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

Singh, Gurnam

    Related profiles found in government register
  • Singh, Gurnam

    Registered addresses and corresponding companies
    • icon of address Spark Studios Office 4, 208-210 Great Clowes Street, Salford, M7 2ZS, England

      IIF 1
    • icon of address 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 2
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 3
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 4
  • Singh, Harpreet

    Registered addresses and corresponding companies
    • icon of address 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 5 IIF 6
    • icon of address Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 7
    • icon of address 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 8
    • icon of address 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 9 IIF 10
    • icon of address 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 17
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 18
    • icon of address 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 19
  • Singh, Rajvinder

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 20
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 21
    • icon of address 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 22
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 23
    • icon of address Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 24
  • Singh, Harpreet
    Indian

    Registered addresses and corresponding companies
    • icon of address 100, Woodstock Gardens, Hayes, Middlesex, UB4 8BB

      IIF 25
  • Singh, Harpreet
    Other

    Registered addresses and corresponding companies
    • icon of address 181, Springwell Road, Hounslow, Middlesex, TW5 9BN

      IIF 26
  • Singh, Harpreet
    British

    Registered addresses and corresponding companies
    • icon of address 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 27
  • Singh, Rajvinder
    British director

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 28
  • Singh, Rajvinder
    British post master

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 29
  • Gill, Harpreet Singh

    Registered addresses and corresponding companies
    • icon of address 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 30
  • Lamba, Harpreet Singh

    Registered addresses and corresponding companies
    • icon of address 20, Wensley Road, Salford, M7 3QJ, England

      IIF 31
  • Singh, Gurnam
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 32
  • Singh, Gurnam
    British site manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 33
  • Singh, Gurnam
    British financial manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 34
  • Singh, Harpreet
    British director born in March 1986

    Registered addresses and corresponding companies
    • icon of address 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 35
  • Singh, Gurnam
    Italian born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 36
  • Singh, Harpreet
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 37
  • Singh, Harpreet
    Indian company director born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 28-29, Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, United Kingdom

      IIF 38
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 70, Clewer Crescent, Harrow, Middlesex, HA3 5PZ, United Kingdom

      IIF 39
  • Singh, Harpreet
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 40 IIF 41
  • Singh, Harpreet
    Indian born in August 1987

    Resident in India

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

      IIF 42
  • Singh, Harpreet
    Indian director born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 43
  • Singh, Harpreet
    Indian manager born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 44
  • Singh, Harpreet
    Indian web developer born in September 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 45
  • Singh, Harpreet
    Indian company director born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 46
  • Singh, Harpreet
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 47 IIF 48
    • icon of address 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 49
  • Singh, Harpreet
    Indian business born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 50
  • Singh, Harmeet
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 51
    • icon of address 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 52
  • Singh, Harpreet
    Indian general builders born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 53
  • Singh, Harpreet
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maw Street, Walsall, WS1 3LG, England

      IIF 54
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Phelps Way, Hayes, UB3 4LH, England

      IIF 55
    • icon of address 5, Endsleigh Road, Southall, UB2 5QL, England

      IIF 56
    • icon of address 99, Hammond Road, Southall, UB2 4EH, England

      IIF 57
  • Singh, Harpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 58
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 59
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 60
    • icon of address Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 61
    • icon of address 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 62 IIF 63
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 64
  • Singh, Harpreet
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 65
    • icon of address 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 66
    • icon of address 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 67
    • icon of address 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 68
    • icon of address 2, Lombard Street West, West Bromwich, B70 8EF, United Kingdom

      IIF 69
  • Singh, Harpreet
    Indian businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, York Road, Ilford, Essex, IG1 3AD, United Kingdom

      IIF 70
  • Singh, Harpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 71
    • icon of address 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 72
    • icon of address 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 73
    • icon of address 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 74
    • icon of address 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 75
  • Singh, Harpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 76
    • icon of address 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 77
  • Singh, Harpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 78
  • Singh, Harpreet
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hextall Road, Leicester, LE5 6AG, England

      IIF 79
    • icon of address 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 80
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 81
    • icon of address 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 82 IIF 83 IIF 84
    • icon of address 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 85
  • Singh, Harpreet
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 86
  • Singh, Harpreet
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, West Heath Road, London, SE2 0RX, England

      IIF 87
  • Singh, Harpreet
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 88
  • Singh, Harpreet
    Indian company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 89
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 90 IIF 91
  • Singh, Harpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 92
    • icon of address 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 93
  • Singh, Harpreet
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 94 IIF 95
  • Singh, Harpreet
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 96
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 97
    • icon of address Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 98
  • Singh, Harpreet
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 99
  • Singh, Harpreet
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Western Road, Southall, UB2 5DX, England

      IIF 100
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 101
  • Singh, Harpreet
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 104
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 701, 450, High Road, Ilford, IG1 1UF, England

      IIF 105
  • Singh, Harpreet
    Indian builder born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 106
  • Singh, Harpreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Ruislip, HA4 8LL, England

      IIF 107
    • icon of address 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 108
  • Singh, Harpreet
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Boulters Close, Slough, SL1 9BQ, England

      IIF 111
  • Singh, Harpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 112
  • Singh, Harpreet
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 113
  • Singh, Harpreet
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 114
  • Singh, Harpreet
    Indian builder born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 115
  • Singh, Harpreet
    Indian director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 116
  • Singh, Arshpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Albion Road, Hayes, UB3 2ST, England

      IIF 117
  • Singh, Harpreet
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 118
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 119
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 120 IIF 121
  • Singh, Harpreet
    British business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Browning Way, Hounslow, Middlesex, TW5 9BG, United Kingdom

      IIF 122
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 123
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 124
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 125
  • Singh, Harpreet
    British businessperson born in February 1972

    Resident in England

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

      IIF 126
  • Singh, Harpreet
    British courrier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 127
  • Singh, Harpreet
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 128
  • Singh, Harpreet
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 129
  • Singh, Harpreet
    British self employed born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 130
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 131
  • Singh, Harpreet
    British taxi driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Burnell Road, Admaston, Telford, TF50BP, United Kingdom

      IIF 132
  • Singh, Harpreet
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Armytage Road, Hounslow, TW5 9JJ, England

      IIF 133
    • icon of address 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 134
  • Singh, Harpreet
    Indian building contractor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ruskin Road, Staines, Surrey, TW18 2PX, England

      IIF 135
  • Singh, Harpreet
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Titford Road, Oldbury, West Midlands, B69 4QE, United Kingdom

      IIF 136 IIF 137
  • Singh, Harpreet
    British hgv driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Titford Road, Oldbury, B69 4QE, England

      IIF 138
  • Singh, Harpreet
    Indian courier born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Amity Road, Reading, Berkshire, RG13LL, United Kingdom

      IIF 139
  • Singh, Harpreet
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 140
  • Singh, Harpreet
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weaver Grove, Willenhall, WV13 2SF, England

      IIF 144
  • Singh, Harpreet
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Silverdale Drive, Wolverhampton, WV10 9AT, England

      IIF 145
    • icon of address 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 146
    • icon of address Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 147
  • Singh, Harpreet
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 148
    • icon of address 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 149 IIF 150
    • icon of address 51, Langley Broom, Slough, SL3 8NB, England

      IIF 151
  • Singh, Harpreet
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 152
  • Singh, Harpreet
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Hagley Road, Birmingham, B16 9NA, England

      IIF 153
  • Singh, Harpreet
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hampshire Avenue, Slough, SL1 3AG, England

      IIF 154
    • icon of address 63, Hampshire Avenue, Slough, SL1 3AG, United Kingdom

      IIF 155
  • Singh, Harpreet
    British electrical engineer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Stanwell Place, Park Road, Stanwell, Staines-upon-thames, TW19 7NR, England

      IIF 156
  • Singh, Harpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 157
    • icon of address 422, St Saviours Road, Leicester, LE5 4HL, England

