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, Gurmeet

    Related profiles found in government register
  • Singh, Gurmeet
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maple Walk, Longford, Coventry, CV6 6AU, United Kingdom

      IIF 1
    • icon of address 89, Coventry Road, Coventry, Warwickshire, CV7 9EZ, England

      IIF 2
  • Singh, Gurmeet
    Indian hgv driver born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wordsworth Avenue, Wolverhampton, WV4 6SY, England

      IIF 3
  • Singh, Gurmeet
    British business born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
  • Singh, Gurmeet
    Indian director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hammond Road, Southall, UB2 4EG, England

      IIF 5
  • Singh, Satvir
    British hgv driver born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waite Road, Willenhall, WV13 3HA, England

      IIF 6
  • Mr Gurmeet Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Coventry Road, Coventry, Warwickshire, CV7 9EZ, England

      IIF 7
  • Gurmeet Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maple Walk, Longford, Coventry, CV6 6AU, United Kingdom

      IIF 8
  • Singh, Gurmeet
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 14
    • icon of address I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 15
    • icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 16
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 17 IIF 18
    • icon of address 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 19
  • Singh, Gurmeet
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 20
  • Singh, Gurmeet
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Willow Road, Colnbrook, SL3 0BS, United Kingdom

      IIF 21
    • icon of address 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 22
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 23 IIF 24
  • Singh, Gurmeet
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 25
    • icon of address 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 26
    • icon of address 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 32
    • icon of address Valley Stores, 60-62 Valley Road, Walsall, West Midlands, WS3 3ER, United Kingdom

      IIF 33
    • icon of address 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 34 IIF 35
  • Singh, Gurmeet
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 36
  • Singh, Satvir
    German director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 37
  • Singh, Gurmeet
    Indian none born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343, Wilbraham Road, Manchester, Lancashire, M16 8GL, England

      IIF 38
  • Mr Satvir Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waite Road, Willenhall, WV13 3HA, England

      IIF 39
  • Singh, Gurmeet
    Indian manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gledwood Drive, Hayes, UB4 0AG, United Kingdom

      IIF 40
  • Singh, Gurmeet

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Singh, Gurmeet
    Indian director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Heather Gardens, Romford, RM1 4ST, England

      IIF 44
  • Mr Gurmeet Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hammond Road, Southall, UB2 4EG, England

      IIF 45
  • Mr Stavir Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waite Road, Willenhall, WV13 3HA, England

      IIF 46
  • Mr Satvir Singh
    German born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 47
  • Singh, Satvir

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 48
    • icon of address Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 49
  • Mr Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Balmoral Drive, Hayes, UB4 0BY, United Kingdom

      IIF 50
    • icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 51
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 52
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS

      IIF 53
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 54 IIF 55
    • icon of address 17, Willow Road, Slough, SL3 0BS, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 60
    • icon of address Valley Stores, 60-62 Valley Road, Walsall, WS3 3ER, United Kingdom

      IIF 61
    • icon of address 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 62 IIF 63
  • Singh, Satvir
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 64
    • icon of address Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 65
  • Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 66
    • icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 67
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 68
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 69
  • Gurmeet Singh
    Indian born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Shrewsbury Road, London, E7 8QH, United Kingdom

      IIF 70
  • Mr Satvir Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 106 Coronation Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 2
    icon of address I Wholesales House Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Willow Road, Colnbrook, Slough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,332 GBP2017-03-31
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -372,897 GBP2025-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,608 GBP2024-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-08-25 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-04-30
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 2 Waite Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,479 GBP2024-07-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,247 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of address 327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,933 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 327-329 First Floor Bushbury Lane, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,427 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,923 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 8 Gledwood Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 46 Hammond Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    09705679 LTD - 2018-04-26
    icon of address 42 Heather Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,986 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    icon of address 89 Coventry Road, Coventry, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,321 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,432,273 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    icon of address Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,958 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,987 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,236 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 27
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,925 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    icon of address Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,461 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,871 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o Sidhu & Co Albert Road, Queensbury, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 32
    icon of address 2 Waite Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 65 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 65-75 King Street, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-05-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2021-05-27
    IIF 60 - Has significant influence or control OE
  • 2
    icon of address 468 Church Lane, Kingsbury, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    icon of calendar 2011-03-03 ~ 2012-08-20
    IIF 10 - Director → ME
    icon of calendar 2011-03-03 ~ 2013-12-02
    IIF 43 - Secretary → ME
  • 3
    icon of address 2 Waite Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,479 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-06-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2023-08-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    icon of address 383 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    KRASCEVA LIMITED - 2020-07-24
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    icon of calendar 2010-04-02 ~ 2016-02-05
    IIF 22 - Director → ME
  • 6
    icon of address 62 Cherry Crescent, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2024-03-31
    Officer
    icon of calendar 2020-06-06 ~ 2020-07-31
    IIF 20 - Director → ME
  • 7
    icon of address 2-3 Stanley Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-06-19
    IIF 38 - Director → ME
  • 8
    icon of address Trimex House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    899,029 GBP2024-08-31
    Officer
    icon of calendar 2003-06-20 ~ 2010-10-31
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.