logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Harjinder

    Related profiles found in government register
  • Singh, Harjinder
    United Kingdom chief executive born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Hockley Hill, Walsall, West Midlands, WS1 1QL, England

      IIF 1
  • Singh, Harjinder
    United Kingdom company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL, England

      IIF 2
  • Singh, Harjinder
    United Kingdom development director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flex-space Unit 25, Middlemore Road, Handsworth, Birmingham, West Midlands, B21 0AL, England

      IIF 3
  • Singh, Harjinder
    United Kingdom director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Spinney, Birmingham, West Midlands, B20 1NR, United Kingdom

      IIF 4
    • icon of address 14 The Spinney, Handsworth Wood, Birmingham, West Midlands, B20 1NR

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Singh, Harjinder
    United Kingdom executive director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, Westmidlands, B18 5AN, United Kingdom

      IIF 7
  • Singh, Harjinder
    United Kingdom managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 8
  • Singh, Harjinder
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 9
  • Mr Harjinder Singh
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Singh, Harjinder
    Indian security officer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hold Everything, 207 Regent Street, London, Greater London, W1B 3HH, United Kingdom

      IIF 12
  • Singh, Harjinder
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Wolverhampton Road, Oldbury, Birmingham, B680NF, United Kingdom

      IIF 13
    • icon of address 9 Titania Close, Cottingley, Bradford, West Yorkshire, BD16 1WE

      IIF 14
  • Singh, Harjinder
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 473, Arleston Lane, Stenson Fields, Derby, DE24 3BZ, England

      IIF 15
  • Singh, Harjinder
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thomas Lane Street, Coventry, CV6 7FD, United Kingdom

      IIF 16
  • Singh, Harjinder
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Bushbury Road, Wolverhampton, West Midlands, WV10 0LZ, United Kingdom

      IIF 17
  • Singh, Harjinder
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Deer Park Road, Sheffield, S6 5NE, United Kingdom

      IIF 18
  • Singh, Harjinder
    Indian engineer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rose Avenue, Gravesend, DA12 2LN, United Kingdom

      IIF 19
  • Singh, Harjinder
    Indian manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Moulton Court, Moulton Rise, Luton, LU2 0AL, United Kingdom

      IIF 20
  • Singh, Harjinder
    Indian rail consultant born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Rose Avenue, Gravesend, Kent, DA12 2LN, United Kingdom

      IIF 21
  • Singh, Harjinder
    Uk company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Goodall Street, Goodall Street, Walsall, WS1 1QL, England

      IIF 22
  • Singh, Harjinder
    Uk director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, Westmidlands, B18 5AN, United Kingdom

      IIF 23
  • Singh, Harjinder
    Uk events director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 506, Moseley Road, Birmingham, B12 9AH, England

      IIF 24
  • Singh, Harjinder
    Uk executive director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 25 IIF 26
  • Singh, Harjinder
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 27
  • Singh, Harjinder
    American company director born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 28
  • Harjinder Singh
    British born in May 1959

    Resident in United Kingdom

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

      IIF 29
  • Mr Harjinder Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 473, Arleston Lane, Stenson Fields, Derby, DE24 3BZ, England

      IIF 30
  • Mr Harjinder Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thomas Lane Street, Coventry, CV6 7FD, United Kingdom

      IIF 31
  • Mr Harjinder Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hold Everything, 207 Regent Street, London, Greater London, W1B 3HH, United Kingdom

      IIF 32
  • Shergill, Harjinder Singh
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westmead Drive, Oldbury, B68 8QB, United Kingdom

      IIF 33
  • Shergill, Harjinder Singh
    Indian director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Sherborne Road, Wolverhampton, WV10 9EU, United Kingdom

      IIF 34
  • Singh, Harjinder
    Indian director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 35 IIF 36
  • Singh, Harjinder
    Indian,british self employed born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Alma Street, Sheerness, Kent, ME12 2AX, United Kingdom

      IIF 37
  • Mr Harjinder Singh
    British born in December 1963

    Resident in United Kingdom

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

      IIF 38
  • Singh, Harjinder
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wheeler Street, Maidstone, Kent, ME14 1UB, England

      IIF 39
  • Singh, Harjinder
    Indian driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maree Close, Sinfin, Derby, DE24 9LL, England

      IIF 40
  • Singh, Harjinder
    British electrician born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
  • Mr Harjinder Singh
    Portuguese born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 42
  • Singh, Harjinder
    British director born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Hockley Hill, 175 Hockley Hill, Birmingham, West Midlands, B18 5AN, United Kingdom

      IIF 43
  • Singh, Harjinder
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mikado Road, Bromsgrove, B60 2SB, England

      IIF 44
    • icon of address 11 Westmead Dr, Warley, Oldbury, West Midlands, B68 8QB, England

      IIF 45
  • Singh, Harjinder
    English manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canongate, Oakengates, Telford, TF2 9BF, England

      IIF 46
  • Singh, Harjinder
    Portuguese business person born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Mount Pleasant Road, Aldershot, GU12 4NW, England

      IIF 47
  • Singh, Harjinder
    Portuguese businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 48
  • Singh, Harjinder
    British business born in September 1972

    Registered addresses and corresponding companies
    • icon of address 122 Park Road, Ilford, Essex, IG1 1SQ