      IIF 158
  • Singh, Harpreet
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 159
  • Singh, Harpreet
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 160
  • Singh, Harpreet
    British indian takeaway born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Market Street, Dartford, Kent, DA1 1ET, United Kingdom

      IIF 161
  • Singh, Harpreet
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 162 IIF 163
    • icon of address 22, Southern Way, Romford, London, RM7 9PA, England

      IIF 164
  • Singh, Harpreet
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Great Portland Street, London, W1W 5PF, England

      IIF 165
  • Singh, Harpreet
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 166
    • icon of address 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 167
    • icon of address 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 168
  • Singh, Harpreet
    English businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 169
  • Singh, Harpreet
    English sales born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 170
  • Singh, Harpreet
    English wholesale born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 171
  • Singh, Harpreet
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 172
    • icon of address 56, Muirfield Road, Worthing, BN13 2NB, England

      IIF 173
  • Singh, Harpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 174
    • icon of address 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 175
  • Singh, Harpreet
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 176
  • Singh, Harpreet
    British road space co- ordinator incident manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Gloucester Gardens, Redbridge, Essex, IG1 3NJ, England

      IIF 177
  • Singh, Harpreet
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 178
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 179
  • Singh, Harpreet
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 180
  • Singh, Harpreet
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 181
  • Singh, Harpreet
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Eton Road, Ilford, IG1 2UL, England

      IIF 184
  • Singh, Harpreet
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SA, United Kingdom

      IIF 188
  • Singh, Harpreet
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 189
  • Singh, Harpreet
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 190
  • Singh, Harpreet
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wensley Road, Salford, M7 3QJ, England

      IIF 191
  • Singh, Harpreet
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Shortridge Drive, Coventry, CV6 5BF, England

      IIF 192
  • Singh, Harpreet
    Indian construction worker born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 193
  • Singh, Harpreet
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 194
  • Singh, Harpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 195
  • Singh, Harpreet
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 196
    • icon of address 378, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 197
    • icon of address 155, Minories, London, EC3N 1AD, England

      IIF 198
  • Singh, Harpreet
    British company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 199
  • Singh, Harprett
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakington Avenue, Hayes, UB3 4AH, England

      IIF 200
  • Singh, Har Preet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 201
  • Singh, Harpreet
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 202
    • icon of address Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 203
  • Singh, Harpreet
    British aviation co-ordinator born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 204
  • Singh, Harpreet
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 205 IIF 206
    • icon of address 49, Shardlow Road, Derby, Derbyshire, DE24 0JP, United Kingdom

      IIF 207
  • Singh, Harpreet
    British born in December 1969

    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 208
  • Singh, Harpreet
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 209
  • Singh, Harpreet
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 210
    • icon of address 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 211 IIF 212
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 213
  • Singh, Harpreet
    British car bodyworks born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merton Road, Bristol, BS7 8TL, England

      IIF 214
  • Singh, Harpreet
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 215
    • icon of address 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 216
  • Singh, Harpreet
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 217
  • Singh, Harpreet
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU3 1PE

      IIF 220
  • Singh, Harpreet
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, United Kingdom

      IIF 221
  • Singh, Harpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 222
  • Singh, Harpreet
    English construction born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 223
  • Singh, Harpreet
    Italian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 224
  • Singh, Harpreet
    Indian company director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 225
  • Singh, Harpreet
    Italian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 226
  • Singh, Harpreet
    Italian driving with private company born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 227
  • Singh, Harpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 228
    • icon of address 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 229
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 230
    • icon of address Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex, UB2 5RN

      IIF 231
  • Singh, Harpreet
    British business person born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Overbridge Road, Salford, M7 1SL, England

      IIF 232
  • Singh, Harpreet
    English building contractor born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 233
  • Singh, Harpreet
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 234
  • Singh, Narinder
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 235
    • icon of address 28 Lichfield Street, Salford, M6 6DJ, England

      IIF 236
  • Singh, Narinder
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 237
  • Singh, Rajvinder
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 238
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 239 IIF 240
    • icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 241 IIF 242
    • icon of address C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 243
    • icon of address C/o Shehri Company, Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 244
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 245
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 246
    • icon of address 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 247
  • Singh, Rajvinder
    British tax advisor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 248
  • Singh, Gurnam
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Church St, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 249
  • Singh, Gurnam
    British construction industry born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spark Studios Office 4, 208-210 Great Clowes Street, Salford, M7 2ZS, England

      IIF 250
    • icon of address 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 251
  • Singh, Harpreet
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 252
  • Singh, Harpreet
    British company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 253
  • Harpreet Singh
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 254
  • Harpreet Singh
    Indian born in March 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Khushvinder Singh, B-100 Tagore Garden Extn, Tagore Garden, Delhi, 110027, India

      IIF 255
  • Singh, Harpreet, Dr
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 256
  • Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 257
  • Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 258
  • Mr Gurnam Singh
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 259
  • Mr Gurnam Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 260
  • Singh Virk, Harpreet
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 261
  • Singh, Harpreet
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bishops Road, Hayes, UB3 2TD, United Kingdom

      IIF 262
  • Singh, Harpreet
    Indian roofer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Orchard Avenue, Feltham, Middlesex, TW14 9RE

      IIF 263
    • icon of address 46, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 264
  • Singh, Harpreet
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 265
  • Singh, Harpreet
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 266
    • icon of address 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 267
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 268
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 269
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 270 IIF 271 IIF 272
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 273
  • Singh, Harpreet
    Indian company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 274
  • Singh, Harpreet
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westfield Road, Dagenham, RM9 5BH, England

      IIF 275
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 276
  • Singh, Harpreet
    Indian business born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 277 IIF 278
  • Singh, Harpreet
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 279
    • icon of address 11-17, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 280
  • Singh, Harpreet
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 281
  • Singh, Harpreet
    Indian businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a, High Street, West Bromwich, West Midlands, B70 6JW, England

      IIF 282
  • Singh, Harpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 283
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 284
    • icon of address 93, Titford Road, Oldbury, B69 4QA, England

      IIF 285
  • Singh, Harpreet
    Indian shop manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 286
  • Singh, Harpreet
    Indian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Aveley, South Ockendon, Essex, RM15 4AD, United Kingdom

      IIF 287
    • icon of address 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 288
  • Singh, Harpreet
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ashgrove Road, Ilford, IG3 9XD, United Kingdom

      IIF 289
  • Singh, Harpreet
    Indian double glazing born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 290
  • Singh, Harpreet
    Indian entrepreneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 291
  • Singh, Harpreet
    Indian hgv driver born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Barnfield Gardens, Plumstead Common Road, London, SE18 3QY, United Kingdom

      IIF 292
  • Singh, Harpreet
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre Unit F, Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 293
    • icon of address 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 294
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Coraline Close, Southall, UB1 2YP, England

      IIF 295
  • Singh, Harpreet
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 296
  • Singh, Harpreet
    Indian director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 297
  • Singh, Harpreet
    Indian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 298
  • Singh, Harpreet
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 299
  • Singh, Harpreet
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 300
  • Singh, Harpreet
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 301
  • Singh, Harpreet
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 302
  • Singh, Harpreet
    Indian business born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Turnpike Drive, Luton, Bedfordshire, LU3 3RG, United Kingdom

      IIF 303
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 304
  • Singh, Harpreet
    Indian business born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hughenden Road, Slough, SL1 3EU, United Kingdom

      IIF 305
  • Singh, Harpreet
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Limbourne Avenue, Dagenham, Essex, RM8 1HX, United Kingdom

      IIF 306
  • Singh, Harpreet
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 307
    • icon of address 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 308
    • icon of address 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 309
  • Singh, Harpreet
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 310
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 311
    • icon of address 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 312
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 313
  • Singh, Harpreet
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 314
  • Singh, Harpreet
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 315
  • Singh, Harpreet
    Indian taxi driver born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 316
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 317
    • icon of address 64, High Street, West Bromwich, West Midlands, B70 6JT, England

