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 Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 1
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 2
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 3
  • Mr Jaswinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 4
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 5
    • 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 6
  • Mr Jaswinder Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 7
  • Mr Jaswinder Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 8
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 9
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 10
  • Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Giles Close, Birmingham, B33 8DT, England

      IIF 11
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 12
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 13
  • Mr Jaswinder Singh
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 14
  • Mr Jaswinder Singh
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Gardens, Feltham, TW14 9PW, England

      IIF 15
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 16
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 17
  • Mr Jaswinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 18
  • Mr Jaswinder Singh
    Canadian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 19
  • ., Jaswinder Singh
    Indian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Slough, SL1 3QW, England

      IIF 20
  • Mr Jaswinder Singh .
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Slough, SL1 3QW, England

      IIF 21
  • Dhillon, Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 22
  • Mr Gurminder Singh
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 23
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 24 IIF 25 IIF 26
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 27
  • Mr Jaswinder Singh Dhillon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 28
  • Singh, Jaswinder
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 29
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • 19 Queens Road, Slough, SL1 3QW, England

      IIF 30
  • Mr Jaswinder Singh
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 31
    • 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 32
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 33
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 34
    • 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 35
    • 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 36 IIF 37
  • Singh, Jaswinder
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 38
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 39
  • Singh, Jaswinder
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Giles Close, Birmingham, B33 8DT, England

      IIF 40
    • 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 41
  • Singh, Jaswinder
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 42
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 43
  • Singh, Jaswinder
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36 Fox Dene, Fox Dene, Godalming, GU7 1YQ, England

      IIF 44
  • Singh, Jasvinder
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 45
  • Singh, Jasvinder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyoake Road, Headington, Oxford, OX3 8AE, England

      IIF 46
  • Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 47
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 48
    • 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 49
    • 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 50
  • Mr Jaswinder Singh
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 51
  • Singh, Gurminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 52
  • Singh, Jaswinder
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 53
  • Mr Jaswender Singh
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 54
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 55
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 56
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 59
    • Red Lion, Witley Road, Holt Heath, Worcester, WR6 6LX, United Kingdom

      IIF 60
    • Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 61
  • Mr Jaswinder Singh
    Indian born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Frederick Place, London, SE18 7BH, England

      IIF 62
  • Mr Jaswinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 63
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 64
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 65
  • Mr Jaswinder Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 66
  • Singh, Jaswinder
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 67
  • Singh, Jaswinder
    Indian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 68
  • Singh, Jaswinder
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 69
  • Singh, Jaswinder
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Gardens, Feltham, TW14 9PW, England

      IIF 70
  • Singh, Jaswinder
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 71
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 72
  • Singh, Jaswinder
    Indian builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 73
  • Singh, Jaswinder
    Indian green technology consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 74
  • Singh, Jaswinder
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 75
  • Singh, Jaswinder
    Canadian company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 76
  • Mr Jaswinder Singh
    Portuguese born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 77
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Jaswinder Singh
    Portuguese born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 80
  • Singh, Jaswinder
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 81
  • Singh, Jaswinder
    Portuguese director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ardav Road, West Bromwich, B70 0RA, England

      IIF 82
  • Singh, Gurminder
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 83
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 84
  • Singh, Gurminder
    English director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 85 IIF 86
  • Singh, Jaswinder
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Woodruff Way, Tamebridge Walsall, West Midlands, WS5 4RL, England

      IIF 87
  • Singh, Jaswinder
    Indian born in September 1968

    Resident in India

    Registered addresses and corresponding companies
    • The Shipping Corproation Of India Limited, 245, Shipping House, Madame Cama Road, Nariman Point, Mumbai India, 400021, India

      IIF 88
  • Singh, Jaswinder
    Indian self employed born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • 19 Queens Road, Slough, SL1 3QW, England

      IIF 89
  • Singh, Jaswinder
    British builder born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 90 IIF 91
  • Singh, Jaswinder
    British computer consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 92
  • Singh, Jaswinder
    Indian company director born in September 1975

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Singh, Jaswinder
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 94
    • Tc-abo, Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 95
    • 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 96
    • 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 97 IIF 98
  • Singh, Jaswinder
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 99
  • Singh, Jaswinder
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 100
    • 24 Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SV

      IIF 101
  • Singh, Jaswinder
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 102
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 103
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 104 IIF 105
  • Singh, Jasvinder
    British hgv driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 106
  • Singh, Jaswinder
    Indian n/a born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Frederick Place, London, SE18 7BH, England

      IIF 107
  • Singh, Jaswinder
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 108
    • 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 109
  • Singh, Jaswinder
    Indian class 1 driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Millfields Road, Bilston, WV14 0QX, United Kingdom

      IIF 110
  • Singh, Jaswinder
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 111
    • 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 112
  • Singh, Jaswinder
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 113
  • Singh, Jaswinder
    Indian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 114
  • Singh, Jaswinder
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 115
  • Singh, Jaswinder
    Indian driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 116
  • Singh, Jaswinder
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 117
  • Singh, Jaswender
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 118
    • Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 119
  • Singh, Jaswender
    Indian company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 120
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 121
  • Singh, Jaswender
    Indian director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 122
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 123
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Singh, Jaswender
    Indian salesman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harborne Road, Harborne Road, 2nd Floor, Birmingham, B15 3AA, England

      IIF 125
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 126
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 127
  • Singh, Jaswender

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 128
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 129
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 130
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 131
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 132
  • Singh, Jaswinder
    Portuguese owner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Talbot Gardens, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 133
  • Singh, Jaswinder
    Portuguese enterpreneur born in April 1971

