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, Inderjit

    Related profiles found in government register
  • Singh, Inderjit
    Uk demolition born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Sheffield Street, Scunthorpe, South Humberside, DN15 6DW, England

      IIF 1
  • Singh, Inder Jit
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Slade Road, Birmingham, B23 7LU, United Kingdom

      IIF 2
  • Singh, Inderjit
    Indian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 3
  • Singh, Inderjit
    Indian builder born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Manor Square, Dagenham, RM8 3SA, England

      IIF 4
  • Singh, Inderjit
    Indian director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Birmingham New Road, Wolverhampton, WV4 6NY, United Kingdom

      IIF 5
  • Singh, Inderjit
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Addison Road, Ilford, Essex, IG6 2LW, United Kingdom

      IIF 6
  • Singh, Inderjit
    Indian builder born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, High Street, Southall, Middlesex, UB1 3DB, England

      IIF 7
  • Singh, Inderjit
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 8
  • Singh, Inderjit
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Neal Avenue, Southall, UB1 2QR, United Kingdom

      IIF 9
  • Singh, Inderjit
    Portuguese director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Toronto Road, Ilford, IG1 4RA, United Kingdom

      IIF 10
  • Singh, Inderjit
    British building contractor born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 174, Dudley Road, Wolverhampton, WV2 3DR, England

      IIF 11
  • Singh, Inderjit
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW

      IIF 12
  • Singh, Inderjit
    British none born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 803 The Rotunda, 150 New Street, Birmingham, B2 4PA

      IIF 13
  • Singh, Inderjit
    British builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Torrington Road, Perivale, UB6 7EW, England

      IIF 14
  • Singh, Inderjit
    British business man born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 15
  • Singh, Inderjit
    British business person born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 67, Longford Avenue, Feltham, TW14 9TH, England

      IIF 16
    • Ground Floor, 333 Edgware Road, London, NW9 6TD, England

      IIF 17 IIF 18
  • Singh, Inderjit
    British businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 757 Becontree Avenue, Dagenham, RM8 3HH, England

      IIF 19
    • Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 20
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 21
  • Singh, Inderjit
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Neal Avenue, Southall, UB1 2QR, England

      IIF 22
  • Singh, Inderjit
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 333 Edgware Road, London, NW9 6TD, England

      IIF 23
  • Singh, Inderjit
    British builder born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 Forest Drive, Woodford Green, Essex, IG8 9NG, United Kingdom

      IIF 24
  • Singh, Inderjit
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Prospect Grove, Gravesend, DA12 2SA, England

      IIF 25
  • Singh, Inderjit
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Southall, UB1 3DB, England

      IIF 26
  • Singh, Inderjit
    Indian director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brandon Street, Gravesend, DA11 0PL, England

      IIF 27
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 28
  • Singh, Inderjit
    Portuguese director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 67, 4 Birkby Close, Hamilton, Leicester, LE5 1PS, England

      IIF 29
  • Singh, Inderjit
    Indian builder born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 283, Dudley Port, Tipton, DY4 7RP, England

      IIF 30
  • Singh, Inderjit
    Indian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 139, Fern Lane, Hounslow, TW5 0HH, England

      IIF 31
  • Mr Inder Jit Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Slade Road, Birmingham, B23 7LU, United Kingdom

      IIF 32
  • Mr Inderjit Singh
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 33
  • Mr Inderjit Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Manor Square, Dagenham, RM8 3SA, England

      IIF 34
  • Mr Inderjit Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Birmingham New Road, Wolverhampton, WV4 6NY, United Kingdom

      IIF 35
  • Mr Inderjit Singh
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Addison Road, Ilford, IG6 2LW, United Kingdom

      IIF 36
  • Mr Inderjit Singh
    British born in October 1981

    Resident in United Kingdom

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

      IIF 37
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 38
  • Singh, Inderjit

    Registered addresses and corresponding companies
    • 19, Neal Avenue, Southall, UB1 2QR, United Kingdom

      IIF 39
  • Inderjit Singh
    Portuguese born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Toronto Road, Ilford, IG1 4RA, United Kingdom

      IIF 40
  • Dadial, Inderjit Singh
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 41
  • Dadial, Inderjit Singh
    British owner born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 320, Warstones Road, Penn, Wolverhampton, WV4 4JZ, England

      IIF 42
  • Dadial, Inderjit Singh
    British sales director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 320, Warstones Road, Penn, Wolverhampton, WV4 4JZ, England

      IIF 43
  • Dadial, Inderjit Singh
    British wholesaler born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 44
  • Mr Inderjit Singh
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 174, Dudley Road, Wolverhampton, WV2 3DR, England

      IIF 45
  • Mr Inderjit Singh
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW

      IIF 46
  • Mr Inderjit Singh
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Southall, UB1 3DB, England

      IIF 47
  • Mr Inderjit Singh
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 48
    • 11 Forest Drive, Woodford Green, Essex, IG8 9NG, United Kingdom