      IIF 49
  • Singh, Harjinder
    British

    Registered addresses and corresponding companies
    • icon of address 9 Titania Close, Cottingley, Bradford, BD16 1WE

      IIF 50
  • Mr Harjinder Singh
    American born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 51
  • Singh, Harjinder
    Uk director

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 52
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • icon of address 14, The Spinney, Handsworth Road, Birmingham, West Midlands, B20 1NR

      IIF 53
    • icon of address 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 54
    • icon of address 122 Park Road, Ilford, Essex, IG1 1SQ

      IIF 55
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mr Harjinder Singh
    Indian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 57 IIF 58
  • Mr Harjinder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maree Close, Sinfin, Derby, DE24 9LL, England

      IIF 59
  • Harjinder Singh
    Indian born in December 1957

    Resident in India

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

      IIF 60
  • Mr Harjinder Singh
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Westmead Dr, Warley, Oldbury, West Midlands, B68 8QB, England

      IIF 61 IIF 62
  • Mr Harjinder Singh
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canongate, Oakengates, Telford, TF2 9BF, England

      IIF 63
  • Mr Harjinder Singh
    Portuguese born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Mount Pleasant Road, Aldershot, GU12 4NW, England

      IIF 64
  • Mr Harjinder Singh
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 65
  • Mr Harjinder Singh
    Indian,british born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Alma Street, Sheerness, Kent, ME12 2AX, United Kingdom

      IIF 66
  • Mr Harjinder Singh
    Indian born in January 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 82, Only Single Office Mentioned Above, M-03 Building, 804, Abu Dhabi, United Arab Emirates, 129759, United Arab Emirates

      IIF 67
  • Mr Harjinder Singh Shergill
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, 2nd Floor, Wolverhampton, WV1 3BJ

      IIF 68
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 44-46 Alma Street, Sheerness, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,825 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 55 Wheeler Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 70 Lady Margaret Road, Southall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Wingfield Road, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Trilogy Suite, Delta Trading Estate Bilston Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    28,014 GBP2015-09-30
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    icon of address 26-28 Goodall Street, Hockley Hill, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    8,547 GBP2015-11-30
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Flex-space Unit 25 Middlemore Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,369 GBP2015-07-31
    Officer
    icon of calendar 2017-04-14 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,374 GBP2015-04-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 43 - Director → ME
  • 13
    THE DIVYA FOUNDATION - 2015-02-18
    icon of address 26-28 Goodall Street, Walsall, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    26,068 GBP2015-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 175 Hockley Hill, Birmingham, Westmidlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Canongate, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 16
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 2b Bower Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 45 Rose Avenue, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 20 Deer Park Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 20
    B & R TRAVEL LTD - 2005-06-27
    icon of address 90 Bedfont Lane, Bedfont, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,236 GBP2019-11-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    LIBERTY DISABLED ADAPTATIONS LIMITED - 2012-09-25
    JAS ARCHITECTURAL SERVICES LTD - 2012-09-11
    icon of address 9 Titania Close, Cottingley, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 473 Arleston Lane, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,285 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 26-28 Goodall Street Goodall Street, Walsall, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,548 GBP2016-02-29
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    icon of address 19 Maree Close, Sinfin, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,065 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-01-23 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 48 Queen Street, 2nd Floor, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    6,863 GBP2021-11-30
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 37a Mount Pleasant Road, Aldershot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,649 GBP2023-02-28
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 175 Hockley Hill, Birmingham, Westmidlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 7 - Director → ME
  • 32
    UK ASIAN AND EUROPEAN WEDDING BODY LIMITED - 2017-05-15
    icon of address 2 Snow Hill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ 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
Ceased 12
  • 1
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-07-26
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    icon of address 5 Mikado Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,973 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-11-29
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2015-03-01
    IIF 25 - Director → ME
    icon of calendar 2011-09-15 ~ 2015-05-01
    IIF 54 - Secretary → ME
  • 4
    FRESH NEWS( 2015) LIMITED - 2015-06-10
    UK ASIAN AND EUROPEAN WEDDING BODY LIMITED - 2015-06-08
    icon of address 6952, 506 Moseley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-01
    IIF 24 - Director → ME
  • 5
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    42,285 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-30
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-07-26
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2012-04-30
    IIF 4 - Director → ME
    icon of calendar 2007-05-15 ~ 2008-08-15
    IIF 5 - Director → ME
  • 8
    LIBERTY DISABLED ADAPTATIONS LIMITED - 2012-09-25
    JAS ARCHITECTURAL SERVICES LTD - 2012-09-11
    icon of address 9 Titania Close, Cottingley, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ 2010-08-04
    IIF 50 - Secretary → ME
  • 9
    NABCO LIMITED - 2001-07-17
    icon of address 161 Ley Street, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,694 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ 2004-10-01
    IIF 49 - Director → ME
    icon of calendar 2004-10-01 ~ 2014-11-17
    IIF 55 - Secretary → ME
  • 10
    icon of address 126a High Street North High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,835 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2018-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-11-30
    IIF 32 - Has significant influence or control OE
  • 11
    icon of address 130 Imex Business Park, Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2016-06-29
    IIF 13 - Director → ME
  • 12
    icon of address 5 Albany Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    181,667 GBP2025-04-30
    Officer
    icon of calendar 2018-10-09 ~ 2022-09-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2022-09-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.