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

Sethi, Satpal Singh

    Related profiles found in government register
  • Sethi, Satpal Singh
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 1
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 2
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 3
    • icon of address Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 4
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sethi, Satpal Singh
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 14
  • Mr Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

      IIF 15
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 16
  • Mr Satpal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 17
  • Mr Satpal Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 572 Hanworth Road, Hounslow, Hounslow, TW4 5LH, United Kingdom

      IIF 18
    • icon of address 60, Glass House Hill, Codnor, Ripley, DE5 9QT, England

      IIF 19
  • Bajaj, Satpal Singh
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 20
  • Bajaj, Satpal Singh
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 21
    • icon of address 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 22
    • icon of address 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 23
  • Bajaj, Satpal Singh
    British commercial director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Portway, London, E15 3QJ, England

      IIF 24
  • Bajaj, Satpal Singh
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Adelaide Road, Southall, Middlesex, UB2 5PX, United Kingdom

      IIF 25
    • icon of address 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, England

      IIF 26
    • icon of address 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 27
  • Bajaj, Satpal Singh
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Uxbridge Road, Shepherd Bush, London, W12 8NL, United Kingdom

      IIF 28
    • icon of address 127, The Broadway, Southall, Middlesex, UB1 1LW, United Kingdom

      IIF 29
    • icon of address 37, King Street, Southall, Middlesex, UB2 4DQ

      IIF 30
    • icon of address 37, King Street, Southall, UB2 4DQ, England

      IIF 31
    • icon of address 3, Stella Close, Hillingdon, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 32
    • icon of address 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 33 IIF 34
    • icon of address 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 35 IIF 36
  • Bajaj, Satpal Singh
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 5, Trafalgar Business Park, Broughton Lane, Manchester, M8 9TZ, England

      IIF 37
  • Bajaj, Satpal Singh
    British self emplyeed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stella Close, Uxbridge, London, UB8 3EZ, United Kingdom

      IIF 38
  • Mr Satpal Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 39
  • Satpal Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Torbay Road, Harrow, HA2 9QD, England

      IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 41
  • Mr Satpal Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 42
    • icon of address 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 43
    • icon of address 14, South Avenue, Southall, UB1 2AH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 18, 18 South Road, Southall, Middlesex, UB1 1RT, United Kingdom

      IIF 47
  • Mr Satpal Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 48 IIF 49
    • icon of address Flat 6, Princess Court, Hounslow, TW4 6EP, England

      IIF 50
  • Mr Satpal Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 51
  • Singh, Satpal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3 Chiswick Park/566, Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 52
  • Singh, Satpal
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Hayes, 11 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, England

      IIF 53
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 54
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 55
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP, United Kingdom

      IIF 56
    • icon of address 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 57
  • Singh, Satpal
    British business executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 58
  • Singh, Satpal
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Torbay Road, Harrow, HA2 9QD, England

      IIF 59
  • Singh, Satpal
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 60
  • Singh, Satpal
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Glass House Hill, Codnor, Ripley, DE5 9QT, England

      IIF 61
  • Singh, Satpal
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 62
  • Singh, Satpal
    British shop keeper born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 572 Hanworth Road, Hounslow, Hounslow, TW4 5LH, United Kingdom

      IIF 63
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 64
    • icon of address 4, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 65
  • Sethi, Satpal Singh
    British

    Registered addresses and corresponding companies
    • icon of address 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 66
  • Sethi, Satpal Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 67
  • Singh, Satpal
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 68
    • icon of address 105, The Vale, Hounslow, TW5 9HS, England

      IIF 69
    • icon of address 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 70
  • Singh, Satpal
    British businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 71
  • Mr Satpal Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 72
  • Singh, Satpal
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 73
  • Singh, Satpal
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, King Street, Southall, Middlesex, UB2 4DQ, England

      IIF 74
    • icon of address 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 75
  • Singh, Satpal
    British manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 76
    • icon of address 6 Princess Court, 61-63 Beavers Lane, Hounslow, TW4 6EP, England

      IIF 77
    • icon of address Flat 6, Princess Court, Hounslow, TW4 6EP, England

      IIF 78
  • Singh, Satpal
    British operations manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Neville Avenue, Wolverhampton, WV4 5DW, England

      IIF 79
  • Mr Saphal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ

      IIF 80
  • Mr Saptal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 81
  • Mr Satpal Singh
    Afghan born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Upminster Drive, Nottingham, NG16 1PT, England

      IIF 82
  • Sokhi, Satpal Singh
    British consultant born in January 1985

    Resident in United Kingdom

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

      IIF 83
    • icon of address 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 84
  • Sokhi, Satpal Singh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihul, B92 7ES, United Kingdom

      IIF 85
    • icon of address 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 86
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, England

