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

Mrs Manpreet Kaur

    Related profiles found in government register
  • Mrs Manpreet Kaur
    Indian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0PY, United Kingdom

      IIF 1
  • Mrs Manpreet Kaur
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, Lowood Lane, Birstall, Batley, WF17 9DJ, United Kingdom

      IIF 2
    • 551, Leeds Road, Dewsbury, WF12 7HQ, England

      IIF 3
    • 551, Leeds Road, Dewsbury, WF12 7HQ, United Kingdom

      IIF 4
  • Mrs Manpreet Kaur
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 70, Brownspring Drive, New Eltham, London, SE9 3JX

      IIF 6
    • 268, Regus House, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 7
    • Regus House 268, Bath Road, Slough, SL1 4DX, England

      IIF 8
    • Regus House, Bath Road, Slough, SL1 4DX, England

      IIF 9
  • Mrs Manpreet Kaur
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4,forest House, Walsall Road, Walsall, WS5 4QL, England

      IIF 10
  • Miss Manpreet Kaur
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Benson Avenue, Wolverhampton, WV4 5HB, England

      IIF 11
  • Miss Manpreet Kaur
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poplar Street, Grimethorpe, Barnsley, S72 7LD, England

      IIF 12
    • 6, Warley Road, Hayes, UB4 0QG, England

      IIF 13
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 14
    • Unit P32, Westtern International Market, Hayes Road, Southall, UB2 5XJ, England

      IIF 15
  • Manpreet Kaur
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Berridge Lane, Leicester, LE4 7QB, England

      IIF 16
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 17
  • Mrs Manpreet Kaur
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 18
    • 5a 5b, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 19
    • 5a, Mackenzie Street, Slough, SL1 1XQ

      IIF 20
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 21
  • Mrs Manpreet Kaur
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • 82, Argent Street, Grays, RM17 6TA, England

      IIF 22
  • Mrs Manpreet Kaur
    Italian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 265, High Street, Slough, Berkshire, SL1 1BN, United Kingdom

      IIF 23
  • Mr Manpreet Kaur
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, Berkshire, SL1 4DX

      IIF 24
  • Mrs Manpreet Kaur
    British born in July 1963

    Resident in England

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

      IIF 25
  • Mrs Manpreet Kaur
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 26
  • Kaur, Manpreet
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0PY, United Kingdom

      IIF 27
  • Kaur, Manpreet
    Indian company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 551, Leeds Road, Dewsbury, WF12 7HQ, England

      IIF 28
  • Kaur, Manpreet
    Indian director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, Lowood Lane, Birstall, Batley, West Yorkshire, WF17 9DJ, United Kingdom

      IIF 29
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 30
    • 551, Leeds Road, Dewsbury, West Yorkshire, WF12 7HQ, United Kingdom

      IIF 31
  • Kaur, Manpreet
    Indian director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 32
  • Kaur, Manpreet
    Indian director and company secretary born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 33
  • Kaur, Manpreet
    Indian house wife born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 70, Brownspring Drive, New Eltham, London, SE9 3JX

      IIF 34
  • Kaur, Manpreet
    Indian managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 36
  • Mrs Manpreet Kaur
    Portuguese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 186, Petts Wood Road, Petts Wood, Orpington, BR5 1LG, England

      IIF 37
  • Kaur, Manpreet
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 38
    • 74, Salt Hill Way, Slough, SL1 3TT, England

      IIF 39
  • Kaur, Manpreet
    Indian business person born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 40
  • Kaur, Manpreet
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6, Warley Road, Hayes, UB4 0QG, England

      IIF 41
  • Kaur, Manpreet
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poplar Street, Grimethorpe, Barnsley, S72 7LD, England

      IIF 42
    • 21, Berridge Lane, Leicester, LE4 7QB, England

      IIF 43
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 44
    • Unit P32, Westtern International Market, Hayes Road, Southall, UB2 5XJ, England

      IIF 45
  • Mrs Manpreet Kaur
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Flat 2, Cranley Drive, Ilford, IG2 6AA, United Kingdom

      IIF 46
  • Kaur, Manpreet
    Indian teacher born in September 1983

    Resident in India

    Registered addresses and corresponding companies
    • 82, Argent Street, Grays, RM17 6TA, England

      IIF 47
  • Mrs Manpreet Kaur
    Italian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wesley Road, Hayes, UB3 2DR, United Kingdom

      IIF 48
  • Miss Manpreet Kaur
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Basinghall Street, London, EC2V 5BQ, United Kingdom

      IIF 49
  • Kaur, Manpreet
    British business born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hampshire Avenue, Slough, SL1 3AG, England

      IIF 50
  • Kaur, Manpreet
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Regus House, Slough, SL1 4DX, England

