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, Harwinder

    Related profiles found in government register
  • Singh, Harwinder
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 4
    • 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 5 IIF 6
    • Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 7
    • 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 24, Brooke Avanue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 11
  • Singh, Harwinder
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 12
    • 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 13
  • Singh, Harwinder
    British company director born in December 1976

    Resident in United Kingdom

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

      IIF 14
  • Singh, Harwinder
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 15
  • Singh, Harwinder
    British it consultant born in December 1976

    Resident in United Kingdom

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

      IIF 16
  • Singh, Ravinder
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 17
  • Singh, Harwinder
    Indian civil engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 18
  • Singh, Harwinder
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Swingate Lane, Plumstead, London, SE18 2BZ, United Kingdom

      IIF 19
  • Singh, Harwinder
    Indian business person born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, United Kingdom

      IIF 20
  • Singh, Harwinder
    Indian businessman born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, England

      IIF 21
  • Singh, Harwinder
    Indian director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Montage Waye, Southall, Middlesex, UB2 5PA, England

      IIF 22
  • Singh, Harwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hesketh Avenue, Bolton, BL1 8RP, United Kingdom

      IIF 23
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 24
    • 24, Brooke Avenue, Handforth, SK9 3LS

      IIF 25
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 26 IIF 27
    • Aston Park House, Aston By Budworth, Northwich, CW9 6LT, England

      IIF 28
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 29
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 30
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 31 IIF 32
  • Singh, Harwinder
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 33
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 34
    • Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 35
  • Mr Harwinder Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 36
    • 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 40
    • 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 41 IIF 42
    • Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 43
    • 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 24, Brooke Avanue, Wilmslow, SK9 3LS, United Kingdom

      IIF 47
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 48
  • Singh, Hharwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 49
  • Singh, Harwinder
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 50
  • Singh, Harwinder
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, West Street, Gravesend, DA11 0BF, England

      IIF 51 IIF 52 IIF 53
    • The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 55
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 289, West Barnes Lane, New Malden, Surrey, KT3 6JE, United Kingdom

      IIF 57
  • Singh, Harwinder
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 58
  • Singh, Harwinder
    British directory born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 59
  • Mr Harwinder Singh
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 62
  • Singh, Ravinder
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, England

      IIF 63
    • 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, United Kingdom

      IIF 64
  • Singh, Ravinder
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 2 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 68
    • 7 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 69
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 70
  • Singh, Ravinder
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Edinburgh Drive, Staines-upon-thames, Middlesex, TW18 1PJ, England

      IIF 71
  • Singh, Ravinder
    British commercial manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 72 IIF 73
  • Mr Ravinder Singh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 74
  • Singh, Harwinder
    Indian company director born in January 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 75
  • Singh, Harwinder, Mr.
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 76
  • Mr Harwinder Singh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 77
    • 153, Swingate Lane, London, SE18 2BZ, United Kingdom

      IIF 78
  • Mr Harwinder Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, England

      IIF 79
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, United Kingdom

      IIF 80
  • Mr Harwinder Singh
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Montage Waye, Southall, Middlesex, UB2 5PA, England

      IIF 81
  • Singh, Harwinder
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 82
    • 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 83
  • Singh, Harwinder
    Indian company secretary/director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59, Coronation Road, Hayes, UB3 4JT, England

      IIF 84
  • Singh, Harwinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59, Coronation Road, Hayes, UB3 4JT, United Kingdom

      IIF 85
  • Singh, Harwinder
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Beresford Road, Southall, UB1 1NL, England

      IIF 86
  • Singh, Rauihder
    British businessman born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Salisbury House, St. Stephen Road, Salford, Manchester, M3 6AX, Uk

      IIF 87
  • Singh, Ravinder
    British

    Registered addresses and corresponding companies
    • 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 88
    • 2 Salisbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 89
  • Mr Harwinder Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 90
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 91
    • 23a, Broad Lane, Huddersfield, HD5 9BX, England

      IIF 92
    • Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 93
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 94 IIF 95
    • Mary's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 96
    • Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 97
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 98
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 99
  • Mr Harwinder Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, West Street, Gravesend, DA11 0BF, England

      IIF 100 IIF 101 IIF 102
    • The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 103
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 104
    • 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 105
    • 45, Station Road, Longfield, Kent, DA3 7QD

