logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Mandeep

    Related profiles found in government register
  • Singh, Mandeep
    Indian born in June 1990

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 4
  • 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 5
  • Singh, Amandeep
    Indian born in June 1991

    Resident in England

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

      IIF 6
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 7
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

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

      IIF 8
  • Singh, Mandeep
    Italian born in June 1990

    Resident in England

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

      IIF 9
  • Singh, Sandeep
    Indian born in November 1990

    Resident in England

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

      IIF 10 IIF 11
    • 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 12
  • Singh, Sandeep
    Indian builder born in November 1990

    Resident in England

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

      IIF 13
  • 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 14
    • 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 15
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in England

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

      IIF 16
  • Singh, Amandeep
    Indian born in March 1980

    Resident in England

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

      IIF 17
  • Singh, Amandeep
    Indian born in September 1997

    Resident in England

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

      IIF 18
  • Singh, Sandeep
    Indian born in February 1988

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • Singh, Amandeep
    Indian born in September 1987

    Resident in England

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

      IIF 23
  • Singh, Amandeep
    Indian born in December 1977

    Resident in England

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

      IIF 24
  • 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 25
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

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

      IIF 26
  • Singh, Amandeep
    Italian born in June 1991

    Resident in England

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

      IIF 27
  • Singh, Mandeep
    British born in June 1990

    Resident in England

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

      IIF 28
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

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

      IIF 29
  • Singh, Sandeep
    Italian born in February 1988

    Resident in England

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

      IIF 30
  • Singh, Sandeep, Mr.
    Indian born in February 1988

    Resident in England

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

      IIF 31
  • 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 32
    • 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 33 IIF 34 IIF 35
    • 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 36
  • 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 37
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 38
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 39
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 40
    • 84, Golborne Road, North Kensington, London, W10 5PS

      IIF 41
    • 39, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 42 IIF 43
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 44 IIF 45 IIF 46
  • 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 48
  • 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 49
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

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

      IIF 50
    • 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 51
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 52
  • 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 53
    • 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 54 IIF 55
    • 55, Chertsey Road, Feltham, Greater London, TW13 4RJ, England

      IIF 56
    • 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 57
    • 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 58
    • 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 59
  • 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 60
  • 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 61
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

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

      IIF 62
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in England

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

      IIF 63
  • Mr Sandeep Singh
    Indian born in February 1988

    Resident in England

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

      IIF 64
    • 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT

      IIF 65
  • Mr. Sandeep Singh
    Indian born in February 1988

    Resident in England

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

      IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

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

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

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

      IIF 75
  • 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 76
  • 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 77
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in England

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

      IIF 78
  • Singh, Sandeep

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

      IIF 79
  • Singh, Amandeep

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

      IIF 80
  • Singh, Sandeep
    British born in November 1990

    Resident in United Kingdom

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

      IIF 81
    • 63, Wensleydale Avenue, Ilford, IG5 0NB, United Kingdom

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 89
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 90
    • 39, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 91
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 92 IIF 93 IIF 94
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
    • 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 109 IIF 110
  • 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 111
  • 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 112
child relation
Offspring entities and appointments
Active 54
  • 1
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,650 GBP2023-03-31
    Officer
    2026-01-15 ~ now
    IIF 37 - Director → ME
  • 2
    3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    39 Dormers Wells Lane, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 96 - Director → ME
    2026-01-21 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 4
    20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 5
    45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 7
    77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    2020-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 9
    182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    2021-08-23 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 12
    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 7 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    44 Wilberforce Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 15
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,884 GBP2024-03-31
    Officer
    2024-06-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    2023-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    35 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2023-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 19
    25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    5 First Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 21
    363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 86 - Director → ME
  • 22
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    2023-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    63 Wensleydale Avenue Clayhall, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 84 - Director → ME
    2020-11-09 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 24
    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 82 - Director → ME
  • 25
    27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,023 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 30 - Director → ME
    2023-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 26
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 72 - Director → ME
  • 27
    27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,182 GBP2024-08-31
    Officer
    2024-03-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 28
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 30
    1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    25 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,914 GBP2024-03-31
    Officer
    2018-05-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    HIGHWAY SHOPFITTER LTD - 2025-12-09
    Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 33
    23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 34
    79 Harrow Way, Andover, England
    Active Corporate (1 parent)
    Officer
    2025-06-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 35
    286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 36
    27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,765 GBP2024-02-29
    Officer
    2018-02-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 37
    38 Temple Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,938 GBP2024-03-30
    Officer
    2019-05-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    4 Primrose Court, Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 39
    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 23 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 40
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,871 GBP2024-11-30
    Officer
    2025-04-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 41
    39 Dormers Wells Lane, Southall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 42
    42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 109 - Has significant influence or controlOE
  • 43
    72 Westacre Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-03-30
    Officer
    2016-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 44
    47a Planks Lane, Wombourne, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 45
    39 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 43 - Director → ME
  • 46
    4385, 15270484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 47
    3 Khartoum Road, Plaistow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 83 - Director → ME
  • 48
    Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 25 - Director → ME
  • 49
    16 Advice Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,564 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    17 Windsor Close, Rowley Regis, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,138 GBP2018-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 51
    42-44 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 52
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 53
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    35c Coneygree Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    2018-05-11 ~ 2020-07-01
    IIF 22 - Director → ME
  • 2
    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 61 - Director → ME
  • 3
    45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ 2023-06-15
    IIF 67 - Director → ME
  • 4
    25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    2020-06-25 ~ 2022-12-09
    IIF 13 - Director → ME
    Person with significant control
    2020-06-25 ~ 2022-12-09
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 5
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    2018-05-18 ~ 2023-11-03
    IIF 29 - Director → ME
  • 6
    28-29 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ 2026-02-06
    IIF 28 - Director → ME
  • 7
    84 Golborne Road, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    315,887 GBP2024-03-31
    Officer
    2025-05-09 ~ 2025-08-06
    IIF 41 - Director → ME
  • 8
    75 Western Road Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ 2023-11-03
    IIF 5 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-11-03
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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