      IIF 51
    • 268, Bath Road, Slough, Berkshire, SL1 4DX

      IIF 52
  • Kaur, Manpreet
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 53
    • 4a 4b, Mackenzie Street, Slough, Slough, SL1 1XQ, England

      IIF 54
    • 4a 4b, Mackenzie Street, Slough, SL1 1XQ, England

      IIF 55
    • 5a 5b, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 56
    • 5a, Mackenzie Street, Slough, SL1 1XQ

      IIF 57
  • Kaur, Manpreet
    British managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4a 4b, Mackenzie Street, Slough, SL1 1XQ, England

      IIF 58
  • Kaur, Manpreet
    Italian director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 265, High Street, Slough, Berkshire, SL1 1BN, United Kingdom

      IIF 59
  • Mrs Manpreet Kaur
    Canadian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Kaur, Manpreet
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 61 IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mrs Manpreet Kaur
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Sandringham Court, Slough, SL1 6AU, United Kingdom

      IIF 64
  • Mrs Manpreet Kaur
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14584660 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mrs Manpreet Kaur
    Italian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 A, King Street, Southall, UB2 4DD, United Kingdom

      IIF 67
  • Kaur, Manpreet
    Indian manager born in July 1963

    Registered addresses and corresponding companies
    • 244, Addison Way, Hayes, Middlesex, UB3 2DL, England

      IIF 68
  • Mrs Manpreet Kaur
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Mrs Manpreet Kaur
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Salt Hill Way, Slough, SL1 3TT, England

      IIF 70
  • Mrs Manpreet Kaur
    British born in August 1987

    Resident in United Kingdom

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

      IIF 71
  • Kaur, Manpreet
    Indian commercial director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4,forest House, Walsall Road, Walsall, WS5 4QL, England

      IIF 72
  • Miss Manpreet Kaur
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Missenden Gardens, Slough, SL1 6LB, United Kingdom

      IIF 73
  • Kaur, Manpreet
    India health care assistant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Prole Street, Wolverhampton, WV10 9AD, England

      IIF 74
  • Manpreet Kaur
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Goodwood Drive, Wolverhampton, West Midlands, WV10 6GH, United Kingdom

      IIF 75
  • Kaur, Manpreet
    Indian company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaur, Manpreet
    Indian director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Flat 2, Cranley Drive, Ilford, Essex, IG2 6AA, United Kingdom

      IIF 77
  • Kaur, Manpreet
    Italian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wesley Road, Hayes, UB3 2DR, United Kingdom

      IIF 78
  • Kaur, Manpreet
    Canadian accountant born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Sandringham Road, Wolverhampton, WV4 5SU, England

      IIF 79
  • Kaur, Manpreet

    Registered addresses and corresponding companies
    • 45, Lowood Lane, Birstall, Batley, West Yorkshire, WF17 9DJ, United Kingdom

      IIF 80
    • 551, Leeds Road, Dewsbury, West Yorkshire, WF12 7HQ, United Kingdom

      IIF 81
    • 7, Whitworth Terrace, Emily Way, Halifax, West Yorkshire, HX1 2PQ, England

      IIF 82
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
    • 46, Hampshire Avenue, Slough, SL1 3AQ, England

      IIF 85
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 86
    • Unit No. 13, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR, England

      IIF 87
    • 21 Prole Street, Wolverhampton, WV10 9AD, England

      IIF 88
  • Kaur, Manpreet
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Kaur, Manpreet
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Sandringham Court, Slough, SL1 6AU, United Kingdom

      IIF 90
  • Kaur, Manpreet
    British owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a Blackthorn House, St Pauls Square, Birmingham, B3 1RL

      IIF 91
  • Kaur, Manpreet
    British trainee immigration advisor born in September 1986

    Resident in United Kingdom

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

      IIF 92
  • Kaur, Manpreet
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Goodwood Drive, Wolverhampton, West Midlands, WV10 6GH, United Kingdom

      IIF 93
  • Kaur, Manpreet
    Italian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 A, King Street, Southall, UB2 4DD, United Kingdom