      IIF 318
  • Singh, Harpreet
    Indian director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 319
  • Singh, Harpreet
    Indian born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 320
  • Singh, Harpreet
    Indian director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 321
  • Singh, Harpreet
    Indian hgv driver born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 322
  • Singh, Harpreet
    Indian preparing food products born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 323
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 324
    • icon of address 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 325
  • Singh, Harpreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 326
  • Singh, Harpreet
    Indian director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 327
  • Harprett Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakington Avenue, Hayes, UB3 4AH, England

      IIF 328
  • Mr Harpreet Singh
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 329
  • Mr Harpreet Singh
    Indian born in August 1987

    Resident in India

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

      IIF 330
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 331
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 332
  • Singh, Harmeet
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D K Accountancy Ltd, 412, Allied Sanif House, Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 333
    • icon of address 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 334
    • icon of address 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 335
  • Singh, Harmeet
    British business born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Park Avenue, Southall, UB1 3AN, England

      IIF 336
  • Singh, Harpreet
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 337
  • Singh, Harpreet
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, United Kingdom

      IIF 338
    • icon of address 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 339
  • Singh, Harpreet
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 340
  • Singh, Harpreet
    Indian company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Balmoral Drive, Hayes, UB4 0BU, England

      IIF 341
  • Singh, Harpreet
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Langdale Avenue, Coventry, West Midlands, CV6 4LU, United Kingdom

      IIF 342
  • Singh, Harpreet
    Indian business analyst born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Melton Road, Leicester, Leicestershire, LE4 5EA, United Kingdom

      IIF 343
  • Singh, Harpreet
    Indian company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Melton Road, Leicester, LE4 5EA

      IIF 344
  • Singh, Harpreet
    Indian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Broad Avenue, Braod Avenue, Leicester, West Midlands, LE5 4PR, United Kingdom

      IIF 345
  • Singh, Harpreet
    Indian construction site born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ilford, IG3 8DU, United Kingdom

      IIF 346
  • Singh, Harpreet
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 347
  • Singh, Harpreet
    Indian car hires born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waverly Road, Slough, SL1 4XN, United Kingdom

      IIF 348
  • Singh, Harpreet
    Indian manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Sandyknowes Road, Cumbernauld, Glasgow, G67 2PG, United Kingdom

      IIF 349
  • Singh, Harpreet
    Indian company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 350
  • Singh, Harpreet
    Indian self employed born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 351
  • Singh, Harpreet
    Afghan businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Heather Close, Isleworth, TW7 7PR, England

      IIF 352
  • Singh, Harpreet
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 353
  • Singh, Harpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 354
  • Mr Gurnam Singh
    Italian born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 355
  • Mr Harmeet Singh
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 356
    • icon of address 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 357
  • Mr Harpeet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 358
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 359 IIF 360
    • icon of address 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 361
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 362
  • Mr Harpret Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 363
  • Singh, Harmeet
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 364
    • icon of address 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 365
    • icon of address 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 366
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 367
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 368
    • icon of address Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 369
    • icon of address 13, Wren Avenue, Southall, UB2 4EJ, England

      IIF 370
  • Singh, Harmeet
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 371
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 372
  • Singh, Harpreet
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 373 IIF 374
    • icon of address 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 375
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60a Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 376
  • Singh, Harpreet
    British hgv driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Alexandra Way, Tividale, Oldbury, West Midlands, B69 2LX, England

      IIF 377
  • Singh, Harpreet
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 378
  • Singh, Harpreet
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Streatham High Road, London, SW16 6EN

      IIF 379
    • icon of address Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 380
  • Singh, Harpreet
    British business manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Streatham High Road, London, SW16 6EN, England

      IIF 381
    • icon of address 237, Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 382
  • Singh, Harpreet
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, York Road, Ilford, Essex, IG1 3AD

      IIF 383
  • Singh, Harpreet
    British business born in July 1987

    Resident in United Kingdom

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

      IIF 384
  • Singh, Harpreet
    British self employee born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lewis Street, Bilston, Lewis Street, WV147LZ, United Kingdom

      IIF 385
  • Singh, Harpreet
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 386
  • Singh, Harpreet
    Italian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 387 IIF 388
  • Singh, Harpreet
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sheraton Hall, Hartlepool, TS27 4RD, United Kingdom

      IIF 389
    • icon of address 6, Park Terrace, Tow Law, Durham, DL13 4NQ, England

      IIF 390
  • Singh, Harpreet
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ferndown Court, Haldane Road, Southall, Middlesex, UB1 3NY, United Kingdom

      IIF 391
  • Singh, Harpreet
    British builder born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fanshawe Avenue, Barking, Essex, IG11 8RF, United Kingdom

      IIF 392
  • Singh, Harpreet
    English born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Southworth Street, Blackburn, BB2 3PD, United Kingdom

      IIF 393
  • Singh, Harpreet
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Goshawk Gardens, Hayes, UB4 8LA, United Kingdom

      IIF 394
  • Mr Harpeet Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Station Road, Egham, London, TW20 9LF, England

      IIF 395
  • Mr Harpreet Singh
    British born in February 1972

    Resident in England

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

      IIF 396
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 397
    • icon of address 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 398
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 399 IIF 400
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 401
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 402 IIF 403
    • icon of address 309, Rayners Lane, Pinner, Middlesex, HA5 5EH

      IIF 404
  • Mr Harpreet Singh
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 405
  • Mr Harpreet Singh
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fillingham Crescent, Scunthorpe, DN15 8BL, England

      IIF 406
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maw Street, Walsall, WS1 3LG, England

      IIF 407
  • Mr Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 408 IIF 409
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in England

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

      IIF 410
    • icon of address 99, Hammond Road, Southall, UB2 4EH, England

      IIF 411
  • Mr Harpreet Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Titford Road, Oldbury, B69 4QE, England

      IIF 412
    • icon of address 136 Titford Road, Oldbury, West Midlands, B69 4QE

      IIF 413
  • Mr Harpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 418
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 419
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 420
    • icon of address Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 421 IIF 422
    • icon of address 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 423
    • icon of address 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 424
    • icon of address 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 425
  • Mr Harpreet Singh
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Silverdale Drive, Wolverhampton, WV10 9AT, England

      IIF 426
    • icon of address 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 427
    • icon of address Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 428
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 429
    • icon of address 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 430
    • icon of address 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 431
    • icon of address 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 432
    • icon of address 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 433
  • Mr Harpreet Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Harmondsworth Lane, London, UB7 0LZ, England

      IIF 434
    • icon of address 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 435 IIF 436 IIF 437
    • icon of address 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, United Kingdom

      IIF 438 IIF 439
    • icon of address 50, Blackthorn Avenue, West Drayton, UB7 9EX, England

      IIF 440
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 441
    • icon of address 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 442 IIF 443
    • icon of address 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 444 IIF 445
  • Mr Harpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 446
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 447
  • Mr Harpreet Singh
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ellerdine Road, Hounslow, Middlesex, TW3 2PN, United Kingdom

      IIF 448
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 449
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, West Heath Road, London, SE2 0RX, England

      IIF 450
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 451 IIF 452
    • icon of address Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 453
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 454
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 455
    • icon of address 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 456
  • Mr Harpreet Singh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 457
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 458
    • icon of address 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 459
    • icon of address Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 460
  • Mr Harpreet Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 461
    • icon of address 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 462
  • Mr Harpreet Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 463
  • Mr Harpreet Singh
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 464
    • icon of address 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 465
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 466
    • icon of address 28, Western Road, Southall, UB2 5DX, England

      IIF 467
  • Mr Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wensley Road, Salford, M7 3QJ, England

      IIF 468
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Stanley Road, Ilford, IG1 1RQ, England

      IIF 471 IIF 472
    • icon of address 134, High Street, Ruislip, HA4 8LL, England

