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, Amarjit

    Related profiles found in government register
  • Singh, Amarjit
    British businessman born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 478, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3EP, United Kingdom

      IIF 1
  • Singh, Amarjit
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, James Street, Golcar, Huddersfield, HD7 4DS, United Kingdom

      IIF 2
  • Singh, Amarjit
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 478, Huddersfield Road, Dewsbury, WF13 3EP, United Kingdom

      IIF 3
    • 478, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3EP, United Kingdom

      IIF 4
  • Singh, Amarjit
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodlands Road, Southall, UB1 1EF, United Kingdom

      IIF 5
  • Singh, Amarjit
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hempole Lane, Great Bridge, West Midlands, DY4 0HQ, United Kingdom

      IIF 6
  • Singh, Amarjit
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Langstone Road, Dudley, DY1 2NH, England

      IIF 7
  • Singh, Amarjit
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Station Road, Ashington, NE63 8RN, United Kingdom

      IIF 8
    • Unit 5, 171, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PQ, United Kingdom

      IIF 9
  • Singh, Amarjit
    British director and company secretary born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Malvern Close, Ashington, NE63 0TD, United Kingdom

      IIF 10
  • Singh, Amarjit
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Harnall Lane Industrial Estate, Harnall Lane East, Coventry, West Midlands, CV1 5AE, United Kingdom

      IIF 11
  • Singh, Amarjit
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Eggintion Street, Leicester, LE5 5BE, United Kingdom

      IIF 12
  • Singh, Amarjit
    Indian plant operator born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hempole Lane, Tipton, DY4 0HQ, United Kingdom

      IIF 13
  • Singh, Amarjit
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above, 403, Dudley Road, Birmingham, B18 4HD, United Kingdom

      IIF 14
  • Singh, Amarjit
    Indian builder born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Coleridge Street, Derby, Derbyshire, DE23 1JX, United Kingdom

      IIF 15 IIF 16
    • 194, Coleridge Street, Derby, Derbyshire, DE23 1JX, United Kingdom

      IIF 17
  • Singh, Amarjit
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Padnall Road, Romford, RM6 5EP, United Kingdom

      IIF 18
  • Singh, Amarjit
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Bishops Road, Hayes, UB3 2TG, United Kingdom

      IIF 19
    • 31, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 20
    • 66, Beresford Road, Southall, UB1 1NL, England

      IIF 21
  • Singh, Amarjit
    Indian director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cotton Lane, Derby, DE24 8GG, England

      IIF 22
  • Singh, Amarjit
    Indian director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Riverdale Road, Erith, Kent, DA8 1PZ, England

      IIF 23
  • Singh, Amarjit
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Orchared Avenue, Hounslow, TW5 0DX, United Kingdom

      IIF 24
  • Singh, Amarjit
    Italian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Thursday Street, Swindon, SN25 1RG, United Kingdom

      IIF 25
  • Singh, Amarjit
    Indian director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodland Road, Southall, UB1 1EF, United Kingdom

      IIF 26
  • Mr Amarjit Singh
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 478, Huddersfield Road, Dewsbury, WF13 3EP, United Kingdom

      IIF 27 IIF 28
    • 478, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3EP, United Kingdom

      IIF 29
  • Mr Amarjit Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodlands Road, Southall, UB1 1EF, United Kingdom

      IIF 30
  • Singh, Amarjit
    British builder merchants born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 128, Throne Road, Rowley Regis, West Midlands, B65 9JY, United Kingdom

      IIF 31
  • Singh, Amarjit
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hobson Road, Selly Park, Birmingham, B29 7QA, England

      IIF 32
    • 128, Throne Road, Rowley Regis, West Midlands, B65 9JY, United Kingdom

      IIF 33
  • Singh, Amarjit
    British fencing contractor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 90, Foundry Lane, Smethwick, West Midlands, B66 2LL, United Kingdom

      IIF 34
  • Singh, Amarjit
    British manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 128, Throne Road, Rowley Regis, West Midlands, B65 9JY, United Kingdom

      IIF 35
  • Singh, Amarjit
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Maple Business Park, Walter Street, Birmingham, West Midlands, B7 5ET, England

      IIF 36
  • Singh, Amarjit
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, West Market Street, Lynemouth, Morpeth, Northumberland, NE61 5TS, England

