor Suite 4, Alexander House Waters Edge Business Park, Campbell Rd, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,275 GBP2021-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 42
    icon of address 38d Holyhead Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,125 GBP2019-03-31
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 920 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 33 Rosemary Crescent West, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,048 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 46
    icon of address The Stores, High Street, Blagdon, Blagdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 47
    icon of address 77 Leys Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,045 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4385, 13052508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244,654 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 2 Spring Parklands, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 167 - Secretary → ME
  • 52
    icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit H9, Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,347 GBP2024-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 20 Mansel Close, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,559 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 3rd Floor 207 Regent Street 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Unit 10 Acorn Park, Vernon Road, Halesowen, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 57
    TURTLE TEK LIMITED - 2021-05-26
    icon of address 388 Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 150 Eltham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,277 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    ROOPAM UK LTD - 2014-05-27
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,471 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 166 - Secretary → ME
  • 61
    icon of address 30 The Frithe, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2021-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 62
    BAJWA’S SPECIAL TANDOORI UK LTD - 2025-05-13
    icon of address 34 The Frithe, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,314 GBP2024-04-30
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 53 Coles Lane, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-02-04
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ 2025-02-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HORIZON CARE (DERBY) HOLDINGS LIMITED - 2018-02-05
    A & A (DERBY) LTD - 2017-09-06
    CARE FOR LIFE (DERBY) LTD - 2017-06-19
    icon of address 4 Dulwich Road, Mackworth, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ 2018-11-23
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-11-23
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    icon of calendar 2011-01-19 ~ 2011-09-16
    IIF 143 - Director → ME
    icon of calendar 2010-07-05 ~ 2020-05-31
    IIF 149 - Director → ME
    icon of calendar 2010-12-01 ~ 2019-05-27
    IIF 103 - Director → ME
    icon of calendar 2010-07-05 ~ 2011-03-31
    IIF 142 - Director → ME
    icon of calendar 2011-03-31 ~ 2011-06-24
    IIF 162 - Secretary → ME
    icon of calendar 2011-03-14 ~ 2020-05-31
    IIF 170 - Secretary → ME
    icon of calendar 2010-07-05 ~ 2011-03-31
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-09-07
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-09-11
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 5
    icon of address 38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-07-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-06-18
    IIF 19 - Has significant influence or control OE
  • 6
    icon of address 4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    icon of calendar 2022-06-25 ~ 2022-08-10
    IIF 117 - Director → ME
  • 7
    icon of address 36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-07-19
    IIF 113 - Director → ME
  • 8
    icon of address 229 Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-17
    IIF 153 - Director → ME
  • 9
    icon of address The Town House, 123-125 Green Lane, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,982 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-01-08
    IIF 72 - Director → ME
  • 10
    FIRST CHOICE HOTEL&SPA LIMITED - 2021-07-05
    icon of address 15 Angelica Close, Littleover, Derby, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-11-13
    IIF 128 - Director → ME
  • 11
    icon of address Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2016-06-15
    IIF 63 - Director → ME
  • 12
    icon of address 74 Drayton Gardens, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-12-01
    IIF 101 - Has significant influence or control OE
  • 13
    icon of address 138 Whitaker Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2018-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-06-19
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-07
    IIF 148 - Director → ME
  • 15
    LION HEART SECRUITY SERVICES LIMITED - 2011-08-08
    icon of address 170 Upper New Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,619 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-26
    IIF 110 - Director → ME
  • 16
    LIVLIFE (DARLINGTON) LIMITED - 2014-08-06
    LIVLIFE (DERBY) LIMITED - 2014-05-21
    icon of address St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224,521 GBP2017-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-02
    IIF 82 - Director → ME
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 74 - Director → ME
  • 17
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,354 GBP2017-03-31
    Officer
    icon of calendar 2018-03-02 ~ 2018-03-13
    IIF 75 - Director → ME
    icon of calendar 2009-03-01 ~ 2012-01-03
    IIF 80 - Director → ME
    icon of calendar 2017-08-03 ~ 2018-02-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-03-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 453 Burton Road, Littleover, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2018-11-06
    IIF 68 - Director → ME
  • 19
    icon of address 22 Fairmead, Surbiton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,574 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-07-24
    IIF 46 - Director → ME
  • 20
    TRIDENT CARE HOMES LIMITED - 2007-05-21
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,039,900 GBP2016-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-05-12
    IIF 73 - Director → ME
  • 21
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,412 GBP2018-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-20
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2018-03-15
    IIF 97 - Has significant influence or control OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-16 ~ 2019-01-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    icon of address 514b Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    811 GBP2016-01-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-07-28
    IIF 150 - Director → ME
  • 23
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529 GBP2024-07-10
    Officer
    icon of calendar 2021-02-12 ~ 2021-12-21
    IIF 58 - Director → ME
  • 24
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-06-08
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-12-01
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 3 St. Quentin Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ 2015-12-17
    IIF 121 - Director → ME
  • 26
    SMART STAIRS & JOINERY LTD - 2016-01-26
    MASTERS OF LOFT & EXTENSIONS LTD - 2015-12-21
    icon of address 4 Dawley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,756 GBP2018-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2019-07-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Unit 4c Charles Holland Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,763,886 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2021-11-17
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-11-17
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-18 ~ 2021-06-18
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.