      IIF 473
    • icon of address 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 474
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 475
  • Mr Harpreet Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 476
  • Mr Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 477
  • Mr Harpreet Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 478
    • icon of address 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 479
  • Mr Narinder Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 480
    • icon of address 28, Lichfield Street, Salford, M6 6DJ, England

      IIF 481
  • Singh, Harpreet
    British businessman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, England

      IIF 482
  • Singh, Harpreet
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 483
  • Singh, Harpreet
    British taxi driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Brambleside, Kettering, NN16 9BH, United Kingdom

      IIF 484
  • Singh, Harpreet
    Italian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Lower Road, Belvedere, Kent, DA17 6DG, United Kingdom

      IIF 485
    • icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 486
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 487
  • Singh, Harpreet
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, England

      IIF 488
  • Singh, Harpreet
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Rookery Road, Handsworth, Birmingham, B21 9PY, United Kingdom

      IIF 489
  • Singh, Harpreet
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Gregorys Crescent, Gravesend, Kent, DA12 4JP, United Kingdom

      IIF 490
  • Singh, Harpreet
    British accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2218, The Cube, 197 Wharfside Street, Birmingham, West Midlands, B1 1PQ, United Kingdom

      IIF 491
  • Singh, Harpreet
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 438, Staines Road West, Ashford, TW15 1RZ, England

      IIF 492
  • Singh, Narinder
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Kildas Drive, Salford, Manchester, M7 4QE, United Kingdom

      IIF 493
  • Singh, Rajvinder
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, Merseyside, L26 9UE, United Kingdom

      IIF 494
    • icon of address C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 495
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 496
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 497
    • icon of address Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 498
  • Singh, Rajvinder
    British certified accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 499
  • Singh, Rajvinder
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 500
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 501
  • Singh, Rajvinder
    British mr born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 502
  • Singh, Rajvinder
    British operationa manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 503
  • Singh, Rajvinder
    British operations manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 504
    • icon of address 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 505
  • Singh, Rajvinder
    British post master born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 506
  • Dr Harpreet Singh
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 507
  • Gill, Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 508
    • icon of address 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 509
  • Gill, Harpreet Singh
    British business born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 510
  • Gill, Harpreet Singh
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 511
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 512
  • Mr Arshpreet Singh
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Albion Road, Hayes, UB3 2ST, England

      IIF 513
  • Mr Harpreet Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 514
    • icon of address 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 515
    • icon of address Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 516
  • Mr Harpreet Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 517
  • Mr Harpreet Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 518
    • icon of address 30, Dorset Waye, Hounslow, TW5 0ND, England

      IIF 519
    • icon of address 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 520 IIF 521 IIF 522
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 523 IIF 524
  • Mr Harpreet Singh
    Italian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462, Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 525
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 526
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 527
  • Mr Harpreet Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 528
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rectory Drive, Coventry, West Midlands, CV7 9PB, England

      IIF 529
  • Mr Harpreet Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 530 IIF 531
    • icon of address 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 532
  • Mr Harpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 533
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 534
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 535 IIF 536
    • icon of address 167, Great Portland Street, London, W1W 5PF, England

      IIF 537
    • icon of address 22, Southern Way, Romford, RM7 9PA, England

      IIF 538
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 539
    • icon of address 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 540
    • icon of address 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 541
  • Mr Harpreet Singh
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 542
    • icon of address 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 543
    • icon of address 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 544
  • Mr Harpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 545
    • icon of address 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 546
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 547
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 548
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Eton Road, Ilford, IG1 2UL, England

      IIF 549
    • icon of address 40, Henley Road, Ilford, IG1 2TT, England

      IIF 550 IIF 551
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 552
    • icon of address 36 Norway Drive, Slough, SL2 5QW, England

      IIF 553
  • Mr Harpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 554
    • icon of address 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 555
    • icon of address 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 556
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 557
  • Mr Harpreet Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 558
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 559
  • Mr Harpreet Singh
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 560
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 561
  • Mr Harpreet Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 562
    • icon of address 155, Minories, London, EC3N 1AD, England

      IIF 563
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 564 IIF 565
    • icon of address 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 566
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 567
    • icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 568
  • Mr Har Preet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 569
  • Mr Harpreet Singh
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 570 IIF 571
  • Mr Harpreet Singh
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ground Floor, Ilford, IG3 8DU, England

      IIF 572
  • Mr Harpreet Singh
    Italian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 573
  • Mr Harpreet Singh
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 574 IIF 575
  • Mr Harpreet Singh
    Indian born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 576
  • Mr Harpreet Singh
    Italian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 579
  • Virk, Harpreet Singh
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 580
  • Lamba, Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Sagar Street, Manchester, M8 8EU, England

      IIF 581
    • icon of address 20, Wensley Road, Salford, M7 3QJ, England

      IIF 582 IIF 583
  • Harpreet Singh
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Goshawk Gardens, Hayes, UB4 8LA, United Kingdom

      IIF 584
  • Mr Gurnam Singh
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Church St, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 585
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 586
  • Mr Harpreet Singh Gill
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 587
    • icon of address 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 588
    • icon of address 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 589
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 590
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, United Kingdom

      IIF 591
  • Mr Harpreet Singh Virk
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 592 IIF 593
  • Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 594
  • Mr Harmeet Singh
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Park Avenue, Southall, UB1 3AN, England

      IIF 595
  • Mr Harmeet Singh
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D K Accountancy Ltd, 412, Allied Sanif House, Greenford Road, Greenford, UB6 9AH, United Kingdom

      IIF 596
    • icon of address 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 597
    • icon of address 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 598
  • Mr Harpreet Singh
    Indian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 599
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 600
    • icon of address 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 601
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 602 IIF 603
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 604
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 605 IIF 606 IIF 607
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 608
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in United Kingdom

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

      IIF 609
  • Mr Harpreet Singh
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 610
  • Mr Harpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 611
    • icon of address Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 612
    • icon of address 93, Titford Road, Oldbury, B69 4QA, England

      IIF 613
  • Mr Harpreet Singh
    Indian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 614
    • icon of address 4, High Street, Aveley, South Ockendon, RM15 4AD, United Kingdom

      IIF 615
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 616
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Unit F Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 617
    • icon of address 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 618
  • Mr Harpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 619
    • icon of address 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 620
  • Mr Harpreet Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 621
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 622
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 623
  • Mr Harpreet Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 624
    • icon of address 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 625
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Turnpike Drive, Luton, LU3 3RG, United Kingdom

      IIF 626
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 627
  • Mr Harpreet Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 628
  • Mr Harpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 629
    • icon of address 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 630
    • icon of address 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 631
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 632
    • icon of address 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 633
    • icon of address 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 634
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 635
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 636
    • icon of address 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 637
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 638
  • Mr Harpreet Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 639
  • Mr Harpreet Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 640
  • Mr Harpreet Singh
    Indian born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 641
  • Mr Harpreet Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Park Shopping Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 642
    • icon of address 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 643
  • Mr Harpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 644
    • icon of address 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 645
  • Mr Harpreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 646
  • Mr Harpreet Singh
    Indian born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 647
  • Mr Harpreet Singh Lamba
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Sagar Street, Manchester, M8 8EU, England

      IIF 648
    • icon of address 20, Wensley Road, Salford, M7 3QJ, England

      IIF 649 IIF 650
  • Mr Harmeet Singh
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ash Grove, Ash Grove, Hounslow, TW5 9DR, England

      IIF 651
    • icon of address 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 652
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 653
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 654 IIF 655 IIF 656
    • icon of address Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, TW4 6BX, United Kingdom

      IIF 657
    • icon of address Unit 5, Freehold Industrial Centre, The Amberley Way, Hounslow, TW4 6BX, England

      IIF 658
  • Mr Harpreet Singh
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 659 IIF 660
  • Mr Harpreet Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 661
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hogarth Gardens, Hounslow, TW5 0QS, England

