logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in England

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

      IIF 1
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

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

      IIF 2
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

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

      IIF 3
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 4
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 5
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

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

      IIF 6
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

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

      IIF 7
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 8
    • icon of address 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 9
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

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

      IIF 10
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 11
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL25JF, United Kingdom

      IIF 14
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

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

      IIF 15
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 16
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 17
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Singh, Amandeep
    Indian hgv driver born in September 1997

    Resident in England

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

      IIF 22
  • Singh, Amandeep
    Indian director born in September 1987

    Resident in England

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

      IIF 23
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in United Kingdom

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

      IIF 24
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in United Kingdom

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

      IIF 25
  • Mr Amandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

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

      IIF 26
  • Mr Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

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

      IIF 27
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

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

      IIF 28
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 29
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 30
  • Mr Amandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

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

      IIF 31
  • Singh, Amandeep
    Indian builder born in December 1977

    Resident in England

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

      IIF 32
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

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

      IIF 33
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

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

      IIF 34
  • Singh, Amandeep
    Indian builder born in March 1980

    Resident in England

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

      IIF 35
  • Singh, Amandeep
    Indian business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 36
  • Singh, Amandeep
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 37
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

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

      IIF 38
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

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

      IIF 39
  • Mr Amandeep Singh
    Indian born in January 2001

    Resident in United Kingdom

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

      IIF 40
  • Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

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

      IIF 41
  • Singh, Amandeep
    Italian company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 42
  • Mr Amandeep Singh
    Afghan born in January 2001

    Resident in United Kingdom

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

      IIF 43
  • Singh, Amandeep
    Indian retailer born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 44
  • Singh, Amandeep
    Indian sales person born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 45
  • Singh, Amandeep
    British company director born in January 2001

    Resident in England

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

      IIF 46
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 47
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Singh, Amandeep
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 52
    • icon of address 84, Golborne Road, North Kensington, London, W10 5PS

      IIF 53
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

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

      IIF 54
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

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

      IIF 55
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

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

      IIF 56
  • Singh, Amandeep
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 57
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

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

      IIF 58
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

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

      IIF 59
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 60
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

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

      IIF 61
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

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

      IIF 62
  • Singh, Amandeep
    Afghan director born in January 2001

    Resident in United Kingdom

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

      IIF 63
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 329 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Alpha House 646c Kingsbury Road, Kingsbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,116 GBP2024-10-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,225 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,884 GBP2024-03-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address 91 Beale Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address 363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address 91 Beale Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address 27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,182 GBP2024-08-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    icon of address 1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 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
  • 24
    icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 79 Harrow Way, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 28
    icon of address 4 Primrose Court, Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 38 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,413 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 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
  • 30
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,871 GBP2024-11-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 31
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 33 - Director → ME
  • 32
    icon of address 16 Advice Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,564 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-07-01
    IIF 39 - Director → ME
  • 2
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-06-09
    IIF 54 - Director → ME
  • 3
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2023-06-15
    IIF 58 - Director → ME
  • 4
    icon of address 84 Golborne Road, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    315,887 GBP2024-03-31
    Officer
    icon of calendar 2025-05-09 ~ 2025-08-06
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

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