      IIF 87
    • icon of address 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 88
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 89
    • icon of address 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 90
    • icon of address 134b, Rosemary Hill Road, Sutton Coldfield, B74 4HN, England

      IIF 91
  • Sokhi, Satpal Singh
    British hr consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 92
    • icon of address 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 93
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 94
  • Sokhi, Satpal Singh
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 95
  • Mr Satpal Singh
    Afghan born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Neville Avenue, Wolverhampton, WV4 5DW, England

      IIF 96
  • Mr Satpal Singh Bajaj
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, King Street, Southall, Middlesex, UB2 4DQ

      IIF 97
    • icon of address 37, King Street, Southall, UB2 4DQ, England

      IIF 98
    • icon of address 3, Stella Close, Hillingdon, Uxbridge, Middlesex, UB8 3EZ

      IIF 99
    • icon of address 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 100
    • icon of address 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 101 IIF 102 IIF 103
  • Satpal Singh
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Avenue, Southall, UB1 2AH, England

      IIF 104
  • Mr Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 105
    • icon of address 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 106
    • icon of address Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 107 IIF 108
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
    • icon of address 316, Malden Road, New Malden, KT3 6AT, England

      IIF 110 IIF 111 IIF 112
    • icon of address 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 116 IIF 117
    • icon of address 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 118
    • icon of address 38, Broad Street, Teddington, TW11 8QY, England

      IIF 119
    • icon of address 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 120
  • Singh, Satpal
    Indian builder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 121
  • Singh, Satpal
    Indian construction worker born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 122
  • Singh, Satpal
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Penbury Road, Southall, UB2 5RX, England

      IIF 123
  • Mr Satpal Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, Woodside Road, Beeston One Stop Express, Nottingham, NG9 2SB, England

      IIF 124
    • icon of address 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 125
  • Singh, Satpal
    Indian business born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Avenue, Southall, UB1 2AH, England

      IIF 126
  • Singh, Satpal
    Afghan manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Upminster Drive, Nottingham, NG16 1PT, England

      IIF 127
  • Bajaj, Satpal Singh
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stella Close, Uxbridge, UB8 3EZ, England

      IIF 128
  • Bajaj, Satpal Singh
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Uxbridge Road, Shepherd Bush, London, W12 7JD

      IIF 129
    • icon of address 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 130
  • Mr Satpal Singh
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Station Road, Hayes, Middlesex, UB3 4BD, England

      IIF 131
    • icon of address 105, The Vale, Hounslow, TW5 9HS, England

      IIF 132
    • icon of address 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 133
  • Singh, Satpal
    Afghan manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 134
  • Mr Satpal Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Clavering Road, Blaydon-on-tyne, NE21 5HH, United Kingdom

      IIF 135
    • icon of address 38 - 44, Binley Road, Coventry, CV3 1JA, England

      IIF 136
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137
  • Mr Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 138
  • Singh, Satpal
    British business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 139
  • Singh, Satpal
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Broad Street, Teddington, TW11 8QY, England

      IIF 140
  • Singh, Satpal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 141
    • icon of address 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 142
    • icon of address 17, Community Road, Greenford, UB6 8XF, United Kingdom

      IIF 143
    • icon of address Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 144 IIF 145
    • icon of address Flat 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, SM46EB, England

      IIF 146
    • icon of address 316, Malden Road, New Malden, KT3 6AT, England

      IIF 147 IIF 148 IIF 149
    • icon of address 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 153 IIF 154
    • icon of address 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 155
  • Singh, Satpal
    British hr consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 156
  • Satpal Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 157
  • Singh, Satpal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 158
  • Singh, Satpal
    British manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, Woodside Road, Beeston One Stop Express, Nottingham, NG9 2SB, England

      IIF 159
  • Singh, Satpal, M
    British director

    Registered addresses and corresponding companies
  • Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 162
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 163
    • icon of address 545, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 164
    • icon of address 4, Furmston Court, Letchworth Garden City, SG6 1UJ, England

      IIF 165
  • Singh, Satpal
    British business man born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Cambridge Gardens, Kingston Upon Thames, Surrey, KT1 3NP, United Kingdom

      IIF 166
  • Satpal Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 167
  • Mr Satpal Singh
    Afghan born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 572, Hanworth Road, Hounslow, TW4 5LH, England

      IIF 168
    • icon of address 50a, Wighay, Hucknall, Hucknall, NG15 8AR, United Kingdom

      IIF 169
    • icon of address 73 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD, England

      IIF 170
  • Mr Satpal Singh Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 171
    • icon of address 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 172
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 173
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 174
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 175
    • icon of address 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 176
  • Singh, Satpal
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Satpal
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Satpal
    British analyst born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Clavering Road, Blaydon-on-tyne, NE21 5HH, United Kingdom