      IIF 662
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crawford Avenue, Wolverhampton, WV4 6PL, United Kingdom

      IIF 663
    • icon of address 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 664
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 665
  • Mr Harpreet Singh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Streatham High Road, London, SW16 6EN

      IIF 666
    • icon of address Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 667
  • Mr Harpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 668
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Langdale Avenue, Coventry, CV6 4LU, United Kingdom

      IIF 669
    • icon of address 40, Broad Avenue, Leicester, LE5 4PR, England

      IIF 670
  • Mr Harpreet Singh
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 671
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ilford, IG38DU, United Kingdom

      IIF 672
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 673
  • Mr Harpreet Singh
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 674
  • Mr Harpreet Singh
    Italian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 675 IIF 676
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 677
    • icon of address Baxter House, Flat 1, Kitchener Road, High Wycombe, HP11 2SA, United Kingdom

      IIF 678
    • icon of address 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 679
  • Mr Harpreet Singh
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ferndown Court, Haldane Road, Southall, UB1 3NY, United Kingdom

      IIF 680
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 681
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 682
  • Lamba, Harpreet Singh
    Afghan director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Overbridge Road, Manchester, M7 1SL, United Kingdom

      IIF 683
  • Mr Harpreet Singh
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Brambleside, Kettering, NN16 9BH, United Kingdom

      IIF 684
  • Mr Harpreet Singh
    Italian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 685
    • icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 686
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 687
  • Mr Harpreet Singh
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Gregorys Crescent, Gravesend, DA12 4JP, England

      IIF 688
  • Mr Harpreet Singh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Southwick Road, Halesowen, B62 9ET, England

      IIF 689
  • Mr Harpreet Singh
    English born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Southworth Street, Blackburn, BB2 3PD, United Kingdom

      IIF 690
  • Mr Harpreet Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, London Road, Mitcham, CR4 3LD, England

      IIF 691
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 692
    • icon of address Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 693
    • icon of address 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 694
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 695 IIF 696 IIF 697
    • icon of address 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 699 IIF 700
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 701
    • icon of address C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 702
  • Mr Harpreet Singh Lamba
    Afghan born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Overbridge Road, Manchester, M7 1SL, United Kingdom

      IIF 703
  • Dhillon, Harpreetkaur Daljitsingh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, United Kingdom

      IIF 704
  • Mrs Harpreetkaur Daljitsingh Dhillon
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, United Kingdom