      IIF 106
  • Mr Harwinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 107
  • Mr. Harwinder Singh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 108
    • Flat 338, Flat 338, Pinnacle Apartments, 11 Saffron Central Square, Croydon, CR0 2FX, England

      IIF 109
    • Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 110
  • Singh, Harwinder

    Registered addresses and corresponding companies
    • 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 111
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 112
    • 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 113
  • Mr Ravinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 114
    • 2 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 115
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 116
    • 7 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 117
  • Mr Harwinder Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59, Coronation Road, Hayes, UB3 4JT, England

      IIF 118
    • 59, Coronation Road, Hayes, UB3 4JT, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 45
  • 1
    Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2023-07-31
    Person with significant control
    2021-07-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 3
    21 West Street, Gravesend, England
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 4
    45 Station Road, Longfield, Kent
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    536 GBP2015-12-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Mary's Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    2022-01-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 6
    23 Talbot Road, Manchester, England
    Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    427 GBP2016-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 58 - director → ME
  • 8
    21 West Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2022-11-28 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -537,400 GBP2023-05-31
    Officer
    2021-09-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 10
    56 Ashleigh Avenue, Egham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 11
    59 Coronation Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 12
    GOV INNOVATION SYSTEMS LIMITED - 2019-02-25
    GOV TECHNOLOGY LIMITED - 2017-06-26
    2 Stamford Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894 GBP2018-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 13
    19 Edinburgh Drive, Staines-upon-thames, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    352,620 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 71 - director → ME
  • 14
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 15
    28 Premier Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    34 Castle Foregate, Shrewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    8 Montage Waye, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    59 Coronation Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-26 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-02-26 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 19
    Hrk , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -735,876 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    223 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 21
    190 Lower Road, Belvedere, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 18 - director → ME
    2018-04-12 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 22
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    2022-01-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -125,000 GBP2023-03-31
    Officer
    2022-03-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    HSR SWINTON LTD - 2025-04-14
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-03-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 25
    21 West Street, Gravesend, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,970 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 82 - llp-designated-member → ME
  • 26
    35 Balmoral Drive, Hayes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    671 GBP2023-08-31
    Officer
    2022-04-18 ~ dissolved
    IIF 86 - director → ME
  • 27
    LION PROPERTIES LTD - 2015-10-03
    21 West Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,768 GBP2024-01-31
    Officer
    2022-11-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 28
    The Barn East Court Farm, Church Lane, Gravesend, Kent, England
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 29
    2 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 30
    21 West Street, Gravesend, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,547 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 83 - llp-designated-member → ME
  • 31
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, England
    Corporate (1 parent)
    Equity (Company account)
    4,501 GBP2023-06-30
    Officer
    2021-01-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 32
    23 Talbot Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,541,000 GBP2023-01-31
    Officer
    2022-01-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 33
    G C PROPERTY 2 LIMITED - 2020-03-12
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
  • 34
    153 Swingate Lane, Plumstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    22 Silverlea Road, Lostock Gralam, Northwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 64 - director → ME
  • 37
    Lord House, 51 Lord Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 70 - director → ME
  • 38
    7 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-19 ~ now
    IIF 69 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 39
    102, Ensign House, Juniper Drive, London, England
    Corporate (1 parent)
    Officer
    2013-11-08 ~ now
