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

Chandi, Lovepreet Singh

    Related profiles found in government register
  • Chandi, Lovepreet Singh

    Registered addresses and corresponding companies
    • 2a, High Street, Brentwood, CM14 4AB, England

      IIF 1
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 3
  • Singh, Lovepreet
    Indian project manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 4
  • Singh, Lovepreet
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 5
  • Singh, Lovepreet
    Indian company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 6
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 7
  • Singh, Lovepreet
    Indian chartered accountant\ born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 8
  • Singh, Lovepreet
    Indian builder born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 132, West End Road, Southall, UB1 1JN, England

      IIF 9
  • Singh, Lovepreet
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 241a, Western Road, Southall, UB2 5HS, England

      IIF 10
  • Singh, Lovepreet
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 11
  • Singh, Lovepreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 12
  • Singh, Lovepreet
    Indian director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 13
  • Singh, Lovepreet
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Lovepreet
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 17 IIF 18
    • 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 19
  • Singh, Lovepreet
    Indian director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 20 IIF 21 IIF 22
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 23
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13a, West Street, Dunstable, LU6 1SL, England

      IIF 24
    • 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 25
    • 47, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 26
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 27
  • Singh, Lovepreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 28 IIF 29
  • Singh, Lovepreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 30
    • 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 31
    • 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 32
    • 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 33
  • Singh, Lovepreet
    Indian director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 34
  • Lovepreet Singh
    Indian born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 36
  • Mr. Lovepreet Singh
    Indian born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Singh, Lovepreet, Mr.
    Indian company director born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Lovepreet Singh
    Indian born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 39
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 40
    • 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 41
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 42
  • Mr Lovepreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 43
  • Mr Lovepreet Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 132, West End Road, Southall, UB1 1JN, England

      IIF 44
  • Mr Lovepreet Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 45
    • 241a, Western Road, Southall, UB2 5HS, England

      IIF 46
  • Chandi, Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 47
  • Mr Lovepreet Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 48
    • 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 49 IIF 50
    • 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 51
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 52
    • 13a, West Street, Dunstable, LU6 1SL, England

      IIF 53
    • 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 54
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 55
    • 220, Uxbridge Road, Southall, UB1 3DZ, England

      IIF 56
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 57
    • 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 58
    • 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 59
    • 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 60
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 61
    • 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 62
  • Singh, Lovepreet
    Indian director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 63
  • Singh, Lovepreet
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 64
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 65
  • Singh, Lovepreet
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 66
  • Singh, Lovepreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 67
  • Singh, Lovepreet
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 68
  • Singh, Lovepreet
    Indian director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 69
  • Lovepreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 70
  • Singh, Lovepreet
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 71
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 72
    • 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 73
  • Singh, Lovepreet
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Myrtle Avenue, Feltham, TW14 9QU, England

      IIF 74
  • Singh, Lovepreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 75
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 76
    • 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 77
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 78
  • Mr Lovepreet Singh
    Indian born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 79
  • Mr Lovepreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 80
    • Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 81
  • Mr Lovepreet Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 82
  • Mr Lovepreet Singh
    Indian born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 83
  • Singh, Lovepreet, Mr.
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 84
  • Lovepreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
  • Mr Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 86
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 87
    • 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 88
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Myrtle Avenue, Feltham, TW14 9QU, England

      IIF 89
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 90
  • Mr. Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 91
  • Lovepreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 92
  • Mr Lovepreet Singh Chandi
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 41
  • 1
    19 Orchid Close, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -268 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 2
    250 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 3
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-01 ~ now
    IIF 1 - Secretary → ME
  • 5
    118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,633 GBP2025-06-30
    Officer
    2023-06-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    Flat 32, Material Store House, 24 Pressing Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,262 GBP2025-06-30
    Officer
    2024-06-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-06-11 ~ 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
  • 7
    4385, 15164831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    43 Kesteven Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-11-10 ~ now
    IIF 26 - Director → ME
  • 9
    58 Aylesford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 10
    45a Meads Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    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
  • 11
    121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,682 GBP2022-02-28
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    76 Northumberland Park, Erith, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,095 GBP2025-01-31
    Officer
    2026-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    73 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,572 GBP2024-06-30
    Officer
    2021-06-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    187 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    118 Balmoral Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 18
    2 Talbot Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    25 Craddock Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    132 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    22 Beresford Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 22
    220 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 23
    241a Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 24
    MI ROOF LTD - 2025-08-19
    73 Granville Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 25
    3a 3a Lawrence Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 26
    128 Berkeley Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 27
    NATT RETAIL LTD - 2022-11-10
    251 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    285,394 GBP2023-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    13a West Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 29
    Stogumber Flat, Gwr Lodge 3 Kingston Road, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 30
    118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2025-05-31
    Officer
    2020-05-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    97 Fowler Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 32
    97 Fowler Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 33
    13 Woodrow Avenue, Hayes, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,782 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 34
    Ruby House, 8 Ruby Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 35
    296 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 36
    88 Wintersdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2021-09-30
    Officer
    2020-09-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 37
    31 Hurst Road, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,383 GBP2024-10-31
    Officer
    2026-01-13 ~ now
    IIF 15 - Director → ME
  • 38
    76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,129 GBP2024-10-31
    Officer
    2026-01-13 ~ now
    IIF 14 - Director → ME
  • 39
    1 All Saints Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 40
    189 Westbourne Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 41
    4385, 16007912 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    14 Shelley Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ 2024-10-01
    IIF 19 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-10-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    73 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-09-05
    IIF 25 - Director → ME
    Person with significant control
    2024-08-22 ~ 2024-09-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ 2025-11-29
    IIF 47 - Director → ME
    Person with significant control
    2025-01-03 ~ 2025-11-29
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    25 Kynance Grove, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,300 GBP2024-11-30
    Officer
    2024-05-01 ~ 2024-11-20
    IIF 27 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-11-20
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,682 GBP2022-02-28
    Officer
    2021-02-09 ~ 2022-04-21
    IIF 67 - Director → ME
  • 6
    76 Northumberland Park, Erith, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,095 GBP2025-01-31
    Officer
    2021-01-13 ~ 2021-05-14
    IIF 23 - Director → ME
    2024-10-01 ~ 2025-06-16
    IIF 20 - Director → ME
    2023-08-21 ~ 2024-06-17
    IIF 21 - Director → ME
    2023-01-24 ~ 2023-05-17
    IIF 22 - Director → ME
    2022-01-27 ~ 2022-06-15
    IIF 12 - Director → ME
  • 7
    97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-22 ~ 2024-06-18
    IIF 34 - Director → ME
  • 8
    4385, 14398350 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-01-01 ~ 2024-06-01
    IIF 18 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-06-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.