      IIF 705
child relation
Offspring entities and appointments
Active 322
  • 1
    H&J ROCK STORE LTD - 2024-09-30
    icon of address 111 Rye Road, Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 341 - Director → ME
  • 3
    icon of address 8 Market Street, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 161 - Director → ME
  • 4
    icon of address 9 Browning Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,040 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 57 River Road, Unit 9 Creekmouth Industrial Estate, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,929 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 High Street, Aveley, South Ockendon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Ramshead Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2019-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – More than 50% but less than 75%OE
    IIF 623 - Right to appoint or remove directorsOE
  • 11
    icon of address Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,420 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Silverdale Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 270 - Director → ME
    icon of calendar 2022-11-21 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 210 - Director → ME
  • 15
    icon of address 25 High Street, Wombwell, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2021-10-31
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 602 - Has significant influence or control as a member of a firmOE
    IIF 602 - Has significant influence or control over the trustees of a trustOE
    IIF 602 - Has significant influence or controlOE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 602 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 602 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address 31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
  • 17
    ADVANCE HEATING & ELECTRICALS LTD - 2021-07-27
    HORIZON CONTRACTING LTD - 2021-10-26
    icon of address 85 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,057 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 30 - Secretary → ME
  • 18
    icon of address 422 St Saviours Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 158 - Director → ME
  • 19
    icon of address 11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 155 Minories, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 21
    AMARI CONSTRUCTION LTD - 2019-11-29
    icon of address 3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,163 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 3 Weaver Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 25
    icon of address 21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 26
    icon of address 21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 209 - Director → ME
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-02-15 ~ now
    IIF 480 - Right to appoint or remove directors as a member of a firmOE
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 15 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,724 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Has significant influence or controlOE
  • 29
    icon of address 49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,504 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -380 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 49 Rectory Drive, Exhall, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,943 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,535 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 211 - Director → ME
  • 34
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 280 - Director → ME
  • 35
    icon of address 27 Station Road, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 93 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 139 - Director → ME
  • 38
    icon of address 27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,061 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 292 - Director → ME
  • 40
    icon of address 273 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    660 GBP2020-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2a Southworth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 25/27 Ivor Street, Barry, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,290 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,599 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 79a South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,107 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 662 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    546 GBP2024-08-31
    Officer
    icon of calendar 2019-02-17 ~ now
    IIF 370 - Director → ME
  • 46
    icon of address Beeches Construction Ltd, 64 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 318 - Director → ME
  • 47
    icon of address 3 Boarlands Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,962 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 31 Melbourne House, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,942 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 601 - Has significant influence or controlOE
  • 51
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -648 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 228 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 28 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 3 Minerva Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,384 GBP2024-03-31
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 240 Higher Road, Halewood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 56
    icon of address 74 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 5 Saxby Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -415,465 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 15 Crawford Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,977 GBP2024-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 305 - Director → ME
  • 60
    icon of address 131 Masser Road, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,318 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 669 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Office 40, 182-184 High Street North, Area 1/1, East Ham, London, Newham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 42 Nuffield Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,230 GBP2024-08-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 38 Lainshaw Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,391 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 26 Goshawk Gardens, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,457 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 1-2 Sagar Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 15 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 20 Crawford Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 577 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 29 New Broadway, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-02-29
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    872 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 126a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 282 - Director → ME
  • 72
    icon of address Doverhay, Kewferry Drive, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,260 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 73
    icon of address 126a High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 74
    icon of address 104 Celsus Grove, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 14 Melton Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 343 - Director → ME
  • 76
    icon of address 18 Fillingham Crescent, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,631 GBP2020-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 406 - Has significant influence or control over the trustees of a trustOE
    IIF 406 - Has significant influence or controlOE
    IIF 406 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address 15 The Chase, Sinfin, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,808 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 60 Station Road, Egham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,439 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 55 Francis Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 80
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 82
    icon of address Unit 5 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 83
    icon of address 47 Albion Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
  • 84
    EXPRES CARPET WHOLESALE LTD - 2016-07-11
    icon of address 11 Hextall Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 79 - Director → ME
  • 85
    icon of address 72a Burnham Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 582 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 31 - Secretary → ME
  • 87
    icon of address Flat 1301 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
  • 88
    icon of address Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 516 - Right to appoint or remove directorsOE
  • 89
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
  • 90
    YAMUNA ENTERPRISES LTD - 2025-04-11
    icon of address 134 High Street, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 91
    J K HAIR SALOON LTD - 2014-10-15
    icon of address 237 Streatham High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,904 GBP2022-03-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 240 - Director → ME
  • 93
    icon of address C/o Shehri Company Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 244 - Director → ME
  • 94
    icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 241 - Director → ME
  • 95
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,900 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20 GBP2024-02-29
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 97
    icon of address 386 Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 98
    icon of address 73 Basildene Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 31 Melbourne House Yeading Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-24
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 273 - Director → ME
    icon of calendar 2023-08-23 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 608 - Right to appoint or remove directors as a member of a firmOE
  • 100
    icon of address 19 Chatsworth Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Care Of Tax Accounting Ltd 23 Goodlass Road, Speke, Speke, Liverpool, L24 9hj, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 697 - Ownership of shares – More than 50% but less than 75%OE
    IIF 697 - Right to appoint or remove directorsOE
  • 102
    icon of address 237 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 379 - Director → ME
  • 103
    icon of address 462 Dudley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    379 GBP2019-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Right to appoint or remove directors as a member of a firmOE
  • 104
    DEWGROVE PROPERTIES LIMITED - 2016-01-12
    icon of address 310 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    450,215 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Unit 5 Merton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 214 - Director → ME
  • 106
    icon of address 79 Fanshawe Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 392 - Director → ME
  • 107
    icon of address 148 Forest House Lane, Leicester Forest East, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 108
    icon of address 46 Bishops Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 264 - Director → ME
  • 109
    icon of address 40 Broad Avenue, Leicester, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 345 - Director → ME
  • 110
    icon of address 22 Marnell Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 29 Hilliary Crescent, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 5 Cranford Park Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,665 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 113
    COMPANY FORMATIONS & ACCOUNTS LIMITED - 2011-05-16
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 153 - Director → ME
  • 114
    icon of address Rear At 84 Basement, Market Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,944 GBP2024-07-10
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 17 Maw Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Vista Centre 50, Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 385 - Director → ME
  • 117
    icon of address 8 Waverley Rd, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 348 - Director → ME
  • 118
    icon of address 15 Crawford Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 119
    HARRY'S MOBILE CLEANERS LTD - 2015-03-31
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 177 - Director → ME
  • 120
    icon of address 77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 321 - Director → ME
  • 121
    icon of address 89 Wentworth Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 104 Stanley Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,166 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 11 Raleigh Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,080 GBP2024-09-30
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 369a Ripple Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 610 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 610 - Ownership of shares – 75% or more as a member of a firmOE
  • 126
    icon of address 2 Dunkeld Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 127
    icon of address 104 Stanley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 472 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 472 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 472 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 472 - Has significant influence or control over the trustees of a trustOE
  • 128
    icon of address Flat 701, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 91 Mirador Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 317 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 565 Bath Road, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,167 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 42 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,638 GBP2024-07-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 39 Lake Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 31 Hambrough Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 28 West Heath Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 82 Springwell Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 72 Stratford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address 8 St. Frances Close, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address 33 Wyre Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 627 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 9 Whiteford Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 37 Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 74 Commonwealth Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 53a Spring Road, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 70 Beresford Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 681 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 59 Marnell Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 146
    EXOTIC FRESH LTD - 2025-04-24
    icon of address 269 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address 17 Kenilworth Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 572 - Has significant influence or controlOE
  • 148
    icon of address 55 Royal Oak Drive, Apley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -229 GBP2022-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 149
    icon of address 134 Hillside Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,679 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 540 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,351 GBP2023-10-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 19 Allnatt Avenue, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,908 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 358 - Has significant influence or control as a member of a firmOE
    IIF 358 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 358 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 152
    icon of address 19 Instow Drive, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 153
    icon of address 310 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 375 - Director → ME
  • 154
    icon of address 68 Lower Road, Belvedere, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,360 GBP2022-07-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2022-01-18 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-01-18 ~ dissolved
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 48 Sheridan Road, Belvedere
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,017 GBP2022-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 51 Wheatley Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    DIAMOND DOUBLE GLAZING LTD - 2022-09-08
    icon of address 96 Wentworth Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207 GBP2023-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 158
    icon of address 64 Burnell Road, Admaston, Telford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 132 - Director → ME
  • 159
    ADVANCE LETTINGS & MANAGEMENT LTD - 2024-01-04
    ADVANCE RECRUITMENT LTD - 2023-12-08
    icon of address 31 Hughes Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
  • 160
    HOMESTAR FINANCE LTD - 2025-11-04
    icon of address 85 Headstone Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