      IIF 94
  • Kaur, Manpreet
    British actuarial consultant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Missenden Gardens, Slough, SL1 6LB, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 35
  • 1
    6 Warley Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-11-18 ~ 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
  • 3
    Suite B2, City Cloisters, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    UKTL LTD - 2023-11-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-11-01 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 5
    551 Leeds Road, Dewsbury, England
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    551 Leeds Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 31 - director → ME
    2024-07-08 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    71 Knowl Piece, Hitchin, Hertfordshire, England
    Corporate (4 parents)
    Officer
    2024-07-08 ~ now
    IIF 62 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 92 - director → ME
    2024-03-23 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2024-03-23 ~ 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
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-02-26 ~ 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
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 Whitworth Terrace, Emily Way, Halifax, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 82 - secretary → ME
  • 12
    Suite 2a, Blackthorn House, St Pauls Square, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -410 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-05 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    7 Whitworth Terrace, Emily Way, Halifax, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 83 - secretary → ME
  • 16
    21 Prole Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 74 - director → ME
    2014-03-31 ~ dissolved
    IIF 88 - secretary → ME
  • 17
    42 Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    475 GBP2023-05-31
    Officer
    2023-02-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    60 Goodwood Drive, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,786 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    105, Flat 2 Cranley Drive, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    34 King Street, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -50,136 GBP2020-12-31
    Officer
    2018-12-04 ~ now
    IIF 94 - director → ME
    Person with significant control
    2018-12-04 ~ 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
  • 21
    RS BLACK CONSTRUCTION LIMITED - 2018-09-26
    268 Bath Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    8,605 GBP2023-09-29
    Officer
    2025-03-26 ~ now
    IIF 38 - director → ME
  • 22
    45 Lowood Lane, Birstall, Batley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 29 - director → ME
    2023-09-29 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    20 Wesley Road, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    42-44 High Street, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    46 Goldthorn Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -316 GBP2020-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    186 Petts Wood Road, Petts Wood, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,810 GBP2024-01-31
    Person with significant control
    2024-12-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    21 Berridge Lane, Leicester, England
    Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -81,598 GBP2022-09-30
    Officer
    2020-09-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 29
    265 High Street, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 30
    JL STAR RECRUITMENT LTD - 2020-06-26
    74 Salt Hill Way, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-01-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    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
  • 31
    70 Brownspring Drive, New Eltham, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-11-19 ~ dissolved
    IIF 34 - director → ME
  • 32
    5a Mackenzie Street, Slough
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    22 Benson Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    Unit P32 Westtern International Market, Hayes Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    325,235 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    1 Poplar Street, Grimethorpe, Barnsley, England
    Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    Regus House, 268 Bath Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,782 GBP2022-05-31
    Officer
    2021-06-22 ~ 2021-07-20
    IIF 33 - director → ME
    2020-09-02 ~ 2021-02-11
    IIF 36 - director → ME
    2020-05-11 ~ 2020-08-02
    IIF 51 - director → ME
    2016-12-21 ~ 2020-01-23
    IIF 50 - director → ME
    2022-06-02 ~ 2023-04-20
    IIF 86 - secretary → ME
    2020-01-23 ~ 2020-01-25
    IIF 85 - secretary → ME
    Person with significant control
    2016-12-21 ~ 2020-01-15
    IIF 9 - Ownership of shares – 75% or more OE
    2020-07-28 ~ 2020-08-02
    IIF 21 - Ownership of shares – 75% or more OE
    2021-06-22 ~ 2021-07-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    82 Argent Court, Argent Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-08-21 ~ 2023-09-05
    IIF 47 - director → ME
    Person with significant control
    2023-08-21 ~ 2023-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    4 Albert Road, Queensbury, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    25,109 GBP2023-07-31
    Officer
    2023-04-18 ~ 2024-04-15
    IIF 30 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-07-05
    IIF 35 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-07-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 5
    268 Bath Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    54,783 GBP2018-06-30
    Officer
    2020-05-20 ~ 2020-05-20
    IIF 53 - director → ME
    2016-01-01 ~ 2020-01-10
    IIF 52 - director → ME
    Person with significant control
    2016-07-20 ~ 2020-01-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    268 Bath Road, Slough, England
    Dissolved corporate
    Officer
    2020-07-13 ~ 2021-07-19
    IIF 32 - director → ME
    Person with significant control
    2020-07-13 ~ 2021-07-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    18 Stoke Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ 2018-03-29
    IIF 90 - director → ME
    Person with significant control
    2018-02-07 ~ 2018-03-29
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    Stanton House 41 Blackfriars Road, Salford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ 2009-04-01
    IIF 68 - director → ME
  • 9
    5a 5b Mackenzie Street, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    6,971 GBP2021-10-31
    Officer
    2020-07-10 ~ 2020-07-10
    IIF 54 - director → ME
    2020-05-20 ~ 2020-06-20
    IIF 55 - director → ME
  • 10
    70 Brownspring Drive, New Eltham, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2019-11-19 ~ 2021-02-28
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Unit 4,forest House, Walsall Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,585 GBP2024-03-31
    Officer
    2013-09-12 ~ 2022-01-26
    IIF 72 - director → ME
    Person with significant control
    2016-09-12 ~ 2022-01-26
    IIF 10 - Has significant influence or control OE
  • 12
    71 75 71 75, Shelton Street, London England, United Kingdom, England
    Corporate (1 parent)
    Equity (Company account)
    -800 GBP2021-05-31
    Officer
    2020-05-29 ~ 2021-05-29
    IIF 58 - director → ME
    Person with significant control
    2020-08-11 ~ 2021-05-29
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    71,270 GBP2021-11-30
    Officer
    2023-01-11 ~ 2023-08-01
    IIF 87 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.