      IIF 37
  • Mr Amarjit Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Station Road, Ashington, NE63 8RN, United Kingdom

      IIF 38
    • 20, Malvern Close, Ashington, NE63 0TD, United Kingdom

      IIF 39
    • Unit 5, 171, West Road, Newcastle Upon Tyne, NE15 6PQ, United Kingdom

      IIF 40
  • Singh, Amarjit
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Rosehip Drive, Coventry, CV2 3PP

      IIF 41
  • Singh, Amarjit
    British engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Rosehip Drive, Coventry, CV2 3PP

      IIF 42
    • 6, Rosehip Drive, Coventry, West Midlands, CV1 3PP, Uk

      IIF 43
  • Singh, Amarjit
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, Harmondsworth Road, West Drayton, Middlesex, UB7 9JP, England

      IIF 44 IIF 45
  • Singh, Amarjit
    British plumber born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ryefield Terrace, Mill Street, Colnbrook, Slough, SL3 0JN, England

      IIF 46
  • Singh, Amarjit
    British unemployed born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, Harmondsworth Road, West Drayton, UB7 9JP, England

      IIF 47
  • Singh, Amarjit
    British builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Woolwich Road, London, SE2 0DY, England

      IIF 48
  • Singh, Amarjit
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Woolwich Road, Abbey Wood, London, SE2 0DY, England

      IIF 49
    • 56, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 50
    • 72, Watling Street, Bexleyheath, DA6 7QQ, England

      IIF 51
    • 72, Watling Street, Bexleyheath, Kent, DA6 7QQ, England

      IIF 52
    • 32, Hayes End Drive, Hayes, Middlesex, UB4 8HD, United Kingdom

      IIF 53
    • 95, Woolwich Road, London, SE2 0DY, England

      IIF 54
    • 187, Canterbury Road, Morden, Surrey, SM4 6QB, England

      IIF 55
  • Amarjit Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Langstone Road, Dudley, DY1 2NH, England

      IIF 56
  • Mr Amarjit Singh
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Dog Kennel Lane, Oldbury, B68 9NA, England

      IIF 57
  • Singh, Amarjit
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ramsbury Road, Leicester, LE2 6HR, England

      IIF 58
  • Mr Amarjit Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above, 403, Dudley Road, Birmingham, B18 4HD, United Kingdom

      IIF 59
  • Singh, Amarjit
    British director

    Registered addresses and corresponding companies
    • 6 Rosehip Drive, Coventry, CV2 3PP

      IIF 60
  • Singh, Amarjit
    British engineer

    Registered addresses and corresponding companies
    • 6 Rosehip Drive, Coventry, CV2 3PP

      IIF 61
  • Singh, Amarjit
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crownmeadow Drive, Tipton, DY4 0LE, England

      IIF 62
  • Singh, Amarjit
    Italian director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Byron Street, West Bromwich, B71 1NP, England

      IIF 63
    • 42, Byron Street, West Bromwich, West Midlands, B71 1NP, England

      IIF 64 IIF 65
  • Mr Amarjit Singh
    Indian born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cotton Lane, Derby, DE24 8GG, England

      IIF 66
  • Mr Amarjit Singh
    Indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Eggintion Street, Leicester, LE5 5BE, United Kingdom

      IIF 67
  • Mr Amarjit Singh
    Indian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Orchared Avenue, Hounslow, TW5 0DX, United Kingdom

      IIF 68
  • Mr Amarjit Singh
    Italian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Thursday Street, Swindon, SN25 1RG, United Kingdom

      IIF 69
  • Mr Amarjit Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hempole Lane, Tipton, DY4 0HQ, United Kingdom

      IIF 70
  • Mr Amarjit Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Coleridge Street, Derby, Derbyshire, DE23 1JX, United Kingdom

      IIF 71 IIF 72
    • 194, Coleridge Street, Derby, Derbyshire, DE23 1JX, United Kingdom

      IIF 73
    • 143, Padnall Road, Romford, RM6 5EP, United Kingdom

      IIF 74
  • Mr Amarjit Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Bishops Road, Hayes, UB3 2TG, United Kingdom

      IIF 75
    • 31, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 76
    • 66, Beresford Road, Southall, UB1 1NL, England

      IIF 77
  • Mr Amarjit Singh
    Italian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 78
  • Mr Amarjit Singh
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodland Road, Southall, UB1 1EF, United Kingdom