    IIF 59 - director → ME
    2013-11-08 ~ now
    IIF 113 - secretary → ME
  • 40
    34 Castle Foregate, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 41
    189 Mauldeth Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 62 - director → ME
  • 42
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    2021-07-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-04-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 43
    SUPREME CLOTHING LTD - 2022-03-21
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,795 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 44
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    20,392 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 45
    60 Parkstone Avenue, Whitefield, Manchester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Person with significant control
    2022-02-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    7 Dewberry Court, Etherley Dene, Bishop Auckland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    2017-01-20 ~ 2017-01-31
    IIF 76 - director → ME
    Person with significant control
    2017-01-20 ~ 2017-01-31
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2023-07-31
    Officer
    2021-07-27 ~ 2023-11-01
    IIF 6 - director → ME
  • 3
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    2019-03-31 ~ 2020-03-31
    IIF 72 - director → ME
  • 4
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    2019-03-31 ~ 2020-03-30
    IIF 73 - director → ME
  • 5
    21 West Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-21 ~ 2019-08-15
    IIF 50 - director → ME
    Person with significant control
    2019-06-21 ~ 2019-08-15
    IIF 105 - Ownership of shares – 75% or more OE
  • 6
    Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2021-01-31
    Officer
    2021-02-02 ~ 2021-02-02
    IIF 31 - director → ME
  • 7
    2 Salisbury House, St Stephen Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2013-02-06
    IIF 89 - secretary → ME
  • 8
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-17 ~ 2023-09-01
    IIF 3 - director → ME
  • 9
    C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -89,718 GBP2023-08-31
    Officer
    2018-04-12 ~ 2020-09-29
    IIF 75 - director → ME
  • 10
    4385, 10600578: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2020-06-01
    IIF 25 - director → ME
  • 11
    KUFLINK GROUP PLC - 2024-05-20
    ALPHA BRIDGING PLC - 2016-05-10
    ALPHA BRIDGING SOLUTIONS BOND PLC - 2015-07-03
    21 West Street, Gravesend, England
    Corporate (6 parents, 14 offsprings)
    Officer
    2017-09-18 ~ 2019-09-25
    IIF 51 - director → ME
  • 12
    383 Durnsford Road, Wimbledon, London, England
    Corporate (1 parent)
    Equity (Company account)
    86,338 GBP2023-11-30
    Officer
    2018-02-01 ~ 2018-10-01
    IIF 23 - director → ME
  • 13
    Fmb Group, Unit 3 Maple House Business Park, Queensway Business Park, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    -108,862 GBP2020-07-31
    Officer
    2011-05-13 ~ 2013-02-06
    IIF 87 - director → ME
  • 14
    NORTH PROPERTY DEVELOPMENT LTD - 2020-04-14
    Maxron House Unit M3, Green Lane, Green Lane , Romiley, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -295 GBP2021-09-30
    Officer
    2018-09-13 ~ 2020-04-08
    IIF 11 - director → ME
    Person with significant control
    2018-09-13 ~ 2020-03-08
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 15
    189 Mauldeth Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2014-05-07
    IIF 88 - secretary → ME
  • 16
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -390,050 GBP2020-08-31
    Officer
    2021-09-20 ~ 2022-07-16
    IIF 26 - director → ME
    2018-08-30 ~ 2019-02-01
    IIF 13 - director → ME
    Person with significant control
    2022-01-15 ~ 2022-07-16
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved corporate (1 parent)
    Officer
    2019-01-20 ~ 2019-09-04
    IIF 32 - director → ME
    2018-07-18 ~ 2018-10-01
    IIF 4 - director → ME
    2018-07-18 ~ 2019-09-04
    IIF 112 - secretary → ME
    Person with significant control
    2018-07-18 ~ 2019-09-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    2020-12-12 ~ 2021-03-12
    IIF 24 - director → ME
    2021-03-12 ~ 2022-04-18
    IIF 63 - director → ME
    2019-08-15 ~ 2021-03-12
    IIF 66 - director → ME
    2018-12-01 ~ 2019-03-31
    IIF 67 - director → ME
    2018-06-27 ~ 2018-12-01
    IIF 65 - director → ME
    2018-12-14 ~ 2020-11-15
    IIF 12 - director → ME
    Person with significant control
    2018-06-27 ~ 2019-08-15
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    2019-05-01 ~ 2020-07-03
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    2020-07-03 ~ 2021-03-12
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Has significant influence or control as a member of a firm OE
    2021-03-12 ~ 2021-03-12
    IIF 36 - Ownership of shares – 75% or more OE
    2021-03-24 ~ 2022-04-18
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    289 West Barnes Lane, New Malden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,995 GBP2017-08-31
    Officer
    2017-05-31 ~ 2019-03-14
    IIF 57 - director → ME
  • 20
    19 Davy Avenue, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    2023-04-01 ~ 2023-04-01
    IIF 28 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-04-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 21
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    2022-05-01 ~ 2024-05-01
    IIF 34 - director → ME
    Person with significant control
    2022-05-01 ~ 2024-05-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 22
    60 Parkstone Avenue, Whitefield, Manchester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Officer
    2022-02-01 ~ 2024-05-25
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.