      IIF 185
  • Singh, Satpal
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 - 44, Binley Road, Coventry, CV3 1JA, England

      IIF 186
  • Singh, Satpal
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 187
  • Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 188
  • Mr Satpal Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 189
  • Singh, Satpal
    English driver born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, SM4 6EB, United Kingdom

      IIF 190
  • Mr Satpal Singh
    Indian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 191
  • Mr Satpal Singh Bajaj
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Adelaide Road, Southall, Middlesex, UB2 5PX, United Kingdom

      IIF 192
    • icon of address 127, The Broadway, Southall, Middlesex, UB1 1LW, United Kingdom

      IIF 193
    • icon of address 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, England

      IIF 194
    • icon of address 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 195
    • icon of address 3 Stella Close, Uxbridge, UB8 3EZ, England

      IIF 196 IIF 197
  • Singh, Satpal
    Indian company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 198
  • Singh, Satpal
    Afghan manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pield Heath Avenue, Hillingdon, UB3 3PB

      IIF 199
  • Singh, Satpal
    Afghan company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD, England

      IIF 200
  • Singh, Satpal
    Afghan direc born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Wighay, Hucknall, Hucknall, NG15 8AR, United Kingdom

      IIF 201
  • Singh, Satpal
    Afghan shop born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 572, Hanworth Road, Hounslow, TW4 5LH, England

      IIF 202
  • Singh, Satpal
    English driver born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Georgia Road, New Malden, New Malden, Uk, KT3 3QX, United Kingdom

      IIF 203 IIF 204
  • Singh, Satpal
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 205
  • Sokhi, Satpal

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 206
  • Singh, Satpal

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 207 IIF 208
    • icon of address 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 209
  • Bajaj, Satpal Singh
    United Kingdom self employee born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stella Close, Uxbridge, London, UB8 3EZ, United Kingdom

      IIF 210
  • Mr Satpal Singh Bajaj
    Afghan born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 211
  • Mr Satpal Singh Bajaj
    United Kingdom born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stella Close, Uxbridge, London, UB8 3EZ, United Kingdom