      IIF 79
  • Singh, Amarjit
    Indian business owner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 274, Chadwell Heath Lane, Romford, RM6 4YL, England

      IIF 80
  • Mr Amarjit Singh
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Maple Business Park, Walter Street, Birmingham, West Midlands, B7 5ET, England

      IIF 81
    • 128, Throne Road, Rowley Regis, West Midlands, B65 9JY, United Kingdom

      IIF 82
  • Mr Amarjit Singh
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Harnall Lane East, Harnall Lane Ind. Estate, Coventry, West Midlands, CV1 5AE, England

      IIF 83 IIF 84
  • Mr Amarjit Singh
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ryefield Terrace, Mill Street, Colnbrook, Slough, SL3 0JN, England

      IIF 85
  • Mr Amarjit Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 86
    • 72, Watling Street, Bexleyheath, DA6 7QQ, England

      IIF 87
    • 72, Watling Street, Bexleyheath, Kent, DA6 7QQ, England

      IIF 88
    • 32, Hayes End Drive, Hayes, UB4 8HD, United Kingdom

      IIF 89
    • 1, Kings Avenue, London, N21 3NA

      IIF 90
    • 95, Woolwich Road, London, SE2 0DY, England

      IIF 91
    • 187, Canterbury Road, Morden, Surrey, SM4 6QB, England

      IIF 92
  • Singh, Amarjit

    Registered addresses and corresponding companies
    • 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 4BF

      IIF 93
  • Amarjit Singh
    Singaporean born in April 1967

    Resident in Singapore

    Registered addresses and corresponding companies
    • House 24, Watten Park, Singapore, Singapore

      IIF 94
  • Mr Amarjit Singh
    Indian born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 181, Riverdale Road, Erith, Kent, DA8 1PZ

      IIF 95
  • Mr Amarjit Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ramsbury Road, Leicester, LE2 6HR, England

      IIF 96
  • Mr Amarjit Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crownmeadow Drive, Tipton, DY4 0LE, England

      IIF 97
  • Mr Amarjit Singh
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 274, Chadwell Heath Lane, Romford, RM6 4YL, England