      IIF 49
  • Mr Inderjit Singh
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o, 18 Beehive Lane, Ilford, IG1 3RD, England

      IIF 50
  • Mr Inderjit Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 68, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 51
    • 757 Becontree Avenue, Dagenham, RM8 3HH, England

      IIF 52
    • 67, Longford Avenue, Feltham, TW14 9TH, England

      IIF 53
    • Ground Floor, 333 Edgware Road, London, NW9 6TD, England

      IIF 54 IIF 55 IIF 56
    • 42, Torrington Road, Perivale, UB6 7EW, England

      IIF 57
  • Mr Inderjit Singh
    Indian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 139, Fern Lane, Hounslow, TW5 0HH, England

      IIF 58
    • 283, Dudley Port, Tipton, DY4 7RP, England

      IIF 59
  • Inderjit Singh
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brandon Street, Gravesend, DA11 0PL, England

      IIF 60
  • Inderjit Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Neal Avenue, Southall, UB1 2QR, England

      IIF 61
  • Mr Inderjit Singh
    Portuguese born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 67, 4 Birkby Close, Hamilton, Leicester, LE5 1PS, England

      IIF 62
  • Mr Inderjit Singh Dadial
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 63
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 64
    • 320, Warstones Road, Penn, Wolverhampton, WV4 4JZ, England

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    84 High Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    C/o 18 Beehive Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    41,447 GBP2023-08-31
    Officer
    2024-09-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    68 Gainsborough Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -139 GBP2023-09-30
    Officer
    2015-09-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,817 GBP2020-01-30
    Officer
    2019-01-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    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
  • 6
    320 Warstones Road, Penn, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    34 Bellhouse Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    7,899 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    283 Dudley Port, Tipton, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    Ground Floor, 333 Edgware Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    Ground Floor, 333 Edgware Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -61,957 GBP2024-01-31
    Officer
    2024-12-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    11 Forest Drive, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    25 Toronto Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 13
    120 Birmingham New Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 14
    Flat 67 4 Birkby Close, Hamilton, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    139 Fern Lane, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    SINGH&MICHALLEF GEMS LTD. - 2022-02-17
    SINGH&GEMS LTD - 2020-05-04
    PROVISION TECHNOLOGY LTD - 2020-04-27
    143 Dudley Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-04-24 ~ now
    IIF 32 - Has significant influence or controlOE
  • 18
    174 Dudley Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-05-13 ~ 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
  • 19
    Ground Floor, 333 Edgware Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,431 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    67 Longford Avenue, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,944 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    803 The Rotunda 150 New Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ dissolved
    IIF 13 - director → ME
  • 22
    19 Neal Avenue, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 9 - director → ME
    2019-07-15 ~ dissolved
    IIF 39 - secretary → ME
  • 23
    SINGH & SONS TRANSPORT LTD - 2021-05-13
    C/o, 18 Beehive Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,014 GBP2024-04-30
    Officer
    2021-05-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    146 Doddsfield Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Unit A, Alpha House, Gravesend, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,922 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-04-02 ~ 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
  • 26
    757 Becontree Avenue Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,648 GBP2020-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 27
    81 Sheffield Street, Scunthorpe, South Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 1 - director → ME
  • 28
    84a High Street, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 7 - director → ME
Ceased 8
  • 1
    320 Warstones Road, Penn, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2019-10-07 ~ 2022-04-27
    IIF 42 - director → ME
    Person with significant control
    2019-10-07 ~ 2022-04-05
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    Unit A, Alpha House, Peacock Street, Gravesend
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,325 GBP2023-10-31
    Officer
    2017-01-01 ~ 2019-04-01
    IIF 12 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-04-01
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 3
    C/o 18 Beehive Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    41,447 GBP2023-08-31
    Officer
    2017-12-10 ~ 2018-03-07
    IIF 27 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2016-06-15 ~ 2024-09-10
    IIF 20 - director → ME
  • 5
    Ground Floor, 333 Edgware Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -61,957 GBP2024-01-31
    Officer
    2022-01-14 ~ 2023-08-03
    IIF 14 - director → ME
    Person with significant control
    2023-01-25 ~ 2023-08-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    3 Addison Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-18 ~ 2025-03-10
    IIF 6 - director → ME
    Person with significant control
    2024-07-18 ~ 2025-03-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    SINGH&MICHALLEF GEMS LTD. - 2022-02-17
    SINGH&GEMS LTD - 2020-05-04
    PROVISION TECHNOLOGY LTD - 2020-04-27
    143 Dudley Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-04-24 ~ 2022-01-04
    IIF 2 - director → ME
  • 8
    4385, 11105279 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,987 GBP2022-12-31
    Officer
    2017-12-11 ~ 2024-08-01
    IIF 21 - director → ME
    Person with significant control
    2017-12-11 ~ 2024-08-01
    IIF 38 - Ownership of shares – 75% or more OE
© 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.