      IIF 212
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 134b Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,452 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Director → ME
  • 5
    icon of address 134b Rosemary Hill Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,131 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 91 - Director → ME
  • 6
    SSN ENTERPRISES LONDON LIMITED - 2012-09-19
    ALLIANCE CA LIMITED - 2024-04-13
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,026 GBP2024-09-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 1 - Director → ME
    IIF 73 - Director → ME
  • 8
    icon of address 27 Neville Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,843 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Neville Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 121 Beavers Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Stella Close, Hillingdon, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4,603 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Management Office, Tooting High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    813,832 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 177 - Director → ME
    icon of calendar 2008-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address Broadway Market Management Office, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,024 GBP2024-03-31
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-10-30 ~ now
    IIF 161 - Secretary → ME
  • 15
    icon of address 180 Kineton Green Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2013-04-15 ~ dissolved
    IIF 206 - Secretary → ME
  • 16
    icon of address 73 Gunnersbury Way Nuthall, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 80 - Has significant influence or controlOE
  • 18
    icon of address 8 South Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,134 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 190 - Director → ME
  • 20
    icon of address 16 Wilton Parade, Feltham, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,425 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
  • 22
    icon of address 331 Torbay Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    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
  • 23
    icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 24
    icon of address 3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 212 Uxbridge Road, Shepherd Bush, London
    Active Corporate (1 parent)
    Equity (Company account)
    71,756 GBP2024-04-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 129 - Director → ME
  • 26
    icon of address Unit B4 Charles House, Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 166 - Director → ME
  • 27
    icon of address 3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 130 - Director → ME
  • 28
    GIANY FILM PRODUCTIONS LTD - 2019-04-05
    icon of address 3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 37 King Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 30
    GIANY'S JEWELLERS LTD - 2020-08-26
    RK & GIANY JEWELLERS LTD - 2020-08-16
    icon of address 37 King Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    588,258 GBP2024-09-30
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 32
    BACH FILMS STUDIO LTD - 2024-08-27
    BACH CONSULTING LIMITED - 2020-09-28
    icon of address 3 Stella Close, Uxbridge, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    -27,446 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 180 Kineton Green Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,721 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 172 - Has significant influence or controlOE
  • 34
    icon of address 541 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,719 GBP2024-03-31
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-05-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 9 Dorset Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 3 Stella Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 54 - Director → ME
  • 38
    icon of address 180 Kineton Green Road, Solihul, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 85 - Director → ME
  • 39
    icon of address 180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 83 - Director → ME
  • 40
    icon of address 180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-11-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 167 - Has significant influence or controlOE
  • 41
    icon of address 141 Cheetham Hill Road Gnd Floor, Office 2, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    605,983 GBP2024-01-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 21 - Director → ME
  • 42
    icon of address 3 Stella Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 43
    icon of address 3 Stella Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 572 Hanworth Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 46
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    icon of address 4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 165 - Has significant influence or controlOE
  • 47
    icon of address Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 180 - Director → ME
  • 48
    icon of address 27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 208 - Secretary → ME
  • 49
    icon of address 11 Adelaide Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,948 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,494 GBP2017-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 60 Glass House Hill, Codnor, Ripley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Nags Head Market Office, 22, Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Flat 5 St John Court, Beaufort Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address 119 Uxbridge Road, Shepherd Bush, London
    Active Corporate (1 parent)
    Equity (Company account)
    132,209 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 28 - Director → ME
  • 56
    icon of address 111-113 Woodside Road, Beeston One Stop Express, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,678 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 62 - Director → ME
  • 58
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 73 Portway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 24 - Director → ME
  • 60
    icon of address 3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 38 - Director → ME
  • 61
    icon of address 72 Clavering Road, Blaydon-on-tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,444 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 54 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 123 - Director → ME
  • 63
    icon of address 3 Stella Close, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,601 GBP2025-02-28
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,724 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 156 St. Pauls Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    397,030 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 13 - Director → ME
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,514 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 180 Kineton Greeen Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,436 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 38 - 44 Binley Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 50a Wighay, Hucknall, Hucknall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 75
    STATION NEWAGENTS LIMITED - 2013-09-20
    icon of address 17 Station Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,242 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 180 Kineton Green Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 87 - Director → ME
  • 77
    icon of address 180 Kineton Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 156 - Director → ME
  • 78
    icon of address 159 Ruxley Lane, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 52 - Director → ME
  • 79
    icon of address 37 King Street, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -52,675 GBP2024-09-04
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 81
    icon of address 38 Broad Street, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,419 GBP2024-04-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 27 The Broadway, Tolworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 316 Malden Road, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 9 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,009 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,340 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 89
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Unit 13 Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 316 Malden Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 18 18 South Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,747 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 9 Dorset Avenue, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,516 GBP2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 12 - Director → ME
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 541 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,293 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 541 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,669 GBP2023-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2023-12-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2023-12-18
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-03-04
    IIF 81 - Has significant influence or control OE
  • 3
    SSN ENTERPRISES LONDON LIMITED - 2012-09-19
    ALLIANCE CA LIMITED - 2024-04-13
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,026 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2015-04-10
    IIF 60 - Director → ME
  • 4
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,599 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2020-10-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-10-07
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    icon of calendar 2008-10-30 ~ 2025-04-17
    IIF 160 - Secretary → ME
  • 6
    icon of address 36-38 South Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    118,195 GBP2024-03-31
    Officer
    icon of calendar 2001-01-22 ~ 2016-08-31
    IIF 199 - Director → ME
  • 7
    icon of address 7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-07
    IIF 204 - Director → ME
    icon of calendar 2011-02-07 ~ 2011-07-11
    IIF 203 - Director → ME
  • 8
    icon of address 121 Beavers Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,911 GBP2023-11-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-10-31
    IIF 77 - Director → ME
    icon of calendar 2015-09-20 ~ 2015-10-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-11-20
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    icon of address 4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    icon of calendar 2006-02-07 ~ 2009-02-01
    IIF 66 - Secretary → ME
  • 10
    icon of address 2 Greenford Close, Nuthall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -923 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2023-10-24
    IIF 158 - Director → ME
    icon of calendar 2023-07-14 ~ 2023-10-24
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-10-24
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 11
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,583 GBP2017-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2012-09-18
    IIF 146 - Director → ME
  • 12
    icon of address 2 Greenford Close, Nuthall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,522 GBP2023-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2021-10-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-10-01
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    icon of address 195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-04-25
    IIF 205 - Director → ME
  • 14
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,037 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2010-02-12
    IIF 67 - Secretary → ME
  • 15
    icon of address 3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,408 GBP2024-08-31
    Officer
    icon of calendar 2013-09-17 ~ 2014-02-15
    IIF 55 - Director → ME
  • 16
    icon of address 37 King Street, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -52,675 GBP2024-09-04
    Officer
    icon of calendar 2014-04-30 ~ 2018-09-05
    IIF 74 - Director → ME
  • 17
    icon of address Ground Floor, 47 High Street, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ 2020-03-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-03-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit B6 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,160 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-03-31
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-02-08
    IIF 109 - Ownership of shares – 75% or more OE
  • 19
    icon of address 285 Lavender Hill, Clapham Junction, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,094 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2021-01-05
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2021-01-05
    IIF 105 - Ownership of shares – 75% or more OE
  • 20
    icon of address 40 Shelley Crescent, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-11-07
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-11-07
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE

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.