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    141 Coleridge Street, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,861 GBP2023-11-30
    Officer
    2017-11-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 2
    478 Huddersfield Road, Dewsbury, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,066 GBP2024-03-31
    Officer
    2016-09-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    478 Huddersfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    533,872 GBP2024-03-31
    Officer
    2015-08-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    9 Ramsbury Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,034 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 5
    3 West Market Street, Lynemouth, Morpeth, Northumberland, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,721 GBP2016-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 37 - director → ME
  • 6
    39 Thursday Street, Swindon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-01-18 ~ 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
  • 7
    66 Beresford Road, Southall, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,013 GBP2023-01-31
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    136 Bishops Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 9
    181 Riverdale Road, Erith, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,397 GBP2018-12-31
    Officer
    2013-12-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control over the trustees of a trustOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 10
    31 Orchard Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    165 Harrington Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    71 New Hope Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    143 Padnall Road, Romford, England
    Corporate (2 parents)
    Person with significant control
    2023-07-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    30 Woodland Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    8 Hempole Lane, Tipton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 16
    166 Langstone Road, Dudley, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,986 GBP2019-08-31
    Officer
    2018-08-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    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
  • 17
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,251 GBP2018-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 18
    95 Woolwich Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 19
    113 Dog Kennel Lane, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    196,119 GBP2024-02-29
    Person with significant control
    2017-11-13 ~ 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
  • 20
    72 Watling Street, Bexleyheath, England
    Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 21
    1 Ryefield Terrace Mill Street, Colnbrook, Slough, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 22
    1 Ryefield Terrace Mill Street, Colnbrook, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    2,521 GBP2023-07-31
    Officer
    2022-04-05 ~ now
    IIF 47 - director → ME
  • 23
    3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18,352,953 GBP2022-12-31
    Person with significant control
    2024-02-05 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to surplus assets - 75% or moreOE
    IIF 94 - Right to appoint or remove membersOE
  • 24
    72 Watling Street, Bexleyheath, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,887 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    88-89 West Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Acre House, 11-15 William Road, London
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    100 Station Road, Ashington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,089 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 28
    478 Huddersfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-04 ~ now
    IIF 4 - director → ME
  • 29
    141 Coleridge Street, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 30
    Unit 6 Condercum House, 171 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    AMR DRYLINING LIMITED - 2020-03-04
    72 Watling Street, Bexleyheath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377,735 GBP2023-11-30
    Officer
    2019-11-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 32
    274 Chadwell Heath Lane, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    1,478 GBP2024-01-31
    Officer
    2019-12-05 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 33
    63 Hensworth Road, Ashford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,010 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 34
    23 Harmondsworth Road, West Drayton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-29 ~ dissolved
    IIF 45 - director → ME
  • 35
    23 Harmondsworth Road, West Drayton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 44 - director → ME
  • 36
    2 Crownmeadow Drive, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    32 Hayes End Drive, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    PURSUIT OF EXCELLENCE AIRLINE TRAINING LIMITED - 2017-11-08
    Unit 12 Maple Business Park, Walter Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    2,780,361 GBP2022-01-31
    Officer
    2018-06-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
  • 39
    26 Woodlands Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    5,565 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 40
    478 Huddersfield Road, Dewsbury, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,790 GBP2023-12-31
    Person with significant control
    2019-06-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    128 Throne Road, Rowley Regis, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 35 - director → ME
  • 42
    Unit 9-10, Harnall Lane Ind. Estate, Harnall Lane East, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -147,771 GBP2023-05-31
    Person with significant control
    2016-07-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 43
    3 Hamel House, Calico Business Park, Sandy Way, Tamworth
    Dissolved corporate (1 parent)
    Officer
    2009-08-15 ~ dissolved
    IIF 43 - director → ME
    2012-09-27 ~ dissolved
    IIF 93 - secretary → ME
  • 44
    Unit 1 Harnall Lane Ind. East, Harnall Lane Estate, Coventry, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -6,683 GBP2023-09-30
    Officer
    2010-10-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 45
    56 Fendyke Road, Belvedere, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 46
    42 Byron Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 63 - director → ME
Ceased 15
  • 1
    194 Coleridge Street, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ 2024-09-03
    IIF 17 - director → ME
    Person with significant control
    2024-08-19 ~ 2024-09-26
    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
  • 2
    66 Beresford Road, Southall, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,013 GBP2023-01-31
    Officer
    2019-01-28 ~ 2020-05-04
    IIF 21 - director → ME
  • 3
    27 Cotton Lane, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-21 ~ 2019-06-21
    IIF 22 - director → ME
    Person with significant control
    2019-06-21 ~ 2019-06-21
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    143 Padnall Road, Romford, England
    Corporate (2 parents)
    Officer
    2023-07-25 ~ 2024-06-18
    IIF 18 - director → ME
  • 5
    18 Fordbrock Court, Hatherton Road, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ 2012-07-10
    IIF 31 - director → ME
  • 6
    Acre House, 11-15 William Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ 2016-12-19
    IIF 65 - director → ME
  • 7
    6b James Street, Golcar, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,625 GBP2024-02-28
    Officer
    2016-02-18 ~ 2017-01-11
    IIF 2 - director → ME
  • 8
    230 Soho Road, Birmingham, England
    Dissolved corporate
    Officer
    2010-02-15 ~ 2014-07-19
    IIF 6 - director → ME
  • 9
    95 Woolwich Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,153 GBP2015-12-31
    Officer
    2011-12-13 ~ 2014-01-01
    IIF 48 - director → ME
  • 10
    89b Far Gosford Street, Gosford Green, Coventry, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2003-08-04 ~ 2008-03-24
    IIF 61 - secretary → ME
  • 11
    128 Throne Road, Rowley Regis, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2011-12-24
    IIF 33 - director → ME
  • 12
    191-193 Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-12-08 ~ 2016-06-01
    IIF 32 - director → ME
  • 13
    Unit 9-10, Harnall Lane Ind. Estate, Harnall Lane East, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -147,771 GBP2023-05-31
    Officer
    1988-05-27 ~ 2005-09-09
    IIF 42 - director → ME
  • 14
    Ground Floor, 4 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2002-06-25 ~ 2005-09-09
    IIF 41 - director → ME
    2002-06-25 ~ 2004-12-14
    IIF 60 - secretary → ME
  • 15
    TOOR FENCING LTD - 2020-06-29
    128 Throne Road, Rowley Regis, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-21 ~ 2019-06-21
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.