    Resident in United Kingdom

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

      IIF 134
  • Singh, Jaswinder
    Portuguese entrepreneur born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 135
  • Singh, Jaswinder
    Portuguese long distance lorry driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 136
  • Singh, Jaswinder
    Portuguese owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 55
  • 1
    10 Dry Leys, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-10-31
    Officer
    2019-10-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BHAU CONSTRUCTION LTD - 2025-07-15
    70 Noose Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    11 Chisenhale, Orton Waterville, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,484 GBP2024-03-31
    Officer
    2014-09-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    11 Leonard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,549 GBP2024-12-31
    Officer
    2016-12-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    69 Honeybourne Way, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    27 Ampleforth Drive, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    70 Noose Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    1 Castle Avenue, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,382 GBP2024-07-31
    Officer
    2018-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    4385, 12590058: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-05-06 ~ now
    IIF 118 - Director → ME
    2020-05-06 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 11
    Hamstead Pavilion The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 121 - Director → ME
    2018-05-22 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -721 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-06-07 ~ 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
  • 14
    19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 15
    55 Elkington Street Coventry 55, Elkington Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    33 Castle Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    BOLDLORRY SOLUTIONS LTD - 2023-03-29
    3-8 Bolsover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -443 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    2 Trinity Road, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    69 Honeybourne Way, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    THE FISH OUT LEEDS LIMITED - 2025-10-27
    Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-16 ~ 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
  • 21
    18 Beech Tree Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    25 Cleveland Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,341 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 24
    Lakeside, Flat0, Room 5 , Coleshill St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 25
    48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 26
    115 London Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    985 GBP2018-07-31
    Officer
    2012-07-06 ~ dissolved
    IIF 74 - Director → ME
    2012-07-06 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    75 Ardav Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 82 - Director → ME
  • 28
    79 Frederick Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 29
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 105 - Director → ME
  • 30
    162 Woodruff Way, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,859 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 31
    59 Stanhope Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    438 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    16 The Gardens, Feltham, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 33
    1 Talbot Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,456 GBP2015-08-30
    Officer
    2014-08-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    71 Millfields Road, Bilston
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 110 - Director → ME
  • 37
    2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    2020-07-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 38
    113 Wheatley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,636 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-12-09 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    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
  • 40
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 41
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ROBUST CONSULTANT LTD - 2021-06-28
    18 Beech Tree Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 44
    18 Beech Tree Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 45
    S K Buildings Birchall St, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 123 - Director → ME
    2021-01-18 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 46
    Shipping House 245 Madame Cama Road, Mumbai, Maharashtra 400021, India
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-12-29 ~ now
    IIF 88 - Director → ME
  • 47
    48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 91 - Director → ME
  • 48
    2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    2023-12-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 49
    Flat 401 Digbeth Square 92 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 50
    1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 51
    66 Woodruff Way, Tamebridge Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 87 - Director → ME
  • 52
    15 Hudson Rd, Handsworth Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 120 - Director → ME
    2021-03-20 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 53
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 54
    2 Chestnut Close, West Drayton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,662 GBP2016-02-29
    Officer
    2017-05-30 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 55
    5 The Interchange, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ 2011-05-06
    IIF 126 - Secretary → ME
  • 2
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-03
    IIF 102 - Director → ME
  • 3
    24 Trinity House Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-06-18
    IIF 101 - Director → ME
  • 4
    ATHWAL BUILDS LTD - 2024-11-18
    24 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    2024-10-01 ~ 2025-03-01
    IIF 71 - Director → ME
    2022-11-02 ~ 2024-10-01
    IIF 73 - Director → ME
    Person with significant control
    2022-11-02 ~ 2024-10-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2024-10-01 ~ 2025-03-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2016-05-31
    Officer
    2015-05-14 ~ 2015-08-10
    IIF 99 - Director → ME
  • 6
    Tc-abo, Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ 2025-11-25
    IIF 95 - Director → ME
  • 7
    69 Honeybourne Way, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    696 GBP2019-02-26
    Officer
    2017-02-10 ~ 2022-06-16
    IIF 109 - Director → ME
    Person with significant control
    2017-02-10 ~ 2022-06-16
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    57 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ 2016-08-26
    IIF 111 - Director → ME
  • 9
    2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    2018-11-01 ~ 2020-07-02
    IIF 53 - Director → ME
    2016-04-20 ~ 2017-01-01
    IIF 46 - Director → ME
    2018-01-08 ~ 2018-11-01
    IIF 52 - Director → ME
    2016-09-01 ~ 2018-01-08
    IIF 45 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-01-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2018-10-17 ~ 2020-07-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-25 ~ 2019-02-15
    IIF 122 - Director → ME
    2017-01-25 ~ 2019-02-15
    IIF 129 - Secretary → ME
  • 11
    36 Fox Dene Fox Dene, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,943 GBP2024-12-31
    Officer
    2020-06-15 ~ 2021-03-19
    IIF 44 - Director → ME
  • 12
    RIMMY RAVIRAJ COMPANY LIMITED - 2018-11-12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-10-30 ~ 2019-08-13
    IIF 93 - Director → ME
  • 13
    68 Neachells Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,692 GBP2023-08-31
    Officer
    2016-08-16 ~ 2024-05-13
    IIF 96 - Director → ME
    Person with significant control
    2016-08-16 ~ 2024-05-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    415-416 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,102 GBP2024-07-31
    Officer
    2015-07-25 ~ 2019-01-01
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    2019-02-04 ~ 2023-04-03
    IIF 86 - Director → ME
    Person with significant control
    2019-02-04 ~ 2023-04-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ 2017-05-15
    IIF 133 - Director → ME

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.