  • 161
    icon of address 13 Ferndown Court Haldane Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,669 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 216 216 Apart, 58 Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 689 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 56 Sutton Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 6 Park Terrace, Tow Law, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 390 - Director → ME
  • 165
    icon of address 4-6 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address 61 Woodhouse Crescent, Trench, Telford, Shropeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 27 Armoury Drive, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address 25 Chilworth Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 40 - Director → ME
  • 169
    icon of address 95 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 170
    icon of address 4 Copperbeech Road, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2019-04-20 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address 68 Alexandra Way, Tividale, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 377 - Director → ME
  • 172
    icon of address 60 Ashgrove Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 289 - Director → ME
  • 173
    icon of address 20 Rosalind Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 174
    icon of address 52 Maxwell Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-06 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,885 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Right to appoint or remove directorsOE
  • 176
    icon of address 2 Shortridge Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 192 - Director → ME
  • 177
    icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,879 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 178
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,487 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 369 - Director → ME
  • 179
    icon of address 25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,021 GBP2025-04-30
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – More than 50% but less than 75%OE
    IIF 447 - Right to appoint or remove directorsOE
  • 180
    icon of address 240 Jeffcock Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 7 Tilley Close, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 106 - Director → ME
  • 182
    icon of address 136 Titford Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,988 GBP2017-03-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Has significant influence or controlOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 30 Coraline Close, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address 2 Ash Grove, Hounslow, Miidlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,880 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 652 - Has significant influence or controlOE
  • 185
    icon of address 126 A High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 175 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 221 - Director → ME
  • 187
    icon of address Amandeep Kaur Link And Grow Global Travels Limited, Ghost Mail Ltd, 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directors as a member of a firmOE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 329 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    icon of address 19 Allnatt Avenue, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Flat 20 Hillside House 1 Dupass Avenue, Croyden, Surry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 22 Southern Way, Romford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address 4385, 10034558: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 193
    icon of address 25 Chilworth Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address 16 Trident Gardens, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,399 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 397 - Has significant influence or controlOE
  • 195
    icon of address 40 Henley Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address 4 Merlin Gardens, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 197
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,881 GBP2024-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 189 - Director → ME
    icon of calendar 2025-06-24 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 3 Boarlands Close, Boarlands Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 671 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 960 Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 220 - Director → ME
  • 201
    icon of address Walsh Taylor Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 389 - Director → ME
  • 202
    icon of address 18(s) Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2015-12-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 154 - Director → ME
  • 203
    icon of address 49 Shardlow Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,346 GBP2025-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 207 - Director → ME
  • 204
    icon of address 148 Forest House Lane, Leicester Forest East, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 205
    icon of address 42 Nuffield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 206
    FUTURISTIC CONSTRUCTION LIMITED - 2020-07-08
    icon of address 42 Tweed Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    15,580 GBP2022-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address 191 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    581 GBP2025-07-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address 196 Meads Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 209
    icon of address 46 Camphill, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 3 Heulwen Way, Welshpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 213
    icon of address 24 Bernard Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 250 - Director → ME
    icon of calendar 2014-11-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 214
    icon of address 310 Great West Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 373 - Director → ME
    icon of calendar 2023-06-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    icon of address 20 Wensley Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 378 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 197 - Director → ME
  • 217
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 320 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 218
    icon of address 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 231 - Director → ME
  • 220
    icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,314,420 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 221
    icon of address 189 Great Western Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 650 - Right to appoint or remove directorsOE
  • 222
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,674 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 5 Endsleigh Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 56 - Director → ME
  • 224
    icon of address 12 Phelps Way, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2022-01-31
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 55 - Director → ME
  • 225
    PASSMEON FIFTY LIMITED - 2022-05-03
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 523 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 30 Dorset Waye, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,268 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 136 Titford Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 137 - Director → ME
  • 229
    BURNHAM'S DESSERT LTD - 2025-08-13
    icon of address 97 Doddsfield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 230
    icon of address 28-29 Maxwell Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 38 - Director → ME
  • 231
    icon of address 111 Rye Road, Hoddesdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,357 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 232
    PARAMOUNT PROPERTIES LTD - 2016-02-18
    icon of address 85 Headstone Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -203 GBP2024-09-30
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2025-05-03 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
  • 233
    icon of address C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 243 - Director → ME
  • 234
    icon of address 56 Muirfield Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 173 - Director → ME
  • 235
    icon of address 29 New Broadway, Hillingdon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,334 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 514 - Has significant influence or controlOE
  • 236
    icon of address 31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 272 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 237
    icon of address C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 238
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,417 GBP2024-07-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 145 Main St Main Street, Calverton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 26 Montague Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 241
    icon of address 15 Highlands Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 36 Rectory Drive, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 99 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
  • 244
    PUNJABI MARRIAGE BUREAU LTD - 2022-05-18
    icon of address 55 Royal Oak Drive, Apley, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 245
    icon of address 2b Quadrant Shop, Little Ealing Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,854 GBP2025-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 246
    icon of address C/o Gbm Accounting Ltd, 23 Goodlass Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 100 Woodstock Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2009-11-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 248
    icon of address 29 New Broadway, Hillingdon, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 262 - Director → ME
  • 249
    icon of address 23 Oakington Avenue, Hayes
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Unit 2, 20 Woodland Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address 136 Titford Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 253
    icon of address 13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,357 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    icon of address 20 Crawford Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 578 - Has significant influence or controlOE
  • 255
    icon of address 237b Streatham High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,867 GBP2025-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    icon of address Regency House, 85-87 George Street, Suite 4a (2nd Floor), Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    NEW LITTLE M'S LIMITED - 2013-08-01
    icon of address 25 High Street, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,503 GBP2024-06-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 600 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 600 - Right to appoint or remove directors as a member of a firmOE
    IIF 600 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 600 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 258
    icon of address 25 High Street, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,516 GBP2023-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 604 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 604 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 604 - Right to appoint or remove directors as a member of a firmOE
  • 259
    icon of address 64 Beechcroft Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 17 - Secretary → ME
  • 260
    icon of address 8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    734,479 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of address 2 King Street, Rock Ferry, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 500 - Director → ME
    icon of calendar 2004-05-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 262
    icon of address 23 Goodlass Road, Speke, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 238 - Director → ME
    icon of calendar 2024-07-03 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 264
    icon of address 20 Arthur Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Right to appoint or remove directorsOE
  • 266
    icon of address 7 Mercia Gardens, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,188 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 17 Howard Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 216 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 269
    icon of address 51 Bracklesham Gardens, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 420 - Right to appoint or remove directorsOE
  • 270
    SLOUGH FOOD & WINE LTD - 2015-10-27
    KALRA PROPERTIES LIMITED - 2015-11-11
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,537 GBP2024-07-31
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 271
    icon of address 16 A Fanshawe Avenue, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of address Unit 1t Admiral Business Park, Nelson Park West, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 7 Mercia Gardens, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 539 - Right to appoint or remove directorsOE
  • 274
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,866 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    icon of address 137-139 Burwell Drive, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,461 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 276
    icon of address 40 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 277
    icon of address 198 Eton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
  • 278
    icon of address 43 - 45 Church Street, Darlaston, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
  • 279
    HHH CONGRATULATION LIMITED - 2025-02-28
    icon of address 170 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 691 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 691 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 691 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 691 - Right to appoint or remove directors as a member of a firmOE
    IIF 691 - Has significant influence or control as a member of a firmOE
    IIF 691 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Has significant influence or control over the trustees of a trustOE
  • 280
    icon of address Unit 5 Freehold Industrial Centre, The Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,991 GBP2024-10-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 55 Royal Oak Drive, Apley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 282
    icon of address Bedfors Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 693 - Ownership of shares – More than 50% but less than 75%OE
  • 283
    icon of address 63a High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 558 - Right to appoint or remove directors as a member of a firmOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 32 Endsleigh Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 285
    SSS OVERSEA SERVISES LTD - 2023-02-10
    SSS OVERSEA SERVICES LTD - 2024-08-30
    icon of address 31 Melbourne House Yeading Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -591 GBP2023-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address 44 Maxwell Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,865 GBP2017-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2016-01-27 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 20a Wolverhampton Street, 20a, Wednesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 288
    icon of address 38 Lainshaw Street, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 634 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 36 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 362 Yeading Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 483 - Director → ME
  • 291
    icon of address 2 Lombard Street West, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 69 - Director → ME
  • 292
    icon of address 31 Hughes Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 251 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 294
    icon of address Unit2 Show Park, Sauchie, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 349 - Director → ME
  • 295
    icon of address 148 Main Street, Holytown, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 25 Goodlass Road Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 23 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,556 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-03-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 498 - Director → ME
    icon of calendar 2014-10-14 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 701 - Ownership of shares – 75% or moreOE
  • 299
    icon of address C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 70 Clewer Crescent, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 301
    icon of address 108 Earle Street, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 661 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 17, Pure Offices Hatherley Lane, Cheltenham Spa, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 277 - Director → ME
    icon of calendar 2015-06-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 303
    icon of address 9 Lockhouse Close, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,110 GBP2025-04-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 304
    icon of address C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,904 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 552 - Ownership of shares – More than 50% but less than 75%OE
  • 305
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
  • 306
    icon of address 13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
  • 307
    icon of address 13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 436 - Right to appoint or remove directorsOE
  • 308
    icon of address 13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,704 GBP2024-05-31
    Officer
    icon of calendar 2018-11-25 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-11-25 ~ now
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 310
    icon of address 17 Ground Floor Kenilworth Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 11 Overbridge Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 703 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address 25 Goodlass Road, 0ffice 14, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2017-03-13 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 313
    SINGH DEVELOPMENTS & CONSULTING LIMITED - 2024-11-28
    icon of address 118 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 314
    icon of address 19 Instow Drive, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address 7 Bentley Close 7 Bentley Close, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,074 GBP2017-03-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 670 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 2nd Floor, 2 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 66 - Director → ME
  • 317
    icon of address 24 Bernard Street, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,907 GBP2015-04-05
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 251 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 318
    icon of address Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 319
    icon of address C/o D K Accountancy Ltd, 412, Allied Sanif House, Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 320
    icon of address 126 Clarkes Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 586 - Has significant influence or control over the trustees of a trustOE
    IIF 586 - Has significant influence or controlOE
    IIF 586 - Has significant influence or control as a member of a firmOE
  • 321
    icon of address 31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 271 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 22 Nottingham Drive, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
Ceased 69
  • 1
    icon of address 12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-23
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Right to appoint or remove directors OE
    IIF 668 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    icon of calendar 2008-07-17 ~ 2015-07-15
    IIF 26 - Secretary → ME
  • 3
    icon of address 113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2025-02-01
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
    IIF 518 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2023-02-15
    IIF 237 - Director → ME
  • 5
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,535 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2025-02-01
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 43 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,685 GBP2017-02-28
    Officer
    icon of calendar 2012-02-29 ~ 2015-03-07
    IIF 70 - Director → ME
  • 7
    YAMUNA ENTERPRISE LTD - 2023-04-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,858 GBP2023-12-31
    Officer
    icon of calendar 2023-02-03 ~ 2025-03-25
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-03-25
    IIF 537 - Ownership of shares – 75% or more OE
    IIF 537 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 537 - Ownership of voting rights - 75% or more OE
  • 8
    BLUE HORSE MCR LIMITED - 2015-06-11
    BLUE HORSE LONDON LTD - 2016-01-29
    icon of address Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    237,205 GBP2021-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2022-11-29
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2022-11-29
    IIF 554 - Ownership of shares – 75% or more OE
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of voting rights - 75% or more OE
    IIF 554 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 554 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 554 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 28 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-01
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 10
    icon of address 60a Queensway Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -541,219 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2020-08-14
    IIF 376 - Director → ME
  • 11
    icon of address Colmart House Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-03-11
    IIF 493 - Director → ME
  • 12
    icon of address 23 Oakington Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-11
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-11
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
  • 13
    icon of address 42 Nuffield Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,230 GBP2024-08-31
    Officer
    icon of calendar 2025-01-09 ~ 2025-01-10
    IIF 90 - Director → ME
    icon of calendar 2017-08-07 ~ 2025-01-08
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2025-01-08
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
  • 14
    icon of address 31 York Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    123,368 GBP2024-10-31
    Officer
    icon of calendar 2012-01-20 ~ 2013-11-01
    IIF 383 - Director → ME
  • 15
    icon of address 35 Ellerdine Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,993 GBP2024-09-29
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-08-16
    IIF 448 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 448 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 16
    icon of address 121 Sinclair Avenue, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ 2025-06-30
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ 2025-06-30
    IIF 684 - Right to appoint or remove directors OE
    IIF 684 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    872 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-07-28
    IIF 306 - Director → ME
  • 18
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ 2025-09-11
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-09-11
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of shares – 75% or more OE
  • 19
    icon of address 79a South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    647 GBP2021-03-31
    Officer
    icon of calendar 2013-05-31 ~ 2014-03-24
    IIF 135 - Director → ME
  • 20
    icon of address 17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2015-09-09
    IIF 278 - Director → ME
    icon of calendar 2015-03-30 ~ 2015-09-09
    IIF 6 - Secretary → ME
  • 21
    icon of address 5 Briarfield Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076,784 GBP2024-05-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 478 - Has significant influence or control OE
  • 22
    icon of address Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2025-03-20
    IIF 233 - Director → ME
  • 23
    icon of address 25 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ 2022-02-03
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-02-03
    IIF 696 - Right to appoint or remove directors OE
    IIF 696 - Ownership of shares – 75% or more OE
  • 24
    icon of address 25 Goodlass Road, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ 2021-09-16
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-09-16
    IIF 694 - Right to appoint or remove directors OE
    IIF 694 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 32 - Director → ME
    IIF 499 - Director → ME
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 692 - Ownership of shares – 75% or more OE
    IIF 692 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 26
    icon of address 386 Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-01
    IIF 290 - Director → ME
  • 27
    icon of address 2 Warner House Harrovian Business Village, Bessborough Road, Harrow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,079 GBP2018-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-08-02
    IIF 65 - Director → ME
  • 28
    icon of address T S Patara & Co, 352 Bearwood Road, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2024-04-30
    Officer
    icon of calendar 2007-05-04 ~ 2021-07-01
    IIF 27 - Secretary → ME
  • 29
    icon of address 237 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-08
    IIF 382 - Director → ME
  • 30
    WILLENHALL SUPERMARKET LIMITED - 2015-09-04
    icon of address 22-26 Nottingham Drive, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2018-05-31
    Officer
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 169 - Director → ME
    icon of calendar 2014-06-01 ~ 2019-09-05
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 543 - Ownership of shares – 75% or more OE
  • 31
    icon of address 58 Tenby Close, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,195 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2020-06-15
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-06-15
    IIF 665 - Ownership of shares – 75% or more OE
  • 32
    icon of address Flat 701, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2022-07-01
    IIF 317 - Director → ME
    icon of calendar 2023-03-27 ~ 2023-06-18
    IIF 105 - Director → ME
  • 33
    icon of address 565 Bath Road, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,167 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-06-18
    IIF 325 - Director → ME
    icon of calendar 2024-01-06 ~ 2024-06-11
    IIF 111 - Director → ME
  • 34
    icon of address 42 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,638 GBP2024-07-31
    Officer
    icon of calendar 2023-08-24 ~ 2024-06-17
    IIF 83 - Director → ME
    icon of calendar 2020-07-27 ~ 2021-07-07
    IIF 81 - Director → ME
    icon of calendar 2021-09-27 ~ 2022-05-28
    IIF 82 - Director → ME
    icon of calendar 2022-09-23 ~ 2023-07-14
    IIF 84 - Director → ME
  • 35
    icon of address 28 West Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-06-27
    IIF 87 - Director → ME
  • 36
    icon of address Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,351 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2021-05-04
    IIF 295 - Director → ME
  • 37
    icon of address 51 Wheatley Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2022-01-09
    IIF 64 - Director → ME
  • 38
    icon of address Flat1 2padside Row, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2020-01-06
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-01-06
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Ownership of shares – 75% or more OE
  • 39
    icon of address 28 Heather Close, Isleworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2015-08-12
    IIF 352 - Director → ME
  • 40
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,487 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-06-14
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 657 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 412 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,122 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-09-04
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-09-04
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 5 Hollow Park Court, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,172 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-06-21
    IIF 284 - Director → ME
    icon of calendar 2018-05-09 ~ 2023-04-05
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-04-05
    IIF 611 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address 11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ 2025-09-30
    IIF 253 - Director → ME
  • 44
    icon of address 55 Melbury Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-03-31
    Officer
    icon of calendar 2012-11-07 ~ 2020-04-01
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 651 - Has significant influence or control OE
  • 45
    icon of address Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ 2019-12-30
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-12-30
    IIF 544 - Has significant influence or control OE
  • 46
    icon of address C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ 2023-07-23
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-07-23
    IIF 698 - Ownership of shares – 75% or more OE
    IIF 698 - Right to appoint or remove directors OE
    IIF 698 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 960 Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-01
    IIF 488 - Director → ME
  • 48
    CSI TRAVELS LIMITED - 2021-01-15
    icon of address 170 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,502 GBP2020-10-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-18
    IIF 217 - Director → ME
  • 49
    icon of address 1 & 2 Stanwell Place Park Road, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,970,088 GBP2023-08-31
    Officer
    icon of calendar 2022-11-02 ~ 2023-11-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2022-11-02
    IIF 434 - Ownership of shares – 75% or more OE
  • 50
    PASSMEON FIFTY LIMITED - 2022-05-03
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2025-02-13
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2025-02-01
    IIF 522 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address 30 Dorset Waye, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,268 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-18
    IIF 482 - Director → ME
  • 53
    S B HOUSE UK LTD - 2009-02-11
    icon of address The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-07-30
    IIF 35 - Director → ME
  • 54
    icon of address 64 Beechcroft Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-08-31
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    icon of address 8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    734,479 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-03-06
    IIF 10 - Secretary → ME
  • 56
    icon of address Hmrb Accounting, 6 King Street, Rock Ferry, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2009-10-01
    IIF 506 - Director → ME
    icon of calendar 2007-12-05 ~ 2009-10-01
    IIF 29 - Secretary → ME
  • 57
    SLOUGH FOOD & WINE LTD - 2015-10-27
    KALRA PROPERTIES LIMITED - 2015-11-11
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,537 GBP2024-07-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-04-17
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-06-10 ~ 2024-04-17
    IIF 400 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 13 Wren Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-04-19
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-04-19
    IIF 656 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    AMARDEEP SINGH LIMITED - 2023-04-24
    icon of address 36 Norway Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-05-20 ~ 2023-06-22
    IIF 185 - Director → ME
  • 60
    icon of address 29a Wilmington Gardens, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,949 GBP2018-11-30
    Officer
    icon of calendar 2018-04-01 ~ 2019-05-01
    IIF 104 - Director → ME
  • 61
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    978 GBP2016-04-05
    Officer
    icon of calendar 2013-02-19 ~ 2016-12-01
    IIF 248 - Director → ME
    icon of calendar 2013-02-19 ~ 2016-12-01
    IIF 23 - Secretary → ME
  • 62
    icon of address 2 Titchfield Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ 2018-03-09
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-03-09
    IIF 548 - Ownership of shares – 75% or more OE
  • 63
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,612 GBP2017-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-12-20
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-12-20
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 64
    icon of address 558a Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 489 - Director → ME
  • 65
    icon of address 11 Overbridge Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2023-06-20
    IIF 683 - Director → ME
  • 66
    icon of address 2 Leighton Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561 GBP2020-05-31
    Officer
    icon of calendar 2021-09-01 ~ 2021-12-28
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-12-28
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Right to appoint or remove directors OE
  • 67
    icon of address 11 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,311 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ 2023-06-20
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-06-20
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 468 - Right to appoint or remove directors OE
  • 68
    icon of address 18 Ashbourne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,751 GBP2023-11-30
    Officer
    icon of calendar 2020-12-18 ~ 2023-04-12
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-04-12
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 527 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 527 - Right to appoint or remove directors OE
  • 69
    icon of address 126 Clarkes Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-31
    IIF 34 - Director → ME
    icon of calendar 2018-05-21 ~ 2018-05-